Background WavePink WaveYellow Wave

QUANTUM EUROPOINT LIMITED (09391910)

QUANTUM EUROPOINT LIMITED (09391910) is an active UK company. incorporated on 16 January 2015. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). QUANTUM EUROPOINT LIMITED has been registered for 11 years. Current directors include TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones.

Company Number
09391910
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM EUROPOINT LIMITED

QUANTUM EUROPOINT LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). QUANTUM EUROPOINT LIMITED was registered 11 years ago.(SIC: 46760)

Status

active

Active since 11 years ago

Company No

09391910

LTD Company

Age

11 Years

Incorporated 16 January 2015

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SOLIDGEAR LIMITED
From: 16 January 2015To: 17 April 2015
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 8 January 2024To: 15 January 2024
24-30 Baker Street Weybridge KT13 8AU England
From: 30 September 2022To: 8 January 2024
PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY England
From: 7 July 2022To: 30 September 2022
Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU
From: 17 April 2015To: 7 July 2022
1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 16 January 2015To: 17 April 2015
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Sept 18
Director Left
Sept 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andy

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 28 Apr 2023

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Secretary
Appointed 23 Apr 2015
Resigned 28 Apr 2023

BIRD, Anthony Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Born June 1965
Director
Appointed 01 Oct 2016
Resigned 31 Aug 2022

CARROLL, Andrew Hugh David

Resigned
Baker Street, WeybridgeKT13 8AU
Born May 1965
Director
Appointed 11 Jan 2016
Resigned 31 Aug 2018

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 16 Apr 2015
Resigned 28 Apr 2023

MORAN, Frank James

Resigned
Baker Street, WeybridgeKT13 8AU
Born February 1957
Director
Appointed 11 May 2015
Resigned 08 Jan 2016

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 16 Jan 2015
Resigned 16 Apr 2015

WILLIAMS, David Whittow

Resigned
Baker Street, WeybridgeKT13 8AU
Born August 1957
Director
Appointed 16 Apr 2015
Resigned 28 Apr 2023

Persons with significant control

1

PO BOX 1, Tatton Street, Knutsford

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
13 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2015
NEWINCIncorporation