Background WavePink WaveYellow Wave

QUANTUM DESIGN UK AND IRELAND LIMITED (01259082)

QUANTUM DESIGN UK AND IRELAND LIMITED (01259082) is an active UK company. incorporated on 18 May 1976. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. QUANTUM DESIGN UK AND IRELAND LIMITED has been registered for 49 years. Current directors include SCHOENMANN, Stuart Gordon.

Company Number
01259082
Status
active
Type
ltd
Incorporated
18 May 1976
Age
49 years
Address
1 Mole Business Park, Surrey, KT22 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SCHOENMANN, Stuart Gordon
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM DESIGN UK AND IRELAND LIMITED

QUANTUM DESIGN UK AND IRELAND LIMITED is an active company incorporated on 18 May 1976 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. QUANTUM DESIGN UK AND IRELAND LIMITED was registered 49 years ago.(SIC: 46900)

Status

active

Active since 49 years ago

Company No

01259082

LTD Company

Age

49 Years

Incorporated 18 May 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

LOT - QUANTUM DESIGN LIMITED
From: 11 October 2012To: 15 September 2017
L.O.T.-ORIEL LIMITED
From: 10 October 1991To: 11 October 2012
ORIEL SCIENTIFIC LIMITED
From: 18 May 1976To: 10 October 1991
Contact
Address

1 Mole Business Park Leatherhead Surrey, KT22 7BA,

Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Capital Update
Feb 10
Loan Secured
Jun 15
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Oct 25
1
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

SCHOENMANN, Stuart Gordon

Active
1 Mole Business Park, SurreyKT22 7BA
Born October 1962
Director
Appointed 11 Oct 2024

BUDLEIGH, Christopher John

Resigned
2 Boxhill Station House, DorkingRH5 6BT
Secretary
Appointed 27 Mar 1998
Resigned 30 Sept 2005

KNIGHT, Julie Georgina

Resigned
9 Badingham Drive, LeatherheadKT22 9ES
Secretary
Appointed N/A
Resigned 05 Aug 1991

REAY, Newrick Kenneth, Dr

Resigned
8 Harfield Road, Sunbury On ThamesTW16 5PT
Secretary
Appointed 06 Aug 1991
Resigned 27 Mar 1998

WANT, David

Resigned
1 Mole Business Park, SurreyKT22 7BA
Secretary
Appointed 01 Oct 2005
Resigned 31 Oct 2025

ARTHURS, Eugene Gerard

Resigned
3217 Eagle Ridge Way, Bellingham98226
Born October 1947
Director
Appointed N/A
Resigned 05 Aug 1991

ATHERTON, Paul David, Dr

Resigned
49n Wellington Street, LondonWC2E 7BN
Born May 1953
Director
Appointed 06 Aug 1991
Resigned 26 Feb 2001

BOES, Francis Xavier

Resigned
85 Viscount DriveFOREIGN
Born March 1939
Director
Appointed N/A
Resigned 05 Aug 1991

BUDLEIGH, Christopher John

Resigned
2 Boxhill Station House, DorkingRH5 6BT
Born April 1960
Director
Appointed 27 Mar 1998
Resigned 30 Sept 2005

DAVIESS, Gerald Duane

Resigned
10307 Pacific Center Ct, San Diego92121
Born July 1957
Director
Appointed 24 May 2017
Resigned 11 Oct 2024

GREEN, John

Resigned
Applebrook, GodalmingGU7 1LW
Born February 1948
Director
Appointed 27 Feb 2001
Resigned 29 Nov 2006

HILGER, Klaus, Dipl-Kfm

Resigned
Lotzertweg 5, 6100 Darmstadt
Born April 1942
Director
Appointed 06 Aug 1991
Resigned 14 Nov 2007

IKRAM, Shayz, Dr

Resigned
1 Mole Business Park, SurreyKT22 7BA
Born February 1967
Director
Appointed 21 Mar 2006
Resigned 11 Oct 2024

KNIGHT, John Henry Gudmunder

Resigned
9 Badingham Drive, LeatherheadKT22 9ES
Born July 1941
Director
Appointed N/A
Resigned 05 Aug 1991

KOEHLER, Ralph

Resigned
1 Mole Business Park, SurreyKT22 7BA
Born February 1954
Director
Appointed 14 Nov 2007
Resigned 24 May 2017

PARR, Stephen Richard

Resigned
46 Little Bookham Street, LeatherheadKT23 3AQ
Born October 1962
Director
Appointed 01 Nov 1991
Resigned 20 Nov 1998

REAY, Newrick Kenneth, Dr

Resigned
8 Harfield Road, Sunbury On ThamesTW16 5PT
Born April 1943
Director
Appointed 06 Aug 1991
Resigned 26 Feb 2001

SCHLUETTER, Juergen Josef, Dr

Resigned
1 Mole Business Park, SurreyKT22 7BA
Born May 1962
Director
Appointed 24 May 2017
Resigned 11 Oct 2024

SCHULTZ, David Milton

Resigned
10307 Pacific Center Court, San Diego92121
Born November 1954
Director
Appointed 24 May 2017
Resigned 11 Oct 2024

STEINMANN, Peter

Resigned
Sur Le CheneFOREIGN
Born July 1944
Director
Appointed 06 Aug 1991
Resigned 14 Nov 2007

WANT, David

Resigned
1 Mole Business Park, SurreyKT22 7BA
Born November 1961
Director
Appointed 01 Oct 2005
Resigned 31 Oct 2025

Persons with significant control

7

0 Active
7 Ceased

Mr David Milton Schultz

Ceased
10307 Pacific Center Court, San Diego92121
Born November 1954

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 24 May 2017
Ceased 11 Oct 2024

Dr Juergen Josef Schluetter

Ceased
1 Mole Business Park, SurreyKT22 7BA
Born May 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 24 May 2017
Ceased 11 Oct 2024

Mr Gerald Duane Daviess

Ceased
10307 Pacific Center Court, San Diego92121
Born July 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 24 May 2017
Ceased 11 Oct 2024

Mr David Edwin Want

Ceased
1 Mole Business Park, SurreyKT22 7BA
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2024

Dr Shayz Ikram

Ceased
1 Mole Business Park, SurreyKT22 7BA
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2024

Quantum Design Europe Gmbh

Ceased
Hrb 6538, Darmstadt

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024

Mr Ralph Koehler

Ceased
1 Mole Business Park, SurreyKT22 7BA
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2018
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Resolution
15 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Legacy
6 February 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2010
SH19Statement of Capital
Legacy
6 February 2010
CAP-SSCAP-SS
Resolution
6 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
2 May 2008
288cChange of Particulars
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Auditors Resignation Company
20 September 2007
AUDAUD
Auditors Resignation Company
17 September 2007
AUDAUD
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
22 December 1998
AUDAUD
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
287Change of Registered Office
Auditors Resignation Company
11 November 1996
AUDAUD
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Resolution
4 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Memorandum Articles
6 July 1994
MEM/ARTSMEM/ARTS
Legacy
6 July 1994
88(2)R88(2)R
Legacy
6 July 1994
123Notice of Increase in Nominal Capital
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Resolution
29 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Small
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
20 January 1989
288288
Legacy
15 July 1988
288288
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Accounts With Accounts Type Small
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
8 May 1986
288288
Miscellaneous
18 May 1976
MISCMISC