Background WavePink WaveYellow Wave

QLM TECHNOLOGY LTD (10673098)

QLM TECHNOLOGY LTD (10673098) is an active UK company. incorporated on 15 March 2017. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. QLM TECHNOLOGY LTD has been registered for 9 years. Current directors include BULKIN, Bernard Joseph, GUPTA, Debashis, HUGHES, Paul Andrew, Mr. and 2 others.

Company Number
10673098
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Quest House, Cardiff, CF3 0EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BULKIN, Bernard Joseph, GUPTA, Debashis, HUGHES, Paul Andrew, Mr., MCCALLION, John, WARDLE, Christopher James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QLM TECHNOLOGY LTD

QLM TECHNOLOGY LTD is an active company incorporated on 15 March 2017 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. QLM TECHNOLOGY LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10673098

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Quest House St Mellons Business Park Cardiff, CF3 0EY,

Previous Addresses

Csa Catapult Innovation Centre Imperial Park Innovation Centre Celtic Way Newport NP10 8BE Wales
From: 5 July 2021To: 5 November 2021
Csa Catapult Innovation Centre Imperial Park Innovation Centre, Celtic Way Newport NP10 8BE Wales
From: 5 July 2021To: 5 July 2021
Csa Catapult Innovation Centre Celtic Way Celtic Lakes Newport NP10 8BE Wales
From: 25 March 2021To: 5 July 2021
Unit Dx Albert Road St. Philips Bristol BS2 0XJ England
From: 29 August 2017To: 25 March 2021
2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England
From: 15 March 2017To: 29 August 2017
Timeline

56 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Oct 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Aug 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Share Issue
Apr 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Director Joined
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 26
Director Left
Jan 26
31
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BULKIN, Bernard Joseph

Active
St Mellons Business Park, CardiffCF3 0EY
Born March 1942
Director
Appointed 01 Jun 2021

GUPTA, Debashis

Active
San Felipe, Tx 77056
Born February 1969
Director
Appointed 03 Aug 2022

HUGHES, Paul Andrew, Mr.

Active
St Mellons Business Park, CardiffCF3 0EY
Born February 1984
Director
Appointed 05 Dec 2024

MCCALLION, John

Active
St Mellons Business Park, CardiffCF3 0EY
Born November 1957
Director
Appointed 01 Jun 2021

WARDLE, Christopher James

Active
St Mellons Business Park, CardiffCF3 0EY
Born October 1972
Director
Appointed 10 Jan 2026

AI, Xiao

Resigned
St Mellons Business Park, CardiffCF3 0EY
Born July 1985
Director
Appointed 15 Mar 2017
Resigned 05 Dec 2024

ANDERSSON, Yuri

Resigned
152-160, LondonEC1V 2NX
Born December 1968
Director
Appointed 24 Aug 2017
Resigned 01 Jun 2021

KEEN, Dominic John

Resigned
St Mellons Business Park, CardiffCF3 0EY
Born March 1977
Director
Appointed 17 Oct 2018
Resigned 03 Aug 2022

NITIN, Saurabh

Resigned
St Mellons Business Park, CardiffCF3 0EY
Born November 1977
Director
Appointed 01 Jul 2021
Resigned 03 Aug 2022

RARITY, John, Professor

Resigned
Richmond Road, BristolBS6 5ER
Born December 1954
Director
Appointed 24 Aug 2017
Resigned 01 Jun 2021

REED, Murray Keith, Dr

Resigned
Winsu Avenue, PaigntonTQ3 1QG
Born September 1959
Director
Appointed 26 May 2020
Resigned 10 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Buckingham Gate, GatwickRH6 0NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2022

Xiao Ai

Ceased
Caledonian RoadBS1 6JR
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2017
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 July 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2022
RP04CS01RP04CS01
Resolution
24 June 2022
RESOLUTIONSResolutions
Confirmation Statement
20 June 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 June 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 October 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2021
CS01Confirmation Statement
Memorandum Articles
25 February 2021
MAMA
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Memorandum Articles
22 February 2021
MAMA
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2020
SH01Allotment of Shares
Capital Allotment Shares
29 November 2020
SH01Allotment of Shares
Capital Allotment Shares
29 November 2020
SH01Allotment of Shares
Capital Allotment Shares
29 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 October 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Capital Allotment Shares
9 August 2020
SH01Allotment of Shares
Capital Allotment Shares
24 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Resolution
1 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Resolution
13 September 2017
RESOLUTIONSResolutions
Resolution
31 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Incorporation Company
15 March 2017
NEWINCIncorporation