Kets Quantum Security Ltd BRISTOL


Founded in 2016, Kets Quantum Security, classified under reg no. 10297688 is an active company. Currently registered at Station Road Workshops Station Road BS15 4PJ, Bristol the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 5 directors, namely Lisa M., Jingchun H. and Olivier T. and others. Of them, Christopher E. has been with the company the longest, being appointed on 27 July 2016 and Lisa M. has been with the company for the least time - from 20 September 2022. As of 23 April 2024, there were 5 ex directors - Stephen K., Christophe J. and others listed below. There were no ex secretaries.

Kets Quantum Security Ltd Address / Contact

Office Address Station Road Workshops Station Road
Office Address2 Kingswood
Town Bristol
Post code BS15 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10297688
Date of Incorporation Wed, 27th Jul 2016
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Lisa M.

Position: Director

Appointed: 20 September 2022

Jingchun H.

Position: Director

Appointed: 13 May 2021

Olivier T.

Position: Director

Appointed: 13 May 2021

Claudio M.

Position: Director

Appointed: 01 June 2019

Christopher E.

Position: Director

Appointed: 27 July 2016

Stephen K.

Position: Director

Appointed: 29 March 2019

Resigned: 14 May 2021

Christophe J.

Position: Director

Appointed: 30 November 2018

Resigned: 13 May 2021

Caroline C.

Position: Director

Appointed: 21 June 2018

Resigned: 20 September 2022

Philip S.

Position: Director

Appointed: 27 July 2016

Resigned: 14 May 2021

Jake K.

Position: Director

Appointed: 27 July 2016

Resigned: 14 May 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Christopher E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Philip S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jake K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher E.

Notified on 27 July 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 27 July 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Jake K.

Notified on 27 July 2016
Ceased on 21 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 9098 390  554 6142 249 5511 161 910
Current Assets14 9097 481211 364306 560568 8392 453 8191 439 621
Debtors -909  14 225204 268277 711
Net Assets Liabilities10 7551 434  -149 0982 605 8061 676 900
Property Plant Equipment    36 827270 632373 835
Other
Accrued Liabilities 3 507     
Accumulated Depreciation Impairment Property Plant Equipment    28 47645 695124 385
Additions Other Than Through Business Combinations Property Plant Equipment     251 193183 273
Amounts Owed By Related Parties      5 197
Average Number Employees During Period  710141621
Creditors4 1546 04741 64692 132754 764127 477145 388
Debentures In Issue    673 782  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -240
Disposals Property Plant Equipment      -1 380
Fixed Assets  57 61246 34436 827279 464382 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 464
Increase From Depreciation Charge For Year Property Plant Equipment     17 21978 930
Investments Fixed Assets    8 8328 8328 832
Investments In Subsidiaries    8 8328 8328 832
Loans From Directors-91      
Net Current Assets Liabilities10 7551 434169 718214 428-185 9252 326 3421 294 233
Nominal Value Allotted Share Capital    195296296
Number Equity Instruments Forfeited Share-based Payment Arrangement     244471
Number Equity Instruments Granted Share-based Payment Arrangement      1 017
Number Equity Instruments Outstanding Share-based Payment Arrangement   569569325546
Number Shares Issued Fully Paid    19 54529 61829 618
Other Creditors1 7401 083  5 1108 92121 578
Ownership Interest In Subsidiary Percent     100100
Par Value Share     00
Prepayments Accrued Income -909     
Property Plant Equipment Gross Cost    65 134316 327498 220
Taxation Social Security Payable2 5051 457  12 91324 075 
Trade Creditors Trade Payables    23 83574 14121 062
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement     120120
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement      55
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   1201201200
Total Assets Less Current Liabilities 1 434227 330260 772-149 098  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 102976880001, created on 2023-12-01
filed on: 4th, December 2023
Free Download (26 pages)

Company search