ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum Base Holdings Plc

Quantum Base Holdings Plc is an active company incorporated on 6 March 2020 with the registered office located in Stockport, Greater Manchester. Quantum Base Holdings Plc was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12502915
Public limited company
Age
5 years
Incorporated 6 March 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 3 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 October 2025 (1 month remaining)
Contact
Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
United Kingdom
Address changed on 16 May 2025 (3 months ago)
Previous address was
Telephone
07308 606407
Email
Unreported
People
Officers
11
Shareholders
5
Controllers (PSC)
1
Secretary • Secretary
Director • Director • British • Lives in Jersey • Born in Nov 1963
Director • Non Executive Director • British • Lives in England • Born in May 1954
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in England • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quantum Base Limited
Dr Robert James Young, Mr Peter Wild, and 3 more are mutual people.
Active
Quantum Base Enterprises Limited
Dr Robert James Young, Mr Peter Wild, and 2 more are mutual people.
Active
Robert James Young Consulting Limited
Mr Peter Wild, Mark Joseph Fahy, and 1 more are mutual people.
Active
Wynnstay Properties Public Limited Company
Fieldfisher Secretaries Limited is a mutual person.
Active
CBS Enterprises (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Paramount British Pictures Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Schott Music Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Simon & Schuster (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£163.57K
Decreased by £746.95K (-82%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.06M
Increased by £363.57K (+21%)
Total Liabilities
-£163.58K
Increased by £163.57K (+1090440%)
Net Assets
£1.89M
Increased by £200K (+12%)
Debt Ratio (%)
8%
Increased by 7.96% (+897606%)
Latest Activity
Mr Phillip Speed Appointed
1 Month Ago on 28 Jul 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Notification of PSC Statement
3 Months Ago on 19 May 2025
Registers Moved To Inspection Address
3 Months Ago on 16 May 2025
Inspection Address Changed
3 Months Ago on 16 May 2025
Mr Thomas Robert Taylor Details Changed
4 Months Ago on 29 Apr 2025
Robert James Young (PSC) Resigned
5 Months Ago on 4 Apr 2025
Phillip Speed (PSC) Resigned
5 Months Ago on 4 Apr 2025
Mr David Edward Spencer Broadbent Appointed
5 Months Ago on 4 Apr 2025
Ms Lucy Constance Tarleton Appointed
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover Quantum Base Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Phillip Speed as a director on 28 July 2025
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 4 April 2025
Submitted on 20 May 2025
Confirmation statement made on 4 May 2025 with updates
Submitted on 20 May 2025
Notification of a person with significant control statement
Submitted on 19 May 2025
Cessation of Robert James Young as a person with significant control on 4 April 2025
Submitted on 19 May 2025
Cessation of Phillip Speed as a person with significant control on 4 April 2025
Submitted on 19 May 2025
Register(s) moved to registered inspection location 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
Submitted on 16 May 2025
Register inspection address has been changed to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
Submitted on 16 May 2025
Director's details changed for Mr Thomas Robert Taylor on 29 April 2025
Submitted on 16 May 2025
Appointment of Ms Lucy Constance Tarleton as a director on 4 April 2025
Submitted on 30 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year