Background WavePink WaveYellow Wave

QUANTUM SWITCH LIMITED (11174898)

QUANTUM SWITCH LIMITED (11174898) is an active UK company. incorporated on 29 January 2018. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects. QUANTUM SWITCH LIMITED has been registered for 8 years. Current directors include BAWTREE, Timothy Fraser.

Company Number
11174898
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
Suite 702 Eagle Tower Montpellier Drive, Cheltenham, GL50 1TA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAWTREE, Timothy Fraser
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM SWITCH LIMITED

QUANTUM SWITCH LIMITED is an active company incorporated on 29 January 2018 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects. QUANTUM SWITCH LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11174898

LTD Company

Age

8 Years

Incorporated 29 January 2018

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 30 September 2025 (6 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

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Suite 702 Eagle Tower Montpellier Drive Cheltenham, GL50 1TA,

Previous Addresses

Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY United Kingdom
From: 29 January 2018To: 25 April 2025
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 19
Director Left
Sept 20
Owner Exit
Aug 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAWTREE, Timothy Fraser

Active
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born April 1971
Director
Appointed 29 Jan 2018

ASHFORD, Richard Jonathan

Resigned
Frieth Road, MarlowSL7 2JQ
Born April 1972
Director
Appointed 07 Mar 2019
Resigned 17 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
2 Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2020

Mr Timothy Fraser Bawtree

Ceased
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Small
13 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
13 June 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Incorporation Company
29 January 2018
NEWINCIncorporation