Background WavePink WaveYellow Wave

CFX QUANTUM LTD (12727786)

CFX QUANTUM LTD (12727786) is an active UK company. incorporated on 8 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CFX QUANTUM LTD has been registered for 5 years. Current directors include MOTTANA, Marco.

Company Number
12727786
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
2nd Floor 33 Newman Street, London, W1T 1PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MOTTANA, Marco
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFX QUANTUM LTD

CFX QUANTUM LTD is an active company incorporated on 8 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CFX QUANTUM LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12727786

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

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

2nd Floor 33 Newman Street London, W1T 1PY,

Previous Addresses

288 Bishopsgate London EC2M 4QP England
From: 21 March 2022To: 13 July 2023
Studio 5 Ebury Edge 43 Ebury Bridge Road London SW1W 8DX United Kingdom
From: 16 March 2022To: 21 March 2022
25 Hill Street London W1J 5LW United Kingdom
From: 8 July 2020To: 16 March 2022
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Director Left
Feb 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Joined
Mar 22
Director Left
Oct 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOTTANA, Marco

Active
33 Newman Street, LondonW1T 1PY
Born December 1963
Director
Appointed 10 Aug 2020

COLOMBO, Franco

Resigned
Hill Street, LondonW1J 5LW
Born January 1957
Director
Appointed 08 Jul 2020
Resigned 10 Dec 2020

MUGHAL, Mohamed

Resigned
Bishopsgate, LondonEC2M 4QP
Born November 1961
Director
Appointed 21 Mar 2021
Resigned 01 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Marco Mottana

Active
33 Newman Street, LondonW1T 1PY
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2020

Mr Franco Colombo

Ceased
Hill Street, LondonW1J 5LW
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2020
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
28 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Incorporation Company
8 July 2020
NEWINCIncorporation