Background WavePink WaveYellow Wave

QUANTUM PHARMACEUTICAL LIMITED (05240304)

QUANTUM PHARMACEUTICAL LIMITED (05240304) is an active UK company. incorporated on 24 September 2004. with registered office in Burnopfield. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). QUANTUM PHARMACEUTICAL LIMITED has been registered for 21 years. Current directors include BARCLAY, Kenneth Edward, CAMPBELL, Lewis, DUNCAN, Stephen Peter.

Company Number
05240304
Status
active
Type
ltd
Incorporated
24 September 2004
Age
21 years
Address
Quantum House, Burnopfield, NE16 6EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
BARCLAY, Kenneth Edward, CAMPBELL, Lewis, DUNCAN, Stephen Peter
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM PHARMACEUTICAL LIMITED

QUANTUM PHARMACEUTICAL LIMITED is an active company incorporated on 24 September 2004 with the registered office located in Burnopfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). QUANTUM PHARMACEUTICAL LIMITED was registered 21 years ago.(SIC: 21200)

Status

active

Active since 21 years ago

Company No

05240304

LTD Company

Age

21 Years

Incorporated 24 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

QUANTUM SPECIALS LIMITED
From: 24 September 2004To: 19 November 2010
Contact
Address

Quantum House Hobson Industrial Estate Burnopfield, NE16 6EA,

Timeline

68 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Nov 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Director Left
Jun 18
Director Left
Jul 18
Loan Cleared
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
May 22
Owner Exit
Aug 22
Director Joined
Sept 22
Director Left
Feb 25
Director Joined
Feb 26
0
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BARCLAY, Kenneth Edward

Active
Quantum House, BurnopfieldNE16 6EA
Born August 1978
Director
Appointed 06 Feb 2026

CAMPBELL, Lewis

Active
Redwood Crescent, GlasgowG74 5PA
Born April 1993
Director
Appointed 30 Jun 2021

DUNCAN, Stephen Peter

Active
Quantum House, BurnopfieldNE16 6EA
Born April 1986
Director
Appointed 14 Jul 2021

EDGE, Ian

Resigned
Ingleby Close Farm, Stockton-On-TeesTS17 5AB
Secretary
Appointed 24 Sept 2004
Resigned 30 Mar 2009

MILLER, Amanda

Resigned
Quantum House, BurnopfieldNE16 6EA
Secretary
Appointed 02 Nov 2017
Resigned 30 Jun 2021

SCAIFE, Andrew John

Resigned
Whitebridge Close, Newcastle Upon TyneNE3 2DN
Secretary
Appointed 30 Mar 2009
Resigned 29 Jan 2010

SUCH, Martin John

Resigned
Quantum House, BurnopfieldNE16 6EA
Secretary
Appointed 29 Jan 2010
Resigned 24 Feb 2015

SWINHOE, Craig Robert

Resigned
Quantum House, BurnopfieldNE16 6EA
Secretary
Appointed 24 Feb 2015
Resigned 02 Nov 2017

BARKER, Michael Denis

Resigned
Quantum House, BurnopfieldNE16 6EA
Born April 1976
Director
Appointed 18 Jun 2015
Resigned 01 Dec 2015

BROWN, Catherine Jane

Resigned
Quantum House, BurnopfieldNE16 6EA
Born March 1975
Director
Appointed 16 Mar 2016
Resigned 05 Sept 2017

BRYANT, David John

Resigned
Churchfield Road, WeybridgeKT13 8DB
Born February 1967
Director
Appointed 01 Feb 2019
Resigned 30 Jun 2021

BUYER, Victoria

Resigned
Quantum House, BurnopfieldNE16 6EA
Born September 1977
Director
Appointed 25 Feb 2011
Resigned 07 Oct 2011

DICKINSON, Timothy David

Resigned
Quantum House, BurnopfieldNE16 6EA
Born July 1969
Director
Appointed 25 Feb 2011
Resigned 26 Apr 2013

EDGE, Ian

Resigned
Ingleby Close Farm, Stockton-On-TeesTS17 5AB
Born May 1965
Director
Appointed 24 Sept 2004
Resigned 08 Sept 2010

FISHER, Brian James

Resigned
Quantum House, BurnopfieldNE16 6EA
Born February 1967
Director
Appointed 27 Jan 2012
Resigned 22 Dec 2017

GRANT, Gillian Margaret

Resigned
Redwood Crescent, GlasgowG74 5PA
Born June 1987
Director
Appointed 23 Aug 2022
Resigned 24 Feb 2025

HUDSON, Kevin Robert

Resigned
4 Dean Drive, BowdonWA14 3NE
Born July 1963
Director
Appointed 06 Apr 2005
Resigned 31 Jan 2009

LIDDLE, Stephen

Resigned
Quantum House, BurnopfieldNE16 6EA
Born June 1959
Director
Appointed 22 Sept 2017
Resigned 12 Jan 2018

MATTHEWS, Andrew Paul

Resigned
Quantum House, BurnopfieldNE16 6EA
Born April 1976
Director
Appointed 04 Jul 2011
Resigned 01 Feb 2019

MURRAY, Gerard Thomas

Resigned
Quantum House, BurnopfieldNE16 6EA
Born May 1963
Director
Appointed 23 Jan 2017
Resigned 02 Nov 2017

PALING, Richard John

Resigned
Churchfield Road, WeybridgeKT13 8DB
Born April 1970
Director
Appointed 19 Mar 2019
Resigned 30 Jun 2021

PATTERSON, Andrew

Resigned
61a Cornmoor Road, WhickhamNE16 4PU
Born December 1963
Director
Appointed 24 Sept 2004
Resigned 31 Jan 2009

RICHARDSON, Phillip Dudley

Resigned
116 Nottage Crescent, BraintreeCM7 2TX
Born August 1953
Director
Appointed 24 Sept 2004
Resigned 31 Jan 2009

RIGG, Christian Alexander

Resigned
Quantum House, BurnopfieldNE16 6EA
Born June 1974
Director
Appointed 08 Mar 2016
Resigned 27 Jan 2017

SANSON, David Alan

Resigned
Quantum House, BurnopfieldNE16 6EA
Born September 1959
Director
Appointed 14 Jul 2021
Resigned 30 May 2022

SANSON, David Alan

Resigned
Quantum House, BurnopfieldNE16 6EA
Born September 1959
Director
Appointed 25 Sept 2013
Resigned 30 Jun 2021

SCAIFE, Andrew John

Resigned
Quantum House, BurnopfieldNE16 6EA
Born May 1976
Director
Appointed 31 Jan 2009
Resigned 01 Dec 2015

SUCH, Martin John

Resigned
Quantum House, BurnopfieldNE16 6EA
Born May 1974
Director
Appointed 29 Jan 2010
Resigned 08 Mar 2016

SWINHOE, Craig Robert

Resigned
Quantum House, BurnopfieldNE16 6EA
Born February 1976
Director
Appointed 24 Feb 2015
Resigned 01 Dec 2015

TAGG, Michael James

Resigned
Quantum House, BurnopfieldNE16 6EA
Born August 1982
Director
Appointed 01 Dec 2017
Resigned 19 Mar 2019

THOMSON, Graham Ronald

Resigned
Quantum House, BurnopfieldNE16 6EA
Born February 1976
Director
Appointed 06 Jul 2017
Resigned 30 Jun 2018

WATERS, Alison Anne

Resigned
Netherton Colliery, BedlingtonNE22 6BD
Born August 1964
Director
Appointed 24 Sept 2004
Resigned 25 Feb 2011

Persons with significant control

3

1 Active
2 Ceased
Redwood Crescent, GlasgowG74 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Redwood Crescent, GlasgowG74 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 06 Jul 2022
Hobson Industrial Estate, BurnopfieldNE16 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 24 Sept 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 February 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
14 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Legacy
2 November 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Legacy
28 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Certificate Change Of Name Company
19 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 November 2010
NM06NM06
Change Of Name Notice
19 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Medium
15 September 2010
AAAnnual Accounts
Legacy
5 February 2010
MG01MG01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Memorandum Articles
12 February 2009
MEM/ARTSMEM/ARTS
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Resolution
10 February 2009
RESOLUTIONSResolutions
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
25 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
13 April 2007
AAAnnual Accounts
Legacy
23 January 2007
288cChange of Particulars
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
8 February 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
123Notice of Increase in Nominal Capital
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
88(2)R88(2)R
Legacy
21 March 2005
287Change of Registered Office
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Resolution
18 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
123Notice of Increase in Nominal Capital
Incorporation Company
24 September 2004
NEWINCIncorporation