Background WavePink WaveYellow Wave

QUANTUM DATA ENERGY PLC (12886458)

QUANTUM DATA ENERGY PLC (12886458) is an active UK company. incorporated on 17 September 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. QUANTUM DATA ENERGY PLC has been registered for 5 years. Current directors include KRUGEL, Pieter-Schalk, LI, Celia, VENTER, Paulus Fillippus.

Company Number
12886458
Status
active
Type
plc
Incorporated
17 September 2020
Age
5 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KRUGEL, Pieter-Schalk, LI, Celia, VENTER, Paulus Fillippus
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM DATA ENERGY PLC

QUANTUM DATA ENERGY PLC is an active company incorporated on 17 September 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. QUANTUM DATA ENERGY PLC was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12886458

PLC Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

MAST ENERGY DEVELOPMENTS PLC
From: 18 November 2020To: 3 November 2025
MAST ENERGY DEVELOPMENTS LIMITED
From: 17 September 2020To: 18 November 2020
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 10 September 2021To: 29 September 2025
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 23 June 2021To: 10 September 2021
Salisbury House London Wall London EC2M 5PS United Kingdom
From: 17 September 2020To: 23 June 2021
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Jan 22
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
May 23
Funding Round
Oct 23
Funding Round
May 24
Owner Exit
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Funding Round
Jul 25
Share Issue
Jul 25
Share Issue
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
20
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

O'KEEFFE, Noel

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 14 Apr 2021

KRUGEL, Pieter-Schalk

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1985
Director
Appointed 13 Jul 2022

LI, Celia

Active
99 Gresham Street, LondonEC2V 7NG
Born September 1976
Director
Appointed 14 Jul 2025

VENTER, Paulus Fillippus

Active
99 Gresham Street, LondonEC2V 7NG
Born December 1952
Director
Appointed 25 Mar 2021

TRAYNOR, Dominic

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 18 Nov 2020
Resigned 14 Apr 2021

COETZEE, Louis Lodewyk

Resigned
London WallEC2M 5PS
Born May 1964
Director
Appointed 17 Sept 2020
Resigned 21 Nov 2024

O'KEEFFE, Noel

Resigned
London WallEC2M 5PS
Born December 1963
Director
Appointed 17 Sept 2020
Resigned 14 Apr 2021

THERON, Candice Marie

Resigned
London WallEC2M 5PS
Born November 1982
Director
Appointed 25 Mar 2021
Resigned 30 Sept 2021

TRAYNOR, Dominic

Resigned
London WallEC2M 5PS
Born June 1976
Director
Appointed 30 Sept 2021
Resigned 21 Nov 2024

Persons with significant control

1

0 Active
1 Ceased
Agios Athanasios, LimassolP.C. 4103

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

68

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Certificate Change Of Name Company
3 November 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Memorandum Articles
11 September 2025
MAMA
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Capital Alter Shares Consolidation Subdivision
29 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
29 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 April 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Resolution
30 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
5 September 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Resolution
25 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
14 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Resolution
18 November 2020
RESOLUTIONSResolutions
Accounts Balance Sheet
18 November 2020
BSBS
Auditors Report
18 November 2020
AUDRAUDR
Auditors Statement
18 November 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
18 November 2020
CERT5CERT5
Re Registration Memorandum Articles
18 November 2020
MARMAR
Resolution
18 November 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
18 November 2020
RR01RR01
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Incorporation Company
17 September 2020
NEWINCIncorporation