Background WavePink WaveYellow Wave

QUANTEXA LIMITED (10045407)

QUANTEXA LIMITED (10045407) is an active UK company. incorporated on 7 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. QUANTEXA LIMITED has been registered for 10 years. Current directors include ABEDIN, Issam, BEXIGA, Annabelle Guerreiro, DONOFRIO, Nicholas Michael and 7 others.

Company Number
10045407
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ABEDIN, Issam, BEXIGA, Annabelle Guerreiro, DONOFRIO, Nicholas Michael, FIORE, Norman Benito, LASCELLES, Edward William Anthony, LOPERT-SCHAYE, Marianna, MARRIA, Vishal Kumar, RILEY, Stuart, SEEWALD, Richard, YEROMIAN, Ara
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTEXA LIMITED

QUANTEXA LIMITED is an active company incorporated on 7 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. QUANTEXA LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10045407

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR England
From: 20 December 2022To: 7 January 2025
75 Park Lane Croydon Surrey CR9 1XS United Kingdom
From: 7 March 2016To: 20 December 2022
Timeline

56 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Share Issue
May 16
Funding Round
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Sept 17
Loan Secured
May 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Joined
Oct 19
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jul 21
Director Left
Jul 21
Funding Round
Sept 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 23
Director Left
Aug 23
Funding Round
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Left
Apr 25
Director Joined
May 25
Funding Round
Jul 25
Funding Round
Dec 25
Funding Round
Jan 26
17
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

ABEDIN, Issam

Active
Carlton Gardens, LondonSW1Y 5AD
Born July 1989
Director
Appointed 26 Mar 2024

BEXIGA, Annabelle Guerreiro

Active
York Rd, LondonSE1 7ND
Born February 1962
Director
Appointed 13 Jul 2022

DONOFRIO, Nicholas Michael

Active
York Rd, LondonSE1 7ND
Born September 1945
Director
Appointed 18 Aug 2017

FIORE, Norman Benito

Active
York Rd, LondonSE1 7ND
Born October 1970
Director
Appointed 25 Jul 2018

LASCELLES, Edward William Anthony

Active
Kings Arms Yard, LondonEC2R 7AF
Born October 1975
Director
Appointed 02 Mar 2017

LOPERT-SCHAYE, Marianna

Active
Floor 4, LondonSE1 7ND
Born December 1986
Director
Appointed 25 Apr 2025

MARRIA, Vishal Kumar

Active
York Rd, LondonSE1 7ND
Born October 1982
Director
Appointed 07 Mar 2016

RILEY, Stuart

Active
York Road, LondonSE1 7ND
Born May 1974
Director
Appointed 31 Dec 2024

SEEWALD, Richard

Active
York Rd, LondonSE1 7ND
Born July 1965
Director
Appointed 23 Jul 2020

YEROMIAN, Ara

Active
10 York Road, LondonSE1 7ND
Born May 1981
Director
Appointed 04 Apr 2025

BELL, Alexon

Resigned
Park Lane, CroydonCR9 1XS
Born November 1973
Director
Appointed 29 Nov 2016
Resigned 21 Dec 2016

BELL, Colin William

Resigned
York Rd, LondonSE1 7ND
Born February 1968
Director
Appointed 20 Apr 2021
Resigned 31 Dec 2024

ENGLE, Bridget

Resigned
1 Little New Street, LondonEC4A 3TR
Born December 1963
Director
Appointed 19 Apr 2023
Resigned 20 Sept 2024

HODDINOTT, Felix

Resigned
Park Lane, CroydonCR9 1XS
Born February 1975
Director
Appointed 29 Nov 2016
Resigned 21 Dec 2016

HOQUE, Imamul

Resigned
1 Little New Street, LondonEC4A 3TR
Born July 1966
Director
Appointed 29 Nov 2016
Resigned 14 Aug 2023

HUTTON, James Dominic

Resigned
Park Lane, CroydonCR9 1XS
Born February 1983
Director
Appointed 29 Nov 2016
Resigned 21 Dec 2016

HUTTON, Laura Ellen

Resigned
Park Lane, CroydonCR9 1XS
Born March 1983
Director
Appointed 29 Nov 2016
Resigned 23 Dec 2016

MCADAM, John

Resigned
Park Lane, CroydonCR9 1XS
Born February 1951
Director
Appointed 19 Aug 2019
Resigned 13 Jul 2022

MESTCHIAN, Peyman

Resigned
Park Lane, CroydonCR9 1XS
Born January 1967
Director
Appointed 17 Jul 2018
Resigned 09 Jul 2021

O'BRIEN, Raymond

Resigned
Canada Square, LondonE14 5HQ
Born December 1968
Director
Appointed 07 Mar 2017
Resigned 20 Apr 2021

SARMA, Adarsh Kumar

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1974
Director
Appointed 09 Jul 2021
Resigned 26 Mar 2024

SIECZKOWSKI, Joseph

Resigned
Greenwich Street, New YorkNY 10286
Born March 1968
Director
Appointed 20 Sept 2024
Resigned 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Capital Allotment Shares
24 January 2026
SH01Allotment of Shares
Legacy
24 January 2026
RP01SH01RP01SH01
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 July 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 July 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Memorandum Articles
8 September 2021
MAMA
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Memorandum Articles
28 July 2021
MAMA
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Resolution
11 August 2020
RESOLUTIONSResolutions
Memorandum Articles
11 August 2020
MAMA
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
31 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Incorporation Company
7 March 2016
NEWINCIncorporation