Background WavePink WaveYellow Wave

QTON SOLUTIONS LIMITED (07046582)

QTON SOLUTIONS LIMITED (07046582) is an active UK company. incorporated on 16 October 2009. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in business and domestic software development. QTON SOLUTIONS LIMITED has been registered for 16 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
07046582
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8XH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QTON SOLUTIONS LIMITED

QTON SOLUTIONS LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QTON SOLUTIONS LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07046582

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Prennau House Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff, CF23 8XH,

Previous Addresses

Stirling House Denny End Road Waterbeach Cambridge CB25 9PB
From: 13 January 2014To: 22 March 2016
Stirling House Denny End Road Waterbeach Cambridge CB25 9QE
From: 28 March 2013To: 13 January 2014
139 Oxford Road Cambridge Cambridgeshire CB4 3PJ United Kingdom
From: 16 October 2009To: 28 March 2013
Timeline

30 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Jul 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Sept 12
Share Issue
Apr 14
Funding Round
Apr 14
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Aug 16
Director Joined
Oct 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
May 18
Loan Cleared
Jan 19
Director Joined
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JORDAN, Neil

Active
St Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024

SMYTH, Ian Thomas

Active
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born April 1977
Director
Appointed 31 Aug 2025

COMPSON, Elizabeth

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Secretary
Appointed 28 Sept 2012
Resigned 15 Nov 2016

MCGINN, Craig Alan

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 15 Nov 2016
Resigned 17 Dec 2024

BLAIN, Gail Elizabeth

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 31 Aug 2025

FOY, Alan Henry

Resigned
48 St. Vincent Street, GlasgowG2 5TS
Born October 1966
Director
Appointed 18 Mar 2016
Resigned 28 Feb 2022

HARRIS, David William

Resigned
St. Vincent Street, GlasgowG2 5TS
Born January 1972
Director
Appointed 21 Mar 2017
Resigned 31 Jul 2017

MORTLOCK, Timothy James

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born September 1976
Director
Appointed 11 Oct 2019
Resigned 29 Jan 2026

MURRAY, Glen

Resigned
48 St. Vincent Street, GlasgowG2 5TS
Born December 1967
Director
Appointed 18 Mar 2016
Resigned 21 Mar 2017

NUNN, Philip Edward

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born January 1973
Director
Appointed 16 Oct 2009
Resigned 01 Jun 2018

SAWYER, Simon John

Resigned
Oxford Road, CambridgeCB4 3PJ
Born January 1971
Director
Appointed 16 Oct 2009
Resigned 16 Jun 2011

THOMPSON, David

Resigned
St. Vincent Street, GlasgowG2 5TS
Born November 1976
Director
Appointed 15 Sept 2017
Resigned 31 Mar 2021

TURNER, Bill

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born September 1959
Director
Appointed 10 Oct 2016
Resigned 14 May 2024

URWIN, Gavin

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born February 1977
Director
Appointed 31 Mar 2021
Resigned 01 Dec 2022

Persons with significant control

1

St. Vincent Street, GlasgowG2 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Resolution
7 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Resolution
17 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 April 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Capital Allotment Shares
23 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
18 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Incorporation Company
16 October 2009
NEWINCIncorporation