Background WavePink WaveYellow Wave

QUANTUM DETECTORS LIMITED (05575019)

QUANTUM DETECTORS LIMITED (05575019) is an active UK company. incorporated on 27 September 2005. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. QUANTUM DETECTORS LIMITED has been registered for 20 years. Current directors include GOLDSBROUGH, Roger, GRAHAM, Andrew.

Company Number
05575019
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
R103 Harwell Campus, Didcot, OX11 0QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GOLDSBROUGH, Roger, GRAHAM, Andrew
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM DETECTORS LIMITED

QUANTUM DETECTORS LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. QUANTUM DETECTORS LIMITED was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05575019

LTD Company

Age

20 Years

Incorporated 27 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

R103 Harwell Campus Didcot, OX11 0QX,

Previous Addresses

R104 Ral Harwell Oxford Oxfordshire OX11 0QX
From: 17 June 2014To: 20 September 2021
Atlas Building Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QX
From: 26 July 2012To: 17 June 2014
Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS
From: 27 September 2005To: 26 July 2012
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
May 15
Director Joined
Jun 17
Director Left
Dec 17
Share Issue
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Jul 22
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Apr 25
Loan Secured
Apr 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GOLDSBROUGH, Roger

Active
Harwell Campus, DidcotOX11 0QX
Born September 1983
Director
Appointed 08 Aug 2007

GRAHAM, Andrew

Active
Harwell Campus, DidcotOX11 0QX
Born February 1964
Director
Appointed 26 Apr 2023

ALDWYCH SECRETARIES LIMITED

Resigned
81 Aldwych, LondonWC2B 4RP
Corporate secretary
Appointed 27 Sept 2005
Resigned 23 Jul 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Sept 2005
Resigned 27 Sept 2005

AKERMAN, Andrew Christopher

Resigned
Ral, Harwell OxfordOX11 0QX
Born March 1952
Director
Appointed 08 Feb 2010
Resigned 31 Dec 2014

ALLOTT, Richard Mark, Dr

Resigned
Harwell Campus, DidcotOX11 0QX
Born November 1966
Director
Appointed 07 Aug 2023
Resigned 28 Mar 2025

BESTWICK, Timothy David, Dr

Resigned
Ral, Harwell OxfordOX11 0QX
Born March 1962
Director
Appointed 27 Sept 2005
Resigned 10 Dec 2017

CURRAN, Julie Marion, Dr

Resigned
Harwell Campus, DidcotOX11 0QX
Born June 1971
Director
Appointed 23 Jan 2019
Resigned 02 Jul 2022

ECCLESTON, Roger Soulsby, Professor

Resigned
Birchover Road, MatlockDE4 2LR
Born May 1965
Director
Appointed 21 Feb 2008
Resigned 01 Feb 2010

JOHNSON, Michael William, Dr

Resigned
16 Highmoor Road, CavershamRG4 7BN
Born February 1944
Director
Appointed 27 Sept 2005
Resigned 31 Mar 2007

KIRBY, Elizabeth Ann, Dr

Resigned
Harwell Campus, DidcotOX11 0QX
Born April 1971
Director
Appointed 18 Jan 2018
Resigned 07 Aug 2023

MOULDING, Nigel Philip

Resigned
4 Bodbury Close, Church StrettonSY6 6EN
Born September 1953
Director
Appointed 26 Feb 2009
Resigned 21 Jan 2010

SHOTTON, Elizabeth, Dr

Resigned
Harwell Campus, DidcotOX11 0QX
Born August 1971
Director
Appointed 06 Jun 2019
Resigned 14 Nov 2025

TIRARD, Jane Helen Mary

Resigned
Harwell Oxford, DidcotOX11 0QX
Born February 1959
Director
Appointed 01 Apr 2016
Resigned 03 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Sept 2005
Resigned 27 Sept 2005

Persons with significant control

1

Harwell Campus, DidcotOX11 0QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2025
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
9 January 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
287Change of Registered Office
Incorporation Company
27 September 2005
NEWINCIncorporation