Quantum Power Transformation Limited

DataGardener
live
Micro

Quantum Power Transformation Limited

12353488Private Limited With Share Capital

Bradfield Centre, 184 Cambridge Science Park, Cambridge, CB40GA
Incorporated

09/12/2019

Company Age

6 years

Directors

4

Employees

4

SIC Code

71129

Risk

moderate risk

Company Overview

Registration, classification & business activity

Quantum Power Transformation Limited (12353488) is a private limited with share capital incorporated on 09/12/2019 (6 years old) and registered in cambridge, CB40GA. The company operates under SIC code 71129 and is classified as Micro.

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 09/12/2019
CB40GA
4 employees

Financial Overview

Total Assets

£2.32M

Liabilities

£552.4K

Net Assets

£1.77M

Est. Turnover

£3.31M

AI Estimated
Unreported
Cash

£103.9K

Key Metrics

4

Employees

4

Directors

61

Shareholders

1

Patents

Board of Directors

4

Filed Documents

58
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2026
Capital Allotment Shares
Category:Capital
Date:05-03-2026
Capital Allotment Shares
Category:Capital
Date:14-11-2025
Capital Allotment Shares
Category:Capital
Date:23-10-2025
Capital Allotment Shares
Category:Capital
Date:16-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2024
Capital Allotment Shares
Category:Capital
Date:05-05-2024
Resolution
Category:Resolution
Date:02-05-2024
Memorandum Articles
Category:Incorporation
Date:02-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2024
Capital Allotment Shares
Category:Capital
Date:18-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Resolution
Category:Resolution
Date:26-10-2023
Capital Allotment Shares
Category:Capital
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
Resolution
Category:Resolution
Date:20-09-2022
Capital Allotment Shares
Category:Capital
Date:09-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2022
Memorandum Articles
Category:Incorporation
Date:29-07-2022
Resolution
Category:Resolution
Date:29-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2022
Resolution
Category:Resolution
Date:28-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2021
Capital Alter Shares Subdivision
Category:Capital
Date:07-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2021
Capital Allotment Shares
Category:Capital
Date:17-02-2021
Memorandum Articles
Category:Incorporation
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Capital Allotment Shares
Category:Capital
Date:08-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Capital Allotment Shares
Category:Capital
Date:19-03-2020
Capital Allotment Shares
Category:Capital
Date:19-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2019
Incorporation Company
Category:Incorporation
Date:09-12-2019

Innovate Grants

1

This company received a grant of £160603.01 for Verde. The project started on 01/10/2024 and ended on 30/09/2025.

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/03/2025
Latest Accounts31/12/2024

Trading Addresses

Bradfield Centre, 184 Cambridge Science Park, Cambridge, Cambridgeshire Cb4 0, CB40GARegistered
Compass House, Vision Park, Chivers Way, Cambridge, Cambridgeshire, CB249AD

Contact

q-p-t.com
Bradfield Centre, 184 Cambridge Science Park, Cambridge, CB40GA