Background WavePink WaveYellow Wave

QUALITY BY RANDOMIZATION LIMITED (13073677)

QUALITY BY RANDOMIZATION LIMITED (13073677) is an active UK company. incorporated on 9 December 2020. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QUALITY BY RANDOMIZATION LIMITED has been registered for 5 years. Current directors include COLLINS, Rory Edwards, Professor Sir, JENKINS, Annalisa, Dr, KROFAH, Esther and 2 others.

Company Number
13073677
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2020
Age
5 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLLINS, Rory Edwards, Professor Sir, JENKINS, Annalisa, Dr, KROFAH, Esther, SYMONDS, Jonathan, Sir, THOMPSON, Elizabeth Claire, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY BY RANDOMIZATION LIMITED

QUALITY BY RANDOMIZATION LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QUALITY BY RANDOMIZATION LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13073677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 9 December 2020

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 12 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

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

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 9 December 2020To: 2 July 2021
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

FLOWER, Charlotte Alice

Active
New Bailey, SalfordM3 5GS
Secretary
Appointed 13 Jul 2022

COLLINS, Rory Edwards, Professor Sir

Active
New Bailey, SalfordM3 5GS
Born January 1955
Director
Appointed 09 Dec 2020

JENKINS, Annalisa, Dr

Active
New Bailey, SalfordM3 5GS
Born June 1965
Director
Appointed 08 Jul 2025

KROFAH, Esther

Active
New Bailey, SalfordM3 5GS
Born June 1982
Director
Appointed 26 Apr 2023

SYMONDS, Jonathan, Sir

Active
New Bailey, SalfordM3 5GS
Born February 1959
Director
Appointed 09 Dec 2020

THOMPSON, Elizabeth Claire, Dr

Active
New Bailey, SalfordM3 5GS
Born October 1981
Director
Appointed 03 Oct 2022

SELLORS, Jonathan

Resigned
New Bailey, SalfordM3 5GS
Secretary
Appointed 09 Dec 2020
Resigned 13 Jul 2022

BELL, John, Sir

Resigned
New Bailey, SalfordM3 5GS
Born July 1952
Director
Appointed 09 Dec 2020
Resigned 23 May 2024

IVARSSON, Melanie

Resigned
New Bailey, SalfordM3 5GS
Born January 1972
Director
Appointed 23 Sept 2025
Resigned 15 Jan 2026

PRIOR, David, Lord

Resigned
80 London Road, LondonSE1 6LH
Born December 1954
Director
Appointed 09 Dec 2020
Resigned 09 Dec 2024

WATT, Fiona Mary, Dr

Resigned
New Bailey, SalfordM3 5GS
Born March 1956
Director
Appointed 28 Jan 2021
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Incorporation Company
9 December 2020
NEWINCIncorporation