Background WavePink WaveYellow Wave

QUORBIT LTD (10424882)

QUORBIT LTD (10424882) is an active UK company. incorporated on 13 October 2016. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. QUORBIT LTD has been registered for 9 years. Current directors include GOVE, David Howard, SMITH, Stacy-Ann Marie, TAYLOR, Graham.

Company Number
10424882
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Venture House, 2 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOVE, David Howard, SMITH, Stacy-Ann Marie, TAYLOR, Graham
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUORBIT LTD

QUORBIT LTD is an active company incorporated on 13 October 2016 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. QUORBIT LTD was registered 9 years ago.(SIC: 62012, 62020)

Status

active

Active since 9 years ago

Company No

10424882

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Venture House, 2 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

The Capitol Building 2nd Floor South Wing Oldbury Bracknell Berkshire RG12 8FZ England
From: 30 November 2022To: 11 March 2026
The Capitol Building 2nd Floor South Wing, Oldbury the Capitol Building 2nd Floor South Wing Oldbury Bracknell Berkshire RG12 8FZ England
From: 30 November 2022To: 30 November 2022
Greengates Berry Hill Road Adderbury Banbury Oxon OX17 3HF United Kingdom
From: 4 February 2020To: 30 November 2022
Lymore Villa London Road Chesterton Newcastle ST5 7JB United Kingdom
From: 13 October 2016To: 4 February 2020
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Dec 19
Owner Exit
Mar 20
Funding Round
Sept 20
Funding Round
Sept 21
Share Issue
Sept 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Dec 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOVE, David Howard

Active
Chelmsford Street, Lowell
Secretary
Appointed 30 Aug 2024

GOVE, David Howard

Active
Chelmsford Street, Lowell
Born July 1970
Director
Appointed 30 Aug 2024

SMITH, Stacy-Ann Marie

Active
2250 N. Commerce Parkway, Weston
Born November 1973
Director
Appointed 02 Apr 2025

TAYLOR, Graham

Active
Downshire Way, BracknellRG12 1WA
Born October 1966
Director
Appointed 02 Apr 2025

TODD, Christopher Russell

Resigned
Chelmsford Street, Lowell01851
Secretary
Appointed 03 Nov 2022
Resigned 30 Aug 2024

BROWN, Matthew Ian

Resigned
Berry Hill Road, BanburyOX17 3HF
Born November 1976
Director
Appointed 13 Oct 2016
Resigned 03 Nov 2022

BUTLER, John Arthur

Resigned
Chelmsford Street, Lowell01851
Born July 1963
Director
Appointed 03 Nov 2022
Resigned 02 Apr 2025

HEDAUX, Simon James

Resigned
Ridgebourne Road, ShrewsburySY3 9AA
Born January 1978
Director
Appointed 13 Oct 2016
Resigned 11 Dec 2019

TODD, Christopher Russell

Resigned
Chelmsford Street, Lowell01851
Born August 1969
Director
Appointed 03 Nov 2022
Resigned 30 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
2 Arlington Square, BracknellRG12 1WA

Nature of Control

Significant influence or control
Notified 03 Nov 2022

Mr Matthew Ian Brown

Ceased
Oldbury, BracknellRG12 8FZ
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Sept 2021
Ceased 03 Nov 2022
Berry Hill Road, BanburyOX17 3HF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 13 Oct 2016
Ceased 13 Sept 2021
London Road, NewcastleST5 7JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

74

Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 December 2022
AA01Change of Accounting Reference Date
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
28 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
1 October 2021
AAMDAAMD
Memorandum Articles
29 September 2021
MAMA
Capital Alter Shares Subdivision
29 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Incorporation Company
13 October 2016
NEWINCIncorporation