Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spencer Quantum Limited
Spencer Quantum Limited is an active company incorporated on 13 May 1994 with the registered office located in Frodsham, Cheshire. Spencer Quantum Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02928764
Private limited company
Age
31 years
Incorporated
13 May 1994
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
3 June 2025
(4 months ago)
Next confirmation dated
3 June 2026
Due by
17 June 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Spencer Quantum Limited
Contact
Update Details
Address
Spring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
England
Address changed on
12 Aug 2022
(3 years ago)
Previous address was
Parcau Farm Penrhiwllan Llandysul SA44 5NW
Companies in WA6 0AR
Telephone
Unreported
Email
Available in Endole App
Website
Spencereca.com
See All Contacts
People
Officers
14
Shareholders
1
Controllers (PSC)
1
Mr Ieuan Rhys Evans
Director • British • Lives in UK • Born in Sep 1991
Abigail Sarah Draper
Director • Finance Director • British • Lives in England • Born in Nov 1970
Thomas George James Barton
Director • British • Lives in England • Born in Apr 1991
Francis Herlihy
Director • British • Lives in UK • Born in Jan 1966
Mr Hywel Gwyn John
Director • British • Lives in Wales • Born in Oct 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quantum Geotechnic Limited
Dr Alasdair Alan Ryder, Francis Herlihy, and 6 more are mutual people.
Active
ATV Contract Services Limited
Dr Alasdair Alan Ryder, Abigail Sarah Draper, and 5 more are mutual people.
Active
Cbec Eco Engineering UK Limited
Abigail Sarah Draper, Ian Harry Strudwick, and 5 more are mutual people.
Active
W.Crowder & Sons Limited
Dr Alasdair Alan Ryder, Francis Herlihy, and 4 more are mutual people.
Active
MG Scaffolding (Oxford) Limited
Francis Herlihy, Dr Alasdair Alan Ryder, and 4 more are mutual people.
Active
Salix River & Wetland Services Limited
Abigail Sarah Draper, Francis Herlihy, and 4 more are mutual people.
Active
Streetwise UK Management Limited
Abigail Sarah Draper, Francis Herlihy, and 4 more are mutual people.
Active
Enviroflow Management Limited
Abigail Sarah Draper, Ian Harry Strudwick, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.26M
Increased by £827K (+190%)
Turnover
£11.34M
Increased by £4.13M (+57%)
Employees
57
Increased by 9 (+19%)
Total Assets
£8.39M
Decreased by £3.53M (-30%)
Total Liabilities
-£4.01M
Decreased by £4.25M (-51%)
Net Assets
£4.38M
Increased by £722K (+20%)
Debt Ratio (%)
48%
Decreased by 21.5% (-31%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 3 Oct 2025
Thomas George James Barton Resigned
1 Month Ago on 19 Sep 2025
Confirmation Submitted
4 Months Ago on 3 Jun 2025
Mr Francis Herlihy Appointed
6 Months Ago on 1 Apr 2025
Small Accounts Submitted
6 Months Ago on 1 Apr 2025
Abigail Sarah Draper Resigned
6 Months Ago on 31 Mar 2025
Ms Abigail Sarah Draper Details Changed
11 Months Ago on 28 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 6 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 31 May 2024
Small Accounts Submitted
1 Year 7 Months Ago on 6 Mar 2024
Get Alerts
Get Credit Report
Discover Spencer Quantum Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2025
Submitted on 3 Oct 2025
Termination of appointment of Thomas George James Barton as a director on 19 September 2025
Submitted on 26 Sep 2025
Confirmation statement made on 3 June 2025 with no updates
Submitted on 3 Jun 2025
Appointment of Mr Francis Herlihy as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 1 Apr 2025
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 5 Nov 2024
Registration of charge 029287640008, created on 6 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 31 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 6 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs