QUANTINUUM LTD

Register to unlock more data on OkredoRegister

QUANTINUUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09109848

Incorporation date

01/07/2014

Size

Full

Contacts

Registered address

Registered address

Partnership House, Carlisle Place, London SW1P 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2014)
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-08-13
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon09/07/2024
Change of details for Honeywell International Inc as a person with significant control on 2024-07-08
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon09/08/2023
Change of name notice
dot icon09/08/2023
Certificate of change of name
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon15/05/2023
Change of details for Honeywell International Inc as a person with significant control on 2023-05-15
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon01/08/2022
Appointment of Mr Waseem Shiraz as a director on 2022-08-01
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon06/07/2022
Notification of Honeywell International Inc as a person with significant control on 2021-11-30
dot icon06/07/2022
Withdrawal of a person with significant control statement on 2022-07-06
dot icon21/04/2022
Termination of appointment of Waseem Shiraz as a director on 2022-04-20
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon23/03/2022
Termination of appointment of Mitsunobu Koshiba as a director on 2022-03-01
dot icon02/03/2022
Appointment of Mr Waseem Shiraz as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Suresh Venkatarayalu as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Niels Nielsen as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Robert Dharshan Jesudason as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 2022-03-01
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon19/01/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon26/11/2021
Statement of capital on 2021-11-26
dot icon26/11/2021
Solvency Statement dated 24/11/21
dot icon26/11/2021
Statement by Directors
dot icon26/11/2021
Resolutions
dot icon22/11/2021
Accounts for a small company made up to 2020-12-31
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon06/10/2021
Registered office address changed from 1 Castle Lane London SW1E 6DR England to Partnership House Carlisle Place London SW1P 1BX on 2021-10-06
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon12/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon22/06/2021
Registered office address changed from 32 st. James's Street London SW1A 1HD to 1 Castle Lane London SW1E 6DR on 2021-06-22
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Memorandum and Articles of Association
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon13/04/2021
Memorandum and Articles of Association
dot icon13/04/2021
Resolutions
dot icon02/04/2021
Statement of capital following an allotment of shares on 2021-04-02
dot icon11/02/2021
Appointment of Mr Suresh Venkatarayalu as a director on 2021-02-11
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon23/11/2020
Appointment of Mr Robert Dharshan Jesudason as a director on 2020-11-23
dot icon14/10/2020
Termination of appointment of Aaron Robert Thane Ritchie as a director on 2020-10-14
dot icon03/09/2020
Resolutions
dot icon03/09/2020
Memorandum and Articles of Association
dot icon28/08/2020
Confirmation statement made on 2020-07-01 with updates
dot icon28/08/2020
Termination of appointment of Robert Harold Youngjohns as a director on 2020-08-28
dot icon14/08/2020
Resolutions
dot icon22/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-15
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2020-01-31
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2020-01-31
dot icon18/02/2020
Purchase of own shares.
dot icon18/02/2020
Purchase of own shares.
dot icon16/01/2020
Purchase of own shares.
dot icon15/01/2020
Cancellation of shares. Statement of capital on 2019-11-29
dot icon15/01/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon27/12/2019
Purchase of own shares.
dot icon20/11/2019
Appointment of Dr Nicholas Bernard Frank Fishwick as a director on 2019-11-01
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-25
dot icon18/11/2019
Purchase of own shares.
dot icon29/10/2019
Cancellation of shares. Statement of capital on 2019-09-27
dot icon29/10/2019
Purchase of own shares.
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon07/10/2019
Termination of appointment of Scott Edward Young as a director on 2019-10-07
dot icon04/10/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon04/10/2019
Appointment of Mr Robert Harold Youngjohns as a director on 2019-09-01
dot icon04/10/2019
Purchase of own shares.
dot icon23/08/2019
Purchase of own shares.
dot icon22/08/2019
Current accounting period extended from 2019-07-30 to 2019-12-31
dot icon20/08/2019
Cancellation of shares. Statement of capital on 2019-07-26
dot icon20/08/2019
Cancellation of shares. Statement of capital on 2019-06-28
dot icon20/08/2019
Purchase of own shares.
dot icon19/08/2019
Accounts for a small company made up to 2018-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon03/07/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon03/07/2019
Purchase of own shares.
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon05/06/2019
Cancellation of shares. Statement of capital on 2019-04-30
dot icon05/06/2019
Cancellation of shares. Statement of capital on 2019-04-30
dot icon05/06/2019
Purchase of own shares.
dot icon05/06/2019
Purchase of own shares.
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon16/04/2019
Statement by Directors
dot icon16/04/2019
Statement of capital on 2019-04-16
dot icon16/04/2019
Solvency Statement dated 11/04/19
dot icon16/04/2019
Resolutions
dot icon15/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon11/12/2018
Termination of appointment of Nigel Hugh Robert Allen Broomfield as a director on 2018-10-29
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon10/07/2018
Appointment of Mr Mitsunobu Koshiba as a director on 2018-07-01
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon06/11/2017
Appointment of Mr Niels Nielsen as a director on 2017-11-06
dot icon12/10/2017
Appointment of Mr. Aaron Robert Thane Ritchie as a director on 2017-10-12
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon28/06/2017
Notification of a person with significant control statement
dot icon28/06/2017
Cessation of Tw Indus Limited as a person with significant control on 2017-06-07
dot icon15/05/2017
Amended micro company accounts made up to 2016-07-31
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon23/03/2017
Micro company accounts made up to 2016-07-31
dot icon06/12/2016
Resolutions
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-09-11
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon03/06/2016
Termination of appointment of Alberto Samuel Chang Rajii as a director on 2016-06-03
dot icon24/05/2016
Cancellation of shares. Statement of capital on 2016-05-05
dot icon18/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon22/03/2016
Resolutions
dot icon22/03/2016
Resolutions
dot icon11/12/2015
Micro company accounts made up to 2015-07-31
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon23/11/2015
Particulars of variation of rights attached to shares
dot icon23/11/2015
Change of share class name or designation
dot icon23/11/2015
Appointment of Alberto Samuel Chang Rajii as a director on 2015-11-10
dot icon23/11/2015
Resolutions
dot icon20/11/2015
Resolutions
dot icon12/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-01
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-24
dot icon07/09/2015
Resolutions
dot icon07/09/2015
Resolutions
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon13/07/2015
Appointment of Sir Nigel Hugh Robert Allen Broomfield as a director on 2014-11-14
dot icon15/06/2015
Sub-division of shares on 2015-03-15
dot icon29/05/2015
Resolutions
dot icon22/04/2015
Appointment of Mr Scott Edward Young as a director on 2015-04-17
dot icon19/11/2014
Appointment of Mr Ilyas Tariq Khan as a director on 2014-11-17
dot icon19/11/2014
Termination of appointment of Shahed Mahmood as a director on 2014-11-17
dot icon01/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Shahed
Director
01/07/2014 - 17/11/2014
6
Nielsen, Niels
Director
06/11/2017 - 01/03/2022
17
Young, Scott Edward
Director
17/04/2015 - 07/10/2019
44
Khan, Ilyas Tariq
Director
17/11/2014 - Present
27
Shiraz, Waseem
Director
01/03/2022 - 20/04/2022
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUANTINUUM LTD

QUANTINUUM LTD is an(a) Active company incorporated on 01/07/2014 with the registered office located at Partnership House, Carlisle Place, London SW1P 1BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUANTINUUM LTD?

toggle

QUANTINUUM LTD is currently Active. It was registered on 01/07/2014 .

Where is QUANTINUUM LTD located?

toggle

QUANTINUUM LTD is registered at Partnership House, Carlisle Place, London SW1P 1BX.

What does QUANTINUUM LTD do?

toggle

QUANTINUUM LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for QUANTINUUM LTD?

toggle

The latest filing was on 11/03/2026: Statement of capital following an allotment of shares on 2026-03-11.