ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quant House UK Limited

Quant House UK Limited is a dormant company incorporated on 29 April 2008 with the registered office located in London, City of London. Quant House UK Limited was registered 17 years ago.
Status
Dormant
Dormant since 1 year 3 months ago
Company No
06578906
Private limited company
Age
17 years
Incorporated 29 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2024 (1 year ago)
Next confirmation dated 7 October 2025
Was due on 21 October 2025 (9 days ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
72 Cannon Street
London
EC4N 6AE
England
Address changed on 2 Sep 2025 (1 month ago)
Previous address was 72 Cannon Street 6th Floor London EC4N 6AE England
Telephone
02031071676
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Lawyer • British • Lives in UK • Born in Dec 1977
Director • Austrian • Lives in Austria • Born in Mar 1981
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1981
Mr Christian Baha
PSC • Austrian • Lives in Monaco • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iress Portal Limited
Alistair John Morgan and Rebecca Louise Kelly are mutual people.
Active
O & M Life & Pensions Ltd
Alistair John Morgan and Rebecca Louise Kelly are mutual people.
Active
Iress FS Limited
Alistair John Morgan and Rebecca Louise Kelly are mutual people.
Active
Iress UK Holdings Limited
Alistair John Morgan and Rebecca Louise Kelly are mutual people.
Active
Mso Software Limited
Alistair John Morgan and Rebecca Louise Kelly are mutual people.
Active
Securitease International UK Limited
Alistair John Morgan and Rebecca Louise Kelly are mutual people.
Active
Pulse Software Management Ltd
Alistair John Morgan and Rebecca Louise Kelly are mutual people.
Dissolved
Iress Mortgage Services Limited
Alistair John Morgan and Rebecca Louise Kelly are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £826.81K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£180.67K
Decreased by £648.02K (-78%)
Total Liabilities
£0
Decreased by £648.02K (-100%)
Net Assets
£180.67K
Same as previous period
Debt Ratio (%)
0%
Decreased by 78.2% (-100%)
Latest Activity
Registered Address Changed
1 Month Ago on 2 Sep 2025
Registered Address Changed
1 Month Ago on 1 Sep 2025
Christian Baha (PSC) Appointed
2 Months Ago on 31 Aug 2025
Rebecca Kelly Resigned
2 Months Ago on 31 Aug 2025
Alistair John Morgan Resigned
2 Months Ago on 31 Aug 2025
Rebecca Louise Kelly Resigned
2 Months Ago on 31 Aug 2025
Wolfgang Matzner Appointed
2 Months Ago on 31 Aug 2025
Dormant Accounts Submitted
2 Months Ago on 28 Aug 2025
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Small Accounts Submitted
1 Year 3 Months Ago on 11 Jul 2024
Get Credit Report
Discover Quant House UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 3 September 2025
Submitted on 3 Sep 2025
Notification of Christian Baha as a person with significant control on 31 August 2025
Submitted on 3 Sep 2025
Registered office address changed from 72 Cannon Street 6th Floor London EC4N 6AE England to 72 Cannon Street London EC4N 6AE on 2 September 2025
Submitted on 2 Sep 2025
Appointment of Wolfgang Matzner as a director on 31 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Rebecca Louise Kelly as a director on 31 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Alistair John Morgan as a director on 31 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Rebecca Kelly as a secretary on 31 August 2025
Submitted on 2 Sep 2025
Registered office address changed from Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH England to 72 Cannon Street 6th Floor London EC4N 6AE on 1 September 2025
Submitted on 1 Sep 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 28 Aug 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year