Background WavePink WaveYellow Wave

NU QUANTUM LTD (11568868)

NU QUANTUM LTD (11568868) is an active UK company. incorporated on 14 September 2018. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 3 other business activities. NU QUANTUM LTD has been registered for 7 years. Current directors include COOPER, Ian Christopher, GLOVER, Anne Margaret, MARDIA, Hemant Kumar, Dr and 2 others.

Company Number
11568868
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
Broers Building Hauser Forum, Cambridge, CB3 0FA
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
COOPER, Ian Christopher, GLOVER, Anne Margaret, MARDIA, Hemant Kumar, Dr, PALACIOS BERRAQUERO, Carmen, Dr, SUTOR, Robert
SIC Codes
26200, 62090, 71129, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU QUANTUM LTD

NU QUANTUM LTD is an active company incorporated on 14 September 2018 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 3 other business activities. NU QUANTUM LTD was registered 7 years ago.(SIC: 26200, 62090, 71129, 72190)

Status

active

Active since 7 years ago

Company No

11568868

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Broers Building Hauser Forum J J Thomson Avenue Cambridge, CB3 0FA,

Previous Addresses

Max Accountants Limited the Ketton Suite, King Centre, Main Road, Barleythorpe, Oakham Rutland LE15 7WD England
From: 8 August 2019To: 2 September 2021
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 14 September 2018To: 8 August 2019
Timeline

44 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 19
Share Issue
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
New Owner
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Share Issue
Oct 20
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Owner Exit
Sept 22
Funding Round
Feb 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Mar 24
Owner Exit
Jul 24
Director Joined
Sept 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Feb 26
Funding Round
Feb 26
32
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COOPER, Ian Christopher

Active
Hauser Forum, CambridgeCB3 0FA
Born May 1967
Director
Appointed 12 Jun 2025

GLOVER, Anne Margaret

Active
Hauser Forum, CambridgeCB3 0FA
Born February 1954
Director
Appointed 14 Jun 2021

MARDIA, Hemant Kumar, Dr

Active
Hauser Forum, CambridgeCB3 0FA
Born November 1961
Director
Appointed 01 Feb 2021

PALACIOS BERRAQUERO, Carmen, Dr

Active
Hauser Forum, CambridgeCB3 0FA
Born October 1991
Director
Appointed 14 Sept 2018

SUTOR, Robert

Active
Hauser Forum, CambridgeCB3 0FA
Born May 1958
Director
Appointed 10 Sept 2024

APPLEGATE, Matthew Jonathan, Dr

Resigned
Hauser Forum, CambridgeCB3 0FA
Born December 1981
Director
Appointed 26 Jul 2019
Resigned 30 Sept 2021

VAN SOMEREN, Alex Rupert

Resigned
2 Quayside, CambridgeCB5 8AB
Born February 1965
Director
Appointed 26 Jul 2019
Resigned 14 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Dr Matthew Jonathan Applegate

Ceased
The Ketton Suite, King Centre,, OakhamLE15 7WD
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 30 Sept 2021

Dr Carmen Palacios Berraquero

Ceased
The Ketton Suite, King Centre,, OakhamLE15 7WD
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Ceased 14 Sept 2023
Fundings
Financials
Latest Activities

Filing History

90

Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Resolution
10 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Memorandum Articles
17 November 2023
MAMA
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Resolution
8 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
26 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Memorandum Articles
16 October 2020
MAMA
Capital Alter Shares Subdivision
16 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
9 July 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
9 July 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
18 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Incorporation Company
14 September 2018
NEWINCIncorporation