Quantum Design & Build Ltd CROYDON


Founded in 2015, Quantum Design & Build, classified under reg no. 09812337 is an active company. Currently registered at Kings Parade CR0 1AA, Croydon the company has been in the business for 9 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely Kim S. and Alastair M.. In addition one secretary - Alastair M. - is with the company. As of 30 April 2024, there was 1 ex director - Justin P.. There were no ex secretaries.

Quantum Design & Build Ltd Address / Contact

Office Address Kings Parade
Office Address2 Lower Coombe Street
Town Croydon
Post code CR0 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09812337
Date of Incorporation Tue, 6th Oct 2015
Industry Development of building projects
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Kim S.

Position: Director

Appointed: 01 August 2023

Alastair M.

Position: Director

Appointed: 06 October 2015

Alastair M.

Position: Secretary

Appointed: 06 October 2015

Justin P.

Position: Director

Appointed: 06 October 2015

Resigned: 08 September 2020

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Quantum Group Ltd from Croydon, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quantum Group Ltd

Kings Parade Lower Coombe Street, Croydon, CR0 1AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09428073
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 084       
Balance Sheet
Cash Bank On Hand 41 077125 312  158 883211 338478 233
Current Assets84 284187 255493 8721 747 3431 031 7821 980 2082 393 1352 344 252
Debtors84 284146 178368 5601 747 3431 031 7821 821 3252 181 7971 866 019
Net Assets Liabilities      554 422780 970
Other Debtors234 17587 964125 32034 935385 1441 334 4021 557 313
Property Plant Equipment 358179    111 691
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve3 082       
Shareholder Funds3 084       
Other
Accumulated Depreciation Impairment Property Plant Equipment  358537   2 376
Amounts Owed By Related Parties84 282112 003277 7771 513 065942 6721 226 113  
Amounts Owed To Group Undertakings100  898  486 714129 671
Average Number Employees During Period   33333
Bank Borrowings Overdrafts45 022  184 46142 711   
Corporation Tax Payable    32 52432 524 29 437
Creditors81 200109 922300 9791 438 375637 8311 577 5731 838 71373 411
Increase From Depreciation Charge For Year Property Plant Equipment   179   2 376
Net Current Assets Liabilities3 08477 333192 893308 968393 951402 635554 422742 690
Number Shares Issued Fully Paid 22  22 
Other Creditors6 38111 8735 442226 23517 0091 164 057457 64073 411
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    537   
Other Disposals Property Plant Equipment    537   
Other Taxation Social Security Payable3 29015 7414 418214 034119 163117 80844 03615 099
Par Value Share111     
Property Plant Equipment Gross Cost  537537   114 067
Total Additions Including From Business Combinations Property Plant Equipment       114 067
Total Assets Less Current Liabilities3 08477 691193 072308 968  554 422854 381
Trade Creditors Trade Payables26 40782 308291 119812 747426 424263 184850 323758 008
Trade Debtors Trade Receivables  2 819108 95854 175210 068847 395308 706
Creditors Due Within One Year81 200       
Number Shares Allotted2       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 26th, January 2024
Free Download (8 pages)

Company search

Advertisements