Background WavePink WaveYellow Wave

QUANTUM BASE LIMITED (08501521)

QUANTUM BASE LIMITED (08501521) is an active UK company. incorporated on 24 April 2013. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. QUANTUM BASE LIMITED has been registered for 12 years. Current directors include FAHY, Mark Joseph, TAYLOR, Thomas Robert, YOUNG, Robert James, Dr.

Company Number
08501521
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
Alpha House, Stockport, SK3 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FAHY, Mark Joseph, TAYLOR, Thomas Robert, YOUNG, Robert James, Dr
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM BASE LIMITED

QUANTUM BASE LIMITED is an active company incorporated on 24 April 2013 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. QUANTUM BASE LIMITED was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

08501521

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Alpha House 4 Greek Street Stockport, SK3 8AB,

Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Joined
Apr 15
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
May 17
Share Issue
Jan 18
Funding Round
Jan 18
New Owner
Apr 18
New Owner
Apr 18
Funding Round
Apr 18
Funding Round
Jun 19
Funding Round
Jan 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Mar 25
15
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FAHY, Mark Joseph

Active
4 Greek Street, StockportSK3 8AB
Born January 1973
Director
Appointed 13 Feb 2024

TAYLOR, Thomas Robert

Active
4 Greek Street, StockportSK3 8AB
Born December 1986
Director
Appointed 05 Sept 2024

YOUNG, Robert James, Dr

Active
4 Greek Street, StockportSK3 8AB
Born March 1980
Director
Appointed 15 Aug 2014

SPEED, Phillip

Resigned
4 Greek Street, StockportSK3 8AB
Born October 1967
Director
Appointed 24 Apr 2013
Resigned 19 Oct 2023

WILD, Peter

Resigned
4 Greek Street, StockportSK3 8AB
Born November 1963
Director
Appointed 20 Oct 2023
Resigned 21 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
4 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Dr Robert Young

Ceased
4 Greek Street, StockportSK3 8AB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Phillip Speed

Ceased
4 Greek Street, StockportSK3 8AB
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
4 August 2020
MAMA
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Resolution
8 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
5 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Resolution
20 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Capital Alter Shares Subdivision
4 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Resolution
23 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 September 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Incorporation Company
24 April 2013
NEWINCIncorporation