QUANTINUUM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-13

View Document

21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

09/07/249 July 2024 Change of details for Honeywell International Inc as a person with significant control on 2024-07-08

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

09/08/239 August 2023 Certificate of change of name

View Document

09/08/239 August 2023 Change of name notice

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Honeywell International Inc as a person with significant control on 2023-05-15

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

02/03/222 March 2022 Appointment of Mr Waseem Shiraz as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Niels Nielsen as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Suresh Venkatarayalu as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Robert Dharshan Jesudason as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 2022-03-01

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

26/11/2126 November 2021 Statement of capital on 2021-11-26

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021 Resolutions

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2020-12-31

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

06/10/216 October 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

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

22/06/2122 June 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

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 ADOPT ARTICLES 13/07/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNGJOHNS

View Document

14/08/2014 August 2020 ADOPT ARTICLES 15/07/2020

View Document

22/07/2022 July 2020 SECOND FILED SH01 - 15/07/20 STATEMENT OF CAPITAL GBP 142.168

View Document

17/07/2017 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 143.26

View Document

18/02/2018 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 138.364

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2018 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 139.466

View Document

16/01/2016 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 140.568

View Document

15/01/2015 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 141.670

View Document

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED DR NICHOLAS BERNARD FRANK FISHWICK

View Document

18/11/1918 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 142772

View Document

18/11/1918 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1929 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 143.475

View Document

15/10/1915 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 143.874

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT YOUNG

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ROBERT HAROLD YOUNGJOHNS

View Document

04/10/194 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 144.577

View Document

04/10/194 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1923 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1922 August 2019 CURREXT FROM 30/07/2019 TO 31/12/2019

View Document

20/08/1920 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 146.783

View Document

20/08/1920 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 145.680

View Document

20/08/1920 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

04/07/194 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 147.886

View Document

03/07/193 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/193 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 144.908

View Document

10/06/1910 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 146.011

View Document

05/06/195 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 145.266

View Document

05/06/195 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 146.369

View Document

02/05/192 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 149.401

View Document

16/04/1916 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 137.988

View Document

16/04/1916 April 2019 STATEMENT BY DIRECTORS

View Document

16/04/1916 April 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 11/04/2019

View Document

16/04/1916 April 2019 SOLVENCY STATEMENT DATED 11/04/19

View Document

15/04/1915 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOMFIELD

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MITSUNOBU KOSHIBA

View Document

11/06/1811 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 137.988

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 24/01/18 STATEMENT OF CAPITAL GBP 137.045

View Document

25/01/1825 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 135.906

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR NIELS NIELSEN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR. AARON ROBERT THANE RITCHIE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 130.801

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 08/06/2017

View Document

28/06/1728 June 2017 CESSATION OF TW INDUS LIMITED AS A PSC

View Document

15/05/1715 May 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/05/173 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 130.037

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/12/166 December 2016 ADOPT ARTICLES 25/10/2016

View Document

17/11/1617 November 2016 11/09/16 STATEMENT OF CAPITAL GBP 124.897

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERTO CHANG RAJII

View Document

24/05/1624 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 124.897

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM SH01

View Document

14/04/1614 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 151.789

View Document

22/03/1622 March 2016 ADOPT ARTICLES 01/03/2015

View Document

22/03/1622 March 2016 ADOPT ARTICLES 01/03/2016

View Document

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

23/11/1523 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 126.247

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED ALBERTO SAMUEL CHANG RAJII

View Document

23/11/1523 November 2015 ADOPT ARTICLES 10/11/2015

View Document

20/11/1520 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1512 November 2015 SECOND FILING WITH MUD 01/07/15 FOR FORM AR01

View Document

07/09/157 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 101.350

View Document

07/09/157 September 2015 ADOPT ARTICLES 24/08/2015

View Document

07/09/157 September 2015 DISAPPLY ARTICLE 14 24/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 DIRECTOR APPOINTED SIR NIGEL HUGH ROBERT ALLEN BROOMFIELD

View Document

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 SUB-DIVISION 15/03/15

View Document

29/05/1529 May 2015 SUB DIVIDE SHARES 15/05/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR SCOTT EDWARD YOUNG

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHED MAHMOOD

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR ILYAS TARIQ KHAN

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company