Background WavePink WaveYellow Wave

QUANTUM BASE HOLDINGS PLC (12502915)

QUANTUM BASE HOLDINGS PLC (12502915) is an active UK company. incorporated on 6 March 2020. with registered office in Lancaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANTUM BASE HOLDINGS PLC has been registered for 6 years. Current directors include COLLINS, Adrian, FAHY, Mark Joseph, SPEED, Phillip and 3 others.

Company Number
12502915
Status
active
Type
plc
Incorporated
6 March 2020
Age
6 years
Address
Department Of Chemistry John Creed Avenue, Lancaster, LA1 4YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLINS, Adrian, FAHY, Mark Joseph, SPEED, Phillip, TARLETON, Lucy Constance, TAYLOR, Thomas Robert, YOUNG, Robert James, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM BASE HOLDINGS PLC

QUANTUM BASE HOLDINGS PLC is an active company incorporated on 6 March 2020 with the registered office located in Lancaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANTUM BASE HOLDINGS PLC was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12502915

PLC Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

QUANTUM BASE HOLDINGS LIMITED
From: 6 March 2020To: 28 January 2025
Contact
Address

Department Of Chemistry John Creed Avenue Bailrigg Lancaster, LA1 4YB,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 6 March 2020To: 25 March 2026
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 20
New Owner
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Oct 21
Funding Round
Apr 22
Funding Round
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
Funding Round
Jun 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Capital Update
Dec 24
Share Issue
Dec 24
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Share Issue
Apr 25
Share Issue
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Funding Round
May 25
Director Joined
Aug 25
Director Left
Nov 25
Funding Round
Jan 26
16
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 31 Dec 9999

COLLINS, Adrian

Active
John Creed Avenue, LancasterLA1 4YB
Born May 1954
Director
Appointed 04 Apr 2025

FAHY, Mark Joseph

Active
John Creed Avenue, LancasterLA1 4YB
Born January 1973
Director
Appointed 13 Feb 2024

SPEED, Phillip

Active
John Creed Avenue, LancasterLA1 4YB
Born October 1967
Director
Appointed 28 Jul 2025

TARLETON, Lucy Constance

Active
John Creed Avenue, LancasterLA1 4YB
Born December 1977
Director
Appointed 04 Apr 2025

TAYLOR, Thomas Robert

Active
4 Greek Street, StockportSK3 8AB
Born December 1986
Director
Appointed 05 Sept 2024

YOUNG, Robert James, Dr

Active
John Creed Avenue, LancasterLA1 4YB
Born March 1980
Director
Appointed 10 Mar 2020

BROADBENT, David Edward Spencer

Resigned
4 Greek Street, StockportSK3 8AB
Born December 1968
Director
Appointed 04 Apr 2025
Resigned 05 Nov 2025

SPEED, Phillip

Resigned
4 Greek Street, StockportSK3 8AB
Born October 1967
Director
Appointed 06 Mar 2020
Resigned 19 Oct 2023

WILD, Peter

Resigned
4 Greek Street, StockportSK3 8AB
Born November 1963
Director
Appointed 20 Oct 2023
Resigned 21 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Dr Robert James Young

Ceased
4 Greek Street, StockportSK3 8AB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 04 Apr 2025

Mr Phillip Speed

Ceased
4 Greek Street, StockportSK3 8AB
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Resolution
28 December 2025
RESOLUTIONSResolutions
Resolution
5 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
17 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2025
RESOLUTIONSResolutions
Resolution
10 April 2025
RESOLUTIONSResolutions
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
10 April 2025
MAMA
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts Balance Sheet
28 January 2025
BSBS
Auditors Report
28 January 2025
AUDRAUDR
Auditors Statement
28 January 2025
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 January 2025
CERT5CERT5
Re Registration Memorandum Articles
28 January 2025
MARMAR
Resolution
28 January 2025
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
28 January 2025
RR01RR01
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Capital Alter Shares Consolidation
20 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 July 2024
RP04CS01RP04CS01
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Confirmation Statement
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Resolution
1 March 2024
RESOLUTIONSResolutions
Memorandum Articles
1 March 2024
MAMA
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Resolution
26 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 May 2020
AA01Change of Accounting Reference Date
Resolution
21 April 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Incorporation Company
6 March 2020
NEWINCIncorporation