Background WavePink WaveYellow Wave

QUANTUM INTERNATIONAL HOLDINGS LIMITED (09435188)

QUANTUM INTERNATIONAL HOLDINGS LIMITED (09435188) is an active UK company. incorporated on 11 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANTUM INTERNATIONAL HOLDINGS LIMITED has been registered for 11 years. Current directors include NEWMAN, James, WALTERS, Jamie Robert.

Company Number
09435188
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Unit 116 Screenworks 22 Highbury Grove, London, N5 2EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEWMAN, James, WALTERS, Jamie Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM INTERNATIONAL HOLDINGS LIMITED

QUANTUM INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 11 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANTUM INTERNATIONAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09435188

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 116 Screenworks 22 Highbury Grove London, N5 2EF,

Previous Addresses

, Unit 116 Screenworks 22 Highbury Court, London, N5 2EF, United Kingdom
From: 16 August 2024To: 29 July 2025
, Richmond House Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom
From: 11 February 2015To: 16 August 2024
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Director Joined
May 15
Share Issue
Sept 15
Funding Round
Sept 17
Funding Round
Dec 20
Funding Round
Apr 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Share Buyback
Feb 26
Capital Reduction
Apr 26
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NEWMAN, James

Active
Walkern Road, StevenageSG1 3QP
Born April 1979
Director
Appointed 15 May 2015

WALTERS, Jamie Robert

Active
Walkern Road, StevenageSG1 3QP
Born August 1976
Director
Appointed 11 Feb 2015

Persons with significant control

2

Mr Jamie Robert Walters

Active
Walkern Road, StevenageSG1 3QP
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Newman

Active
22 Highbury Grove, LondonN5 2EF
Born April 1979

Nature of Control

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

Filing History

58

Capital Cancellation Shares
9 April 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Resolution
23 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Resolution
13 January 2024
RESOLUTIONSResolutions
Memorandum Articles
13 January 2024
MAMA
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 May 2023
AAAnnual Accounts
Resolution
3 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 May 2023
MAMA
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Capital Alter Shares Subdivision
25 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Incorporation Company
11 February 2015
NEWINCIncorporation