Background WavePink WaveYellow Wave

ARQIT LIMITED (10544841)

ARQIT LIMITED (10544841) is an active UK company. incorporated on 3 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARQIT LIMITED has been registered for 9 years. Current directors include POINTON, Nicholas Matthew.

Company Number
10544841
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
3 Orchard Place, London, SW1H 0BF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
POINTON, Nicholas Matthew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARQIT LIMITED

ARQIT LIMITED is an active company incorporated on 3 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARQIT LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10544841

LTD Company

Age

9 Years

Incorporated 3 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

OMEGA QKD LIMITED
From: 3 January 2017To: 4 October 2017
Contact
Address

3 Orchard Place London, SW1H 0BF,

Previous Addresses

, 7th Floor, Nova North 11 Bressenden Place, London, SW1E 5BY, England
From: 3 February 2022To: 8 August 2024
, 1st Floor, 3 More London Riverside More London Place, London, SE1 2RE, England
From: 3 July 2019To: 3 February 2022
, 10 Tythe Close, Flitwick, Bedford, MK45 1LE, England
From: 4 February 2017To: 3 July 2019
, 10 Tythe Close Tythe Close, Flitwick, Bedford, MK45 1LE, United Kingdom
From: 3 January 2017To: 4 February 2017
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 17
Funding Round
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Jan 19
New Owner
Jan 19
Director Joined
Aug 19
Director Joined
Aug 19
Share Issue
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Oct 24
Director Left
Oct 24
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILLCOCKS, Patrick

Active
Orchard Place, LondonSW1H 0BF
Secretary
Appointed 12 Nov 2020

POINTON, Nicholas Matthew

Active
Orchard Place, LondonSW1H 0BF
Born April 1970
Director
Appointed 18 Mar 2021

BARKER, Trevor Anthony

Resigned
Tythe Close, BedfordMK45 1LE
Born June 1954
Director
Appointed 03 Jan 2017
Resigned 24 Aug 2018

BESTWICK, David James

Resigned
Orchard Place, LondonSW1H 0BF
Born October 1965
Director
Appointed 24 Aug 2018
Resigned 27 Sept 2024

CHANDLER, Stephen Charles

Resigned
More London Place, LondonSE1 2RE
Born January 1969
Director
Appointed 21 Jun 2019
Resigned 03 Sept 2021

ELGAMAL, Taher

Resigned
More London Place, LondonSE1 2RE
Born August 1955
Director
Appointed 18 Mar 2021
Resigned 03 Sept 2021

HALL, Adam Keith

Resigned
More London Place, LondonSE1 2RE
Born April 1969
Director
Appointed 21 Jun 2019
Resigned 18 Mar 2021

WILLIAMS, David John

Resigned
Orchard Place, LondonSW1H 0BF
Born May 1969
Director
Appointed 04 Oct 2017
Resigned 27 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Arqit Quantum Inc.

Active
PO BOX 309, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2021

Mr David John Williams

Ceased
More London Place, LondonSE1 2RE
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 03 Sept 2021

Mr David James Bestwick

Ceased
More London Place, LondonSE1 2RE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
4 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2020
AP03Appointment of Secretary
Capital Alter Shares Subdivision
21 September 2020
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Full
20 August 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 August 2020
AAMDAAMD
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
27 July 2020
RP04SH01RP04SH01
Resolution
22 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Resolution
13 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
16 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2017
AD01Change of Registered Office Address
Incorporation Company
3 January 2017
NEWINCIncorporation