ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Qsi Group Ltd

Qsi Group Ltd is an active company incorporated on 20 January 1999 with the registered office located in Billingham, County Durham. Qsi Group Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03698142
Private limited company
Age
26 years
Incorporated 20 January 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
13 Colmans Nook
Belasis Hall Technology Park
Billingham
TS23 4EG
England
Address changed on 4 Sep 2025 (2 months ago)
Previous address was Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE England
Telephone
01228564911
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1985
Director • English • Lives in UK • Born in Nov 1972
Director • British • Lives in England • Born in Nov 1975
Vinci Energies UK Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eltek Systems Limited
Scott Van Der Vord, Ayyub Dedat, and 1 more are mutual people.
Active
Cougar Automation Limited
Scott Van Der Vord, Ayyub Dedat, and 1 more are mutual people.
Active
And Automation Limited
Scott Van Der Vord, Ayyub Dedat, and 1 more are mutual people.
Active
Kigtek Solutions Limited
Scott Van Der Vord, Ayyub Dedat, and 1 more are mutual people.
Active
Actemium UK Limited
Scott Van Der Vord and Ayyub Dedat are mutual people.
Active
North West Projects Limited
Scott Van Der Vord and Ayyub Dedat are mutual people.
Active
Nouveau Solutions Limited
Scott Van Der Vord and Ayyub Dedat are mutual people.
Active
Harries Automation & Control Limited
Scott Van Der Vord and Ayyub Dedat are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.45M
Decreased by £185K (-11%)
Turnover
£3.94M
Decreased by £586K (-13%)
Employees
25
Increased by 1 (+4%)
Total Assets
£2.74M
Decreased by £372K (-12%)
Total Liabilities
-£1.53M
Decreased by £62K (-4%)
Net Assets
£1.22M
Decreased by £310K (-20%)
Debt Ratio (%)
56%
Increased by 4.66% (+9%)
Latest Activity
Inspection Address Changed
2 Months Ago on 4 Sep 2025
Vinci Energies Uk Holding Limited (PSC) Details Changed
2 Months Ago on 2 Sep 2025
Mr Ayyub Dedat Details Changed
2 Months Ago on 2 Sep 2025
Mr Scott Van Der Vord Details Changed
2 Months Ago on 2 Sep 2025
Mr Robert Antony Shaw Details Changed
2 Months Ago on 2 Sep 2025
Mr Robert Antony Shaw Details Changed
2 Months Ago on 2 Sep 2025
Mrs Rachael Eden Butcher Details Changed
2 Months Ago on 2 Sep 2025
Full Accounts Submitted
3 Months Ago on 6 Aug 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 8 Oct 2024
Get Credit Report
Discover Qsi Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Vinci Energies Uk Holding Limited as a person with significant control on 2 September 2025
Submitted on 22 Oct 2025
Register inspection address has been changed from Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE England to 1 Trinity Park Bickenhill Lane Birmingham B37 7ES
Submitted on 4 Sep 2025
Director's details changed for Mr Ayyub Dedat on 2 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Robert Antony Shaw on 2 September 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Scott Van Der Vord on 2 September 2025
Submitted on 2 Sep 2025
Secretary's details changed for Mrs Rachael Eden Butcher on 2 September 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Robert Antony Shaw on 2 September 2025
Submitted on 2 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 27 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year