Quorum Cyber Security Limited

  • Active
  • Incorporated on 7 Jul 2015

Reg Address: First Floor Suite (West Wing) Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh EH12 9DQ, United Kingdom

Company Classifications:
62020 - Information technology consultancy activities
62090 - Other information technology service activities


  • Summary The company with name "Quorum Cyber Security Limited" is a ltd and located in First Floor Suite (West Wing) Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh EH12 9DQ. Quorum Cyber Security Limited is currently in active status and it was incorporated on 7 Jul 2015 (9 years 2 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Quorum Cyber Security Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Greg Aitken Director 6 Sep 2021 British Active
2 Iain Alexander Mccready Director 6 Nov 2020 British Resigned
26 May 2023
3 Iain Alexander Mccready Director 6 Nov 2020 British Active
4 Stephanie Fiona Hallett Director 28 Oct 2020 British Resigned
8 Jan 2021
5 Robert William Hayes Director 14 Sep 2020 British Active
6 Robert William Hayes Director 14 Sep 2020 British Active
7 MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 22 Jul 2020 - Active
8 MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 22 Jul 2020 - Active
9 Benjamin Peter Fisher Director 26 Jun 2020 British Active
10 David Alan Milroy Director 26 Jun 2020 - Active
11 Benjamin Peter Fisher Director 26 Jun 2020 British Active
12 David Alan Milroy Director 26 Jun 2020 British Resigned
23 Dec 2021
13 Graham Russell Curran Director 18 Dec 2018 British Resigned
27 Dec 2020
14 Federico Charosky Director 11 Apr 2016 Argentine Active
15 Federico Charosky Director 11 Apr 2016 Argentine Active
16 Charles Jamieson Scott Director 7 Jul 2015 - Resigned
26 Jun 2020
17 Anthony Charles Edwin Heeley Jnr Director 7 Jul 2015 British Resigned
1 Oct 2015
18 Andrew Watson Director 7 Jul 2015 British Resigned
26 Jun 2020


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Project Firefly Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
26 Jun 2020 - Active
2 Project Firefly Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
26 Jun 2020 - Active
3 Project Firefly Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
26 Jun 2020 - Active
4 Mr Federico Charosky
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 Argentine Ceased
26 Jun 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Quorum Cyber Security Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 27 Jul 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 6 Jun 2023 Download PDF
3 Accounts - Small 17 Feb 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 15 Nov 2022 Download PDF
1 Pages
5 Officers - Appoint Person Director Company With Name Date 15 Nov 2022 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 2 Nov 2022 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 13 Oct 2022 Download PDF
1 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Aug 2022 Download PDF
14 Pages
9 Address - Change Registered Office Company With Date Old New 1 Aug 2022 Download PDF
1 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 1 Aug 2022 Download PDF
2 Pages
11 Confirmation Statement - No Updates 27 Jul 2022 Download PDF
12 Address - Change Registered Office Company With Date Old New 6 Aug 2021 Download PDF
13 Persons With Significant Control - Change To A Person With Significant Control 6 Aug 2021 Download PDF
14 Officers - Change Corporate Secretary Company With Change Date 2 Aug 2021 Download PDF
15 Confirmation Statement - Updates 27 Jul 2021 Download PDF
16 Officers - Appoint Person Director Company With Name Date 23 Mar 2021 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 23 Mar 2021 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 18 Jan 2021 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 11 Jan 2021 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 30 Oct 2020 Download PDF
2 Pages
21 Accounts - Total Exemption Full 8 Sep 2020 Download PDF
7 Pages
22 Confirmation Statement - No Updates 27 Jul 2020 Download PDF
3 Pages
23 Officers - Appoint Corporate Secretary Company With Name Date 22 Jul 2020 Download PDF
2 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 16 Jul 2020 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 15 Jul 2020 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 15 Jul 2020 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 15 Jul 2020 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 15 Jul 2020 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 15 Jul 2020 Download PDF
1 Pages
30 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Jul 2020 Download PDF
1 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jul 2020 Download PDF
16 Pages
32 Miscellaneous - Legacy 25 Jun 2020 Download PDF
9 Pages
33 Accounts - Total Exemption Full 17 Mar 2020 Download PDF
7 Pages
34 Confirmation Statement - No Updates 9 Aug 2019 Download PDF
3 Pages
35 Officers - Appoint Person Director Company With Name Date 22 Feb 2019 Download PDF
2 Pages
36 Accounts - Total Exemption Full 28 Dec 2018 Download PDF
9 Pages
37 Confirmation Statement - No Updates 8 Aug 2018 Download PDF
3 Pages
38 Accounts - Total Exemption Full 27 Feb 2018 Download PDF
8 Pages
39 Persons With Significant Control - Change To A Person With Significant Control 10 Aug 2017 Download PDF
2 Pages
40 Confirmation Statement - Updates 10 Aug 2017 Download PDF
4 Pages
41 Accounts - Total Exemption Small 1 Mar 2017 Download PDF
4 Pages
42 Officers - Change Person Director Company With Change Date 5 Dec 2016 Download PDF
2 Pages
43 Confirmation Statement - Updates 27 Jul 2016 Download PDF
4 Pages
44 Accounts - Change Account Reference Date Company Previous Shortened 25 Jul 2016 Download PDF
1 Pages
45 Capital - Allotment Shares 12 Jul 2016 Download PDF
4 Pages
46 Confirmation Statement - Updates 8 Jul 2016 Download PDF
6 Pages
47 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
3 Pages
48 Officers - Termination Director Company With Name Termination Date 11 Feb 2016 Download PDF
2 Pages
49 Incorporation - Company 7 Jul 2015 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Scolocate (Holdings) Limited
Mutual People: Iain Alexander Mccready
Active
2 Pulsant (South Gyle) Limited
Mutual People: Iain Alexander Mccready
Active
3 Scolocate Limited
Mutual People: Iain Alexander Mccready
Active
4 Project Firefly Limited
Mutual People: Iain Alexander Mccready , Benjamin Peter Fisher , Robert William Hayes , David Alan Milroy
Active
5 Concept Systems Holdings Limited
Mutual People: Iain Alexander Mccready
dissolved
6 Cortexica Vision Systems Limited
Mutual People: Iain Alexander Mccready
dissolved
7 Western Technical Services Limited
Mutual People: MBM SECRETARIAL SERVICES LIMITED
Active
8 Wtec Global Ltd.
Mutual People: MBM SECRETARIAL SERVICES LIMITED
dissolved
9 Abbey Service Solutions Ltd
Mutual People: Federico Charosky
Active - Proposal To Strike Off
10 Intelligence Fusion Limited
Mutual People: Robert William Hayes
Active
11 Service Policies Limited
Mutual People: Robert William Hayes
dissolved
12 Bioascent Discovery Limited
Mutual People: David Alan Milroy
Active
13 Qikserve Limited
Mutual People: David Alan Milroy
Active
14 Curo Compensation Limited
Mutual People: David Alan Milroy
Active
15 Vermilion Holdings Limited
Mutual People: David Alan Milroy
Active
16 Atterley.Com Holdings Limited
Mutual People: David Alan Milroy
Active
17 Cb Technology Holdings Limited
Mutual People: David Alan Milroy
Active
18 Cb Technology Group Limited
Mutual People: David Alan Milroy
Active
19 C.B Technology Ltd.
Mutual People: David Alan Milroy
Active
20 Essential Viewing Systems Limited
Mutual People: David Alan Milroy
Liquidation
21 Asterion Limited
Mutual People: David Alan Milroy
Active
22 Plm Dollar Group Limited
Mutual People: David Alan Milroy
Active
23 Singula Decisions Limited
Mutual People: David Alan Milroy
Active
24 Crawford Scientific Holdings Limited
Mutual People: David Alan Milroy
Active
25 Element Materials Technology Laboratory Solutions Uk Limited
Mutual People: David Alan Milroy
Active
26 Unchained Labs Royston Ltd.
Mutual People: David Alan Milroy
Active
27 Prismtech Group Limited
Mutual People: David Alan Milroy
dissolved