Background WavePink WaveYellow Wave

QUANTUM INTELLIGENT SOLUTIONS LTD (09028104)

QUANTUM INTELLIGENT SOLUTIONS LTD (09028104) is an active UK company. incorporated on 7 May 2014. with registered office in Reigate. The company operates in the Information and Communication sector, engaged in business and domestic software development. QUANTUM INTELLIGENT SOLUTIONS LTD has been registered for 11 years. Current directors include FENLON, Chris, FOSTER, Steven James, JORDAN, Dominic Martin and 1 others.

Company Number
09028104
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
2nd Floor Reigate Place, Reigate, RH2 9PW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FENLON, Chris, FOSTER, Steven James, JORDAN, Dominic Martin, ROBERTS, Graham Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM INTELLIGENT SOLUTIONS LTD

QUANTUM INTELLIGENT SOLUTIONS LTD is an active company incorporated on 7 May 2014 with the registered office located in Reigate. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QUANTUM INTELLIGENT SOLUTIONS LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09028104

LTD Company

Age

11 Years

Incorporated 7 May 2014

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 4 January 2026 (3 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 11 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

I-IMAGE IT LIMITED
From: 7 May 2014To: 28 October 2021
Contact
Address

2nd Floor Reigate Place 43 London Road Reigate, RH2 9PW,

Previous Addresses

Chart House 2 Effingham Road Reigate Surrey RH2 7JN
From: 7 May 2014To: 5 January 2021
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FENLON, Chris

Active
Reigate Place, ReigateRH2 9PW
Born February 1977
Director
Appointed 04 Sept 2025

FOSTER, Steven James

Active
Reigate Place, ReigateRH2 9PW
Born June 1983
Director
Appointed 04 Sept 2025

JORDAN, Dominic Martin

Active
Reigate Place, ReigateRH2 9PW
Born December 1966
Director
Appointed 04 Sept 2025

ROBERTS, Graham Mark

Active
Reigate Place, ReigateRH2 9PW
Born May 1971
Director
Appointed 04 Sept 2025

GROBBELAAR, Susan Jane

Resigned
Reigate Place, ReigateRH2 9PW
Born May 1976
Director
Appointed 15 Nov 2023
Resigned 18 Sept 2024

LAWMAN, Tony

Resigned
Reigate Place, ReigateRH2 9PW
Born August 1967
Director
Appointed 18 Jan 2023
Resigned 04 Sept 2025

MORRISS, David

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born April 1966
Director
Appointed 07 May 2014
Resigned 13 Dec 2020

MORRISS, Susan Elizabeth

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born January 1965
Director
Appointed 07 May 2014
Resigned 13 Dec 2020

RADFORD, Jonathan Edward

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born August 1982
Director
Appointed 02 Jan 2019
Resigned 20 Jul 2022

ROBERTS, Graham Mark

Resigned
Reigate Place, ReigateRH2 9PW
Born May 1971
Director
Appointed 13 Dec 2020
Resigned 04 Sept 2025

TAYLOR, Duncan Edward

Resigned
Reigate Place, ReigateRH2 9PW
Born July 1976
Director
Appointed 13 Dec 2020
Resigned 04 Sept 2025

VERHELLE, Jean-Philippe

Resigned
Reigate Place, ReigateRH2 9PW
Born June 1974
Director
Appointed 18 Sept 2024
Resigned 25 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
London Road, ReigateRH2 9PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2020

Mrs Susan Elizabeth Morriss

Ceased
Holmethorpe Avenue Holmethorpe, RedhillRH1 2NL
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Dec 2020

Mr David Morriss

Ceased
Holmethorpe Avenue Holmethorpe, RedhillRH1 2NL
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Dec 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Incorporation Company
7 May 2014
NEWINCIncorporation