Quotehedge Limited LONDON


Founded in 1982, Quotehedge, classified under reg no. 01660517 is an active company. Currently registered at 182 Revelstoke Road SW18 5NW, London the company has been in the business for 42 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Martin W., Stella W. and Alan W.. Of them, Stella W., Alan W. have been with the company the longest, being appointed on 15 December 1991 and Martin W. has been with the company for the least time - from 13 August 2010. As of 29 May 2024, there were 2 ex directors - David F., Walter G. and others listed below. There were no ex secretaries.

Quotehedge Limited Address / Contact

Office Address 182 Revelstoke Road
Office Address2 Wandsworth
Town London
Post code SW18 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660517
Date of Incorporation Thu, 26th Aug 1982
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Stella W.

Position: Secretary

Resigned:

Martin W.

Position: Director

Appointed: 13 August 2010

Stella W.

Position: Director

Appointed: 15 December 1991

Alan W.

Position: Director

Appointed: 15 December 1991

David F.

Position: Director

Appointed: 15 December 1991

Resigned: 31 March 2004

Walter G.

Position: Director

Appointed: 15 December 1991

Resigned: 09 August 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Martin W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stella W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stella W.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Alan W.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 23659 699       
Balance Sheet
Cash Bank In Hand36 500114 432       
Cash Bank On Hand 114 43288 754110 746281 936382 950589 143985 6901 035 796
Current Assets199 321179 720203 124415 832412 961603 126829 8131 354 2981 385 005
Debtors162 82165 288114 370305 086131 025220 176240 670368 608349 209
Net Assets Liabilities 69 20381 786123 297253 480362 455545 340845 6911 092 486
Other Debtors 2 8752 8755 3953 0353 3395 7705 7706 187
Property Plant Equipment 23 67433 28726 86362 66861 93448 03339 614 
Tangible Fixed Assets5 48910 801       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve59 13659 599       
Shareholder Funds59 23659 699       
Other
Accrued Liabilities 3 0005 0325 2515 267    
Accumulated Depreciation Impairment Property Plant Equipment 118 175125 215136 125146 410124 938143 115159 68017 255
Average Number Employees During Period 1010889131313
Bank Borrowings Overdrafts       2 358 
Corporation Tax Payable 9 32010 52020 68732 602    
Creditors 134 1917 2223 71023 69330 17616 8703 24917 738
Creditors Due Within One Year145 574130 822       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     44 645  9 351
Disposals Property Plant Equipment     50 075  13 843
Finance Lease Liabilities Present Value Total 3 3697 2223 71023 69330 17613 30613 62117 738
Finance Lease Payments Owing Minimum Gross     33 21814 95314 97320 326
Future Finance Charges On Finance Leases     2 6261 6471 3522 588
Future Minimum Lease Payments Under Non-cancellable Operating Leases     13 00016 65226 46365 689
Increase Decrease In Property Plant Equipment    41 09227 869  48 290
Increase From Depreciation Charge For Year Property Plant Equipment  7 04010 91010 28523 17318 17716 56526 617
Net Current Assets Liabilities53 74748 89855 721100 144214 505330 697514 177809 326972 712
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100     
Other Creditors    21 5477 52315 13710 78711 183
Other Taxation Social Security Payable 7 5939 52211 81161 64977 657107 488199 778121 879
Par Value Share 111     
Property Plant Equipment Gross Cost 141 849158 502162 988209 078186 872191 148199 29462 316
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 9 156       
Tangible Fixed Assets Cost Or Valuation82 61891 774       
Tangible Fixed Assets Depreciation77 12980 973       
Tangible Fixed Assets Depreciation Charged In Period 3 844       
Total Additions Including From Business Combinations Property Plant Equipment  16 6534 48646 09027 8694 2768 146132 498
Total Assets Less Current Liabilities59 23659 69989 008127 007277 173392 631562 210848 9401 110 224
Trade Creditors Trade Payables 92 689103 814237 628105 556172 422179 705318 428270 425
Trade Debtors Trade Receivables 62 413111 495299 691127 990216 837234 900362 838343 022

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements