ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantfury Trading UK Limited

Quantfury Trading UK Limited is an active company incorporated on 26 November 2003 with the registered office located in London, Greater London. Quantfury Trading UK Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04977383
Private limited company
Age
21 years
Incorporated 26 November 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (1 month ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4th Floor, 1 Bolton Street
Piccadilly
London
W1J 8HY
England
Address changed on 8 Apr 2025 (5 months ago)
Previous address was 2 Stone Buildings Lincolns Inn London WC2A 3th England
Telephone
01214540770
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Stockbroker • British • Lives in England • Born in Jan 1976
Director • Retired Chartered Accountant • British • Lives in England • Born in Jan 1955
QF Global (UK) Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gnitrow Ltd
Edwin Coe Secretaries Limited is a mutual person.
Active
Otis Investments Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Otis E&M Company Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Otis Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
HMD Seal/Less Pumps Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Page Aerospace Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Otis Elevator Holdings Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Crompton Technology Group Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Brands
Equitrade Capital
Equitrade Capital provides access to global financial markets and offers investment strategies to meet individual client needs.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£9.99K
Decreased by £39.33K (-80%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£623.23K
Decreased by £144.73K (-19%)
Total Liabilities
-£65.9K
Increased by £15.53K (+31%)
Net Assets
£557.34K
Decreased by £160.27K (-22%)
Debt Ratio (%)
11%
Increased by 4.02% (+61%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Qf Global (Uk) Holdings Ltd (PSC) Details Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
6 Months Ago on 10 Mar 2025
Edwin Coe Secretaries Limited Appointed
6 Months Ago on 7 Mar 2025
Small Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Aug 2024
Mr Roger John Knight Appointed
1 Year 4 Months Ago on 1 May 2024
Shella Snehi Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Quantfury Trading UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 18 Aug 2025
Confirmation statement made on 7 August 2025 with updates
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 1 May 2024
Submitted on 7 Aug 2025
Second filing of Confirmation Statement dated 25 November 2024
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 31 July 2024
Submitted on 7 Aug 2025
Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3th England to 4th Floor, 1 Bolton Street Piccadilly London W1J 8HY on 8 April 2025
Submitted on 8 Apr 2025
Change of details for Qf Global (Uk) Holdings Ltd as a person with significant control on 4 April 2025
Submitted on 8 Apr 2025
Appointment of Edwin Coe Secretaries Limited as a secretary on 7 March 2025
Submitted on 10 Mar 2025
Registered office address changed from C/O Memery Crystal 165 Fleet Street London EC4A 2DY England to 2 Stone Buildings Lincolns Inn London WC2A 3th on 10 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year