ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quintech Computer Systems Ltd

Quintech Computer Systems Ltd is an active company incorporated on 20 October 2004 with the registered office located in London, Greater London. Quintech Computer Systems Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05264585
Private limited company
Age
20 years
Incorporated 20 October 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
14 David Mews
London
W1U 6EQ
England
Address changed on 7 Apr 2025 (5 months ago)
Previous address was Jp House Green Lane Business Park Tewkesbury Glos GL20 8SJ
Telephone
01684882700
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Sales Director • British • Lives in England • Born in Jan 1964
Director • British • Lives in England • Born in Nov 1982
Director • Operations Director • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quintech Holdings Limited
Dominic Gerard Beck Johnson, Nicola Faith Davies, and 2 more are mutual people.
Active
Daviesbeck Holdings Ltd
Dominic Gerard Beck Johnson and Nicola Faith Davies are mutual people.
Active
TNSC Ltd
Mark Lee Simons and Antonio Kucera are mutual people.
Active
Solution Support Limited
Mark Lee Simons and Antonio Kucera are mutual people.
Active
Prime & Modern Limited
Mark Lee Simons and Antonio Kucera are mutual people.
Active
Our Tech Team Limited
Mark Lee Simons and Antonio Kucera are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£547.58K
Decreased by £61.79K (-10%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£799.86K
Decreased by £145.16K (-15%)
Total Liabilities
-£216.88K
Decreased by £23.44K (-10%)
Net Assets
£582.98K
Decreased by £121.72K (-17%)
Debt Ratio (%)
27%
Increased by 1.68% (+7%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 14 May 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Nicola Faith Davies Resigned
5 Months Ago on 4 Apr 2025
Lee Martin Etheridge Resigned
5 Months Ago on 4 Apr 2025
Dominic Gerard Beck Johnson Resigned
5 Months Ago on 4 Apr 2025
Mr Antonio Kucera Appointed
5 Months Ago on 4 Apr 2025
Mr Mark Lee Simons Appointed
5 Months Ago on 4 Apr 2025
Charge Satisfied
5 Months Ago on 14 Mar 2025
Quintech Holdings Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Quintech Computer Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 14 May 2025
Memorandum and Articles of Association
Submitted on 14 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Appointment of Mr Mark Lee Simons as a director on 4 April 2025
Submitted on 7 Apr 2025
Appointment of Mr Antonio Kucera as a director on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Dominic Gerard Beck Johnson as a director on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Lee Martin Etheridge as a director on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Nicola Faith Davies as a director on 4 April 2025
Submitted on 7 Apr 2025
Registered office address changed from Jp House Green Lane Business Park Tewkesbury Glos GL20 8SJ to 14 David Mews London W1U 6EQ on 7 April 2025
Submitted on 7 Apr 2025
Registration of charge 052645850002, created on 4 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year