Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTINUUM LTD
Company Information for

QUANTINUUM LTD

PARTNERSHIP HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX,
Company Registration Number
09109848
Private Limited Company
Active

Company Overview

About Quantinuum Ltd
QUANTINUUM LTD was founded on 2014-07-01 and has its registered office in London. The organisation's status is listed as "Active". Quantinuum Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUANTINUUM LTD
 
Legal Registered Office
PARTNERSHIP HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX
Other companies in SW1A
 
Previous Names
CAMBRIDGE QUANTUM COMPUTING LIMITED09/08/2023
Filing Information
Company Number 09109848
Company ID Number 09109848
Date formed 2014-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB298120978  
Last Datalog update: 2024-09-09 05:21:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUANTINUUM LTD
The following companies were found which have the same name as QUANTINUUM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Quantinuum, Inc. 608 Puffin Court Ottawa Ontario K1V 1S8 Dissolved Company formed on the 2012-06-28
QUANTINUUM TECHNOLOGIES PRIVATE LIMITED UDYOG BHAVAN GROUND FLOOR WALCHAND HIRACHAND MARG BALLARD ESTATE Mumbai Maharashtra 400001 ACTIVE Company formed on the 2014-03-25
QUANTINUUM CORPORATION Delaware Unknown
QUANTINUUM RESEARCH LLC Delaware Unknown
QUANTINUUM AUSTRALIA PTY LTD Active Company formed on the 2021-07-07
QUANTINUUM AUSTRALIA PTY LTD Active Company formed on the 2021-07-07
QUANTINUUM CORPORATION 16827 TRANQUIL DR SUGAR LAND TX 77498 Forfeited Company formed on the 2021-09-12
QUANTINUUM SYSTEMS SOLUTIONS, LLC. 16827 TRANQUIL DR SUGAR LAND TX 77498 Forfeited Company formed on the 2021-09-12
Quantinuum LLC 303 South Technology Court Broomfield CO 80021 Good Standing Company formed on the 2021-06-18

Company Officers of QUANTINUUM LTD

Current Directors
Officer Role Date Appointed
TREVOR WELLS
Company Secretary 2014-07-01
NIGEL HUGH ROBERT ALLEN BROOMFIELD
Director 2014-11-14
ILYAS TARIQ KHAN
Director 2014-11-17
NIELS NIELSEN
Director 2017-11-06
AARON ROBERT THANE RITCHIE
Director 2017-10-12
SCOTT EDWARD YOUNG
Director 2015-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERTO SAMUEL CHANG RAJII
Director 2015-11-10 2016-06-03
SHAHED MAHMOOD
Director 2014-07-01 2014-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ILYAS TARIQ KHAN THE STEPHEN HAWKING FOUNDATION Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
ILYAS TARIQ KHAN E-MERGE HOUSING SOLUTIONS LTD Director 2013-11-01 CURRENT 2013-03-27 Dissolved 2015-03-31
ILYAS TARIQ KHAN STANHILL OPERATIONS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
ILYAS TARIQ KHAN STANHILL FOUNDATION Director 2008-11-24 CURRENT 2008-11-24 Active
NIELS NIELSEN ZEDRA TRUST COMPANY (UK) LIMITED Director 2017-03-31 CURRENT 1967-11-01 Active
NIELS NIELSEN ZEDRA FIDUCIARY SERVICES (UK) LIMITED Director 2017-03-31 CURRENT 1989-03-16 Active
NIELS NIELSEN ZEDRA HOLDINGS UK LIMITED Director 2016-09-30 CURRENT 2016-09-19 Active
NIELS NIELSEN AZURE PARTICIPATIONS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
NIELS NIELSEN AZURE HOTEL OPERATIONS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active - Proposal to Strike off
NIELS NIELSEN AZURE WEALTH MANAGEMENT UK LIMITED Director 2008-11-13 CURRENT 2005-08-18 Dissolved 2016-02-09
SCOTT EDWARD YOUNG CAMBRIDGE QUANTUM KEYS LTD Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
SCOTT EDWARD YOUNG GEMINI CAPITAL CONSULTING LTD Director 2016-08-04 CURRENT 2016-08-04 Dissolved 2018-01-09
SCOTT EDWARD YOUNG THE BRITISH-SPANISH SOCIETY Director 2014-10-21 CURRENT 1999-12-20 Active
SCOTT EDWARD YOUNG GEMINI CAPITAL (UK) LTD Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2015-03-31
SCOTT EDWARD YOUNG HEATH PEA LTD Director 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1818/12/24 STATEMENT OF CAPITAL GBP 166.177
2024-11-2020/11/24 STATEMENT OF CAPITAL GBP 166.176
2024-10-0909/10/24 STATEMENT OF CAPITAL GBP 166.175
2024-08-0808/08/24 STATEMENT OF CAPITAL GBP 166.174
2024-08-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-1313/03/24 STATEMENT OF CAPITAL GBP 166.172
2024-01-2424/01/24 STATEMENT OF CAPITAL GBP 166.171
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-09Company name changed cambridge quantum computing LIMITED\certificate issued on 09/08/23
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-05-15Change of details for Honeywell International Inc as a person with significant control on 2023-05-15
2023-05-1515/05/23 STATEMENT OF CAPITAL GBP 166.168
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-2322/12/22 STATEMENT OF CAPITAL GBP 166.167
2022-12-23SH0122/12/22 STATEMENT OF CAPITAL GBP 166.167
2022-08-01AP01DIRECTOR APPOINTED MR WASEEM SHIRAZ
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-06PSC02Notification of Honeywell International Inc as a person with significant control on 2021-11-30
2022-07-06PSC09Withdrawal of a person with significant control statement on 2022-07-06
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM SHIRAZ
2022-03-23SH0118/02/22 STATEMENT OF CAPITAL GBP 166.166
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MITSUNOBU KOSHIBA
2022-03-02AP01DIRECTOR APPOINTED MR WASEEM SHIRAZ
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERNARD FRANK FISHWICK
2022-02-22SH0114/02/22 STATEMENT OF CAPITAL GBP 166.165
2022-01-1919/01/22 STATEMENT OF CAPITAL GBP 166.164
2022-01-19SH0119/01/22 STATEMENT OF CAPITAL GBP 166.164
2021-11-26SH19Statement of capital on 2021-11-26 GBP 166.163
2021-11-26CAP-SSSolvency Statement dated 24/11/21
2021-11-26SH20Statement by Directors
2021-11-26RES13Resolutions passed:
  • Reduction of share premuim account 26/11/2021
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-18SH0106/10/21 STATEMENT OF CAPITAL GBP 166.163
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 1 Castle Lane London SW1E 6DR England
2021-09-21SH0116/09/21 STATEMENT OF CAPITAL GBP 166.143
2021-09-02SH0102/09/21 STATEMENT OF CAPITAL GBP 165.973
2021-07-27SH0127/07/21 STATEMENT OF CAPITAL GBP 165.079
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-12SH0107/07/21 STATEMENT OF CAPITAL GBP 162.908
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 32 st. James's Street London SW1A 1HD
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-13SH0111/05/21 STATEMENT OF CAPITAL GBP 162.156
2021-04-13MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13RES01ADOPT ARTICLES 13/04/21
2021-04-02SH0102/04/21 STATEMENT OF CAPITAL GBP 161.666
2021-02-11AP01DIRECTOR APPOINTED MR SURESH VENKATARAYALU
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-30SH0101/12/20 STATEMENT OF CAPITAL GBP 161.041
2020-12-18SH0130/11/20 STATEMENT OF CAPITAL GBP 151.362
2020-11-23AP01DIRECTOR APPOINTED MR ROBERT DHARSHAN JESUDASON
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR AARON ROBERT THANE RITCHIE
2020-09-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-09-03MEM/ARTSARTICLES OF ASSOCIATION
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAROLD YOUNGJOHNS
2020-08-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-22RP04SH01Second filing of capital allotment of shares GBP142.168
2020-07-17SH0115/07/20 STATEMENT OF CAPITAL GBP 143.26
2020-02-18SH06Cancellation of shares. Statement of capital on 2020-01-31 GBP 138.364
2020-02-18SH03Purchase of own shares
2020-01-16SH03Purchase of own shares
2020-01-15SH06Cancellation of shares. Statement of capital on 2019-12-20 GBP 140.568
2019-12-27SH03Purchase of own shares
2019-11-20AP01DIRECTOR APPOINTED DR NICHOLAS BERNARD FRANK FISHWICK
2019-11-20AP01DIRECTOR APPOINTED DR NICHOLAS BERNARD FRANK FISHWICK
2019-11-18SH06Cancellation of shares. Statement of capital on 2019-10-25 GBP 142,772
2019-11-18SH06Cancellation of shares. Statement of capital on 2019-10-25 GBP 142,772
2019-11-18SH03Purchase of own shares
2019-11-18SH03Purchase of own shares
2019-10-29SH06Cancellation of shares. Statement of capital on 2019-09-27 GBP 143.475
2019-10-29SH03Purchase of own shares
2019-10-15SH0115/10/19 STATEMENT OF CAPITAL GBP 143.874
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD YOUNG
2019-10-04SH06Cancellation of shares. Statement of capital on 2019-08-30 GBP 144.577
2019-10-04AP01DIRECTOR APPOINTED MR ROBERT HAROLD YOUNGJOHNS
2019-10-04SH03Purchase of own shares
2019-08-23SH03Purchase of own shares
2019-08-22AA01Current accounting period extended from 30/07/19 TO 31/12/19
2019-08-20SH06Cancellation of shares. Statement of capital on 2019-06-28 GBP 146.783
2019-08-20SH03Purchase of own shares
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-04SH0128/06/19 STATEMENT OF CAPITAL GBP 147.886
2019-07-03SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 144.908
2019-07-03SH03Purchase of own shares
2019-06-10SH0120/05/19 STATEMENT OF CAPITAL GBP 146.011
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-04-30 GBP 146.369
2019-06-05SH03Purchase of own shares
2019-05-02SH0124/04/19 STATEMENT OF CAPITAL GBP 149.401
2019-04-16SH20Statement by Directors
2019-04-16SH19Statement of capital on 2019-04-16 GBP 137.988
2019-04-16CAP-SSSolvency Statement dated 11/04/19
2019-04-16RES13Resolutions passed:
  • Reduction of share premium account 11/04/2019
2019-04-15AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUGH ROBERT ALLEN BROOMFIELD
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-10AP01DIRECTOR APPOINTED MR MITSUNOBU KOSHIBA
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 137.988
2018-06-11SH0101/06/18 STATEMENT OF CAPITAL GBP 137.988
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 137.045
2018-03-22SH0124/01/18 STATEMENT OF CAPITAL GBP 137.045
2018-03-22SH0124/01/18 STATEMENT OF CAPITAL GBP 137.045
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 135.906
2018-01-25SH0131/10/17 STATEMENT OF CAPITAL GBP 135.906
2017-11-06AP01DIRECTOR APPOINTED MR NIELS NIELSEN
2017-10-12AP01DIRECTOR APPOINTED MR. AARON ROBERT THANE RITCHIE
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-12SH0130/06/17 STATEMENT OF CAPITAL GBP 130.801
2017-06-28PSC08Notification of a person with significant control statement
2017-06-28PSC07CESSATION OF TW INDUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-15AAMDAmended mirco entity accounts made up to 2016-07-31
2017-05-03SH0101/03/17 STATEMENT OF CAPITAL GBP 130.037
2017-03-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-12-06RES12VARYING SHARE RIGHTS AND NAMES
2016-12-06RES01ADOPT ARTICLES 25/10/2016
2016-11-17SH0111/09/16 STATEMENT OF CAPITAL GBP 124.897
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO CHANG RAJII
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 124.897
2016-05-24SH0605/05/16 STATEMENT OF CAPITAL GBP 124.897
2016-04-18ANNOTATIONClarification
2016-04-18RP04SECOND FILING FOR FORM SH01
2016-04-14SH0101/03/16 STATEMENT OF CAPITAL GBP 151.789
2016-03-22RES01ADOPT ARTICLES 01/03/2016
2016-03-22RES01ADOPT ARTICLES 01/03/2015
2015-12-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-11-23SH0110/11/15 STATEMENT OF CAPITAL GBP 126.247
2015-11-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-23AP01DIRECTOR APPOINTED ALBERTO SAMUEL CHANG RAJII
2015-11-23RES12VARYING SHARE RIGHTS AND NAMES
2015-11-23RES01ADOPT ARTICLES 10/11/2015
2015-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-12RP04SECOND FILING WITH MUD 01/07/15 FOR FORM AR01
2015-11-12ANNOTATIONClarification
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 101.35
2015-09-07SH0124/08/15 STATEMENT OF CAPITAL GBP 101.350
2015-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-07RES01ADOPT ARTICLES 24/08/2015
2015-09-07RES13DISAPPLY ARTICLE 14 24/08/2015
2015-07-13AR0101/07/15 FULL LIST
2015-07-13AP01DIRECTOR APPOINTED SIR NIGEL HUGH ROBERT ALLEN BROOMFIELD
2015-07-13AR0101/07/15 FULL LIST
2015-06-15SH02SUB-DIVISION 15/03/15
2015-05-29RES13SUB DIVIDE SHARES 15/05/2015
2015-04-22AP01DIRECTOR APPOINTED MR SCOTT EDWARD YOUNG
2014-11-19AP01DIRECTOR APPOINTED MR ILYAS TARIQ KHAN
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAHED MAHMOOD
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to QUANTINUUM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTINUUM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUANTINUUM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTINUUM LTD

Intangible Assets
Patents
We have not found any records of QUANTINUUM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTINUUM LTD
Trademarks

Trademark applications by QUANTINUUM LTD

QUANTINUUM LTD is the Original Applicant for the trademark CQC ™ (88177918) through the USPTO on the 2018-11-01
Color is not claimed as a feature of the mark.
QUANTINUUM LTD is the Original Applicant for the trademark CQC ™ (88177918) through the USPTO on the 2018-11-01
Color is not claimed as a feature of the mark.
QUANTINUUM LTD is the Original Applicant for the trademark CQC ™ (88177918) through the USPTO on the 2018-11-01
Color is not claimed as a feature of the mark.
QUANTINUUM LTD is the Original Applicant for the trademark CQC ™ (88177918) through the USPTO on the 2018-11-01
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for QUANTINUUM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as QUANTINUUM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTINUUM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTINUUM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTINUUM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.