Background WavePink WaveYellow Wave

QUREIGHT LIMITED (11132399)

QUREIGHT LIMITED (11132399) is an active UK company. incorporated on 4 January 2018. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. QUREIGHT LIMITED has been registered for 8 years. Current directors include BARKER, Debra, DRISCOLL, Patrick, JOHNSTON, Neil Gerard, Dr and 2 others.

Company Number
11132399
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
50 - 60 Station Road, Cambridge, CB1 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BARKER, Debra, DRISCOLL, Patrick, JOHNSTON, Neil Gerard, Dr, THILLAI, Muhunthan, Dr, WINTER, Jennifer Ann Julia
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUREIGHT LIMITED

QUREIGHT LIMITED is an active company incorporated on 4 January 2018 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. QUREIGHT LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

11132399

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

50 - 60 Station Road Cambridge, CB1 2JH,

Previous Addresses

9 Hills Road Cambridge CB2 1GE England
From: 12 January 2022To: 3 October 2024
C/O Watermill Accounting Ltd Future Business Centre Kings Hedges Road Cambridge CB4 2HY United Kingdom
From: 23 December 2020To: 12 January 2022
152 Huntingdon Road Cambridge Cambridgshire CB3 0LB England
From: 4 January 2018To: 23 December 2020
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Joined
Dec 21
Share Issue
Dec 21
Funding Round
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Sept 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Funding Round
Apr 26
6
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARKER, Debra

Active
Brunnliackerweg, Biel-Benken4105
Born December 1962
Director
Appointed 19 Mar 2024

DRISCOLL, Patrick

Active
Station Road, CambridgeCB1 2JH
Born December 1979
Director
Appointed 17 Sept 2025

JOHNSTON, Neil Gerard, Dr

Active
Station Road, CambridgeCB1 2JH
Born July 1966
Director
Appointed 01 Apr 2025

THILLAI, Muhunthan, Dr

Active
Station Road, CambridgeCB1 2JH
Born December 1977
Director
Appointed 04 Jan 2018

WINTER, Jennifer Ann Julia

Active
Brook, Isle Of WightPO30 4ES
Born January 1960
Director
Appointed 19 Mar 2024

AUSTIN, Caroline, Dr

Resigned
Station Road, CambridgeCB1 2JH
Born January 1968
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2025

JABADO, Hanadi

Resigned
Station Road, CambridgeCB1 2JH
Born May 1972
Director
Appointed 07 Sept 2020
Resigned 28 Mar 2023

JENSEN, Claus Torp

Resigned
Station Road, CambridgeCB1 2JH
Born September 1968
Director
Appointed 06 Sept 2023
Resigned 01 Apr 2025

RICCHIUTO, Piero

Resigned
29 Occupation Road, CambridgeCB1 2LQ
Born August 1981
Director
Appointed 04 Jan 2018
Resigned 20 Mar 2018

RUGGIERO, Alessandro, Dr

Resigned
CambridgeCB5 8JF
Born September 1979
Director
Appointed 04 Jan 2018
Resigned 22 Dec 2023

SMITH, Christopher David George

Resigned
Warner Yard, LondonEC1R 5EY
Born January 1982
Director
Appointed 01 Aug 2023
Resigned 19 Mar 2024

STEARNS, James Patrick

Resigned
Hedingham Road, HalsteadCO9 2QL
Born May 1979
Director
Appointed 28 Mar 2023
Resigned 19 Mar 2024

SUNNER, Sukhjeevan Kaur

Resigned
Warner Yard, LondonEC1R 5EY
Born October 1994
Director
Appointed 01 Dec 2021
Resigned 01 Aug 2023

Persons with significant control

3

0 Active
3 Ceased

Dr Muhunthan Thillai

Ceased
CambridgeCB3 0LB
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2018
Ceased 19 Mar 2024

Dr Alessandro Ruggiero

Ceased
CambridgeCB5 8JF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2018
Ceased 22 Dec 2023

Piero Ricchiuto

Ceased
29 Occupation Road, CambridgeCB1 2LQ
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2018
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

66

Capital Allotment Shares
10 April 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
28 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 March 2024
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
4 March 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 December 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Incorporation Company
4 January 2018
NEWINCIncorporation