ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum Base Limited

Quantum Base Limited is an active company incorporated on 24 April 2013 with the registered office located in Stockport, Greater Manchester. Quantum Base Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08501521
Private limited company
Age
12 years
Incorporated 24 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 April 2025 (6 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Same address since incorporation
Telephone
02070430993
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Nov 1963
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Dec 1986
Quantum Base Holdings Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quantum Base Holdings Plc
Thomas Robert Taylor, Peter Wild, and 3 more are mutual people.
Active
Quantum Base Enterprises Limited
Peter Wild, Dr Robert James Young, and 2 more are mutual people.
Active
Robert James Young Consulting Limited
Peter Wild, Mr Peter Wild, and 1 more are mutual people.
Active
RC Fornax Plc
Mark Joseph Fahy is a mutual person.
Active
MJF Consulting Limited
Mark Joseph Fahy is a mutual person.
Active
Maine Enterprises Limited
Peter Wild is a mutual person.
Dissolved
Bleys Limited
Peter Wild is a mutual person.
Dissolved
Plasmatrack Limited
Thomas Robert Taylor is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£51.16K
Decreased by £13.03K (-20%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 5 (+71%)
Total Assets
£1.24M
Increased by £588.75K (+90%)
Total Liabilities
-£2.27M
Increased by £1.39M (+158%)
Net Assets
-£1.02M
Decreased by £798.87K (+358%)
Debt Ratio (%)
182%
Increased by 48.1% (+36%)
Latest Activity
Confirmation Submitted
5 Months Ago on 17 May 2025
Mr Thomas Robert Taylor Details Changed
5 Months Ago on 29 Apr 2025
Peter Wild Resigned
7 Months Ago on 21 Mar 2025
Quantum Base Holdings Limited (PSC) Details Changed
8 Months Ago on 28 Jan 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Mr Thomas Robert Taylor Appointed
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
Mr Peter Wild Details Changed
1 Year 6 Months Ago on 16 Apr 2024
Mr Mark Joseph Fahy Appointed
1 Year 8 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Dec 2023
Get Credit Report
Discover Quantum Base Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 April 2025 with updates
Submitted on 17 May 2025
Director's details changed for Mr Thomas Robert Taylor on 29 April 2025
Submitted on 16 May 2025
Change of details for Quantum Base Holdings Limited as a person with significant control on 28 January 2025
Submitted on 16 May 2025
Termination of appointment of Peter Wild as a director on 21 March 2025
Submitted on 27 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 24 Dec 2024
Appointment of Mr Thomas Robert Taylor as a director on 5 September 2024
Submitted on 26 Sep 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 13 May 2024
Director's details changed for Mr Peter Wild on 16 April 2024
Submitted on 16 Apr 2024
Appointment of Mr Mark Joseph Fahy as a director on 13 February 2024
Submitted on 13 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year