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
Quanta Dialysis Technologies Limited
Quanta Dialysis Technologies Limited is an active company incorporated on 8 July 2008 with the registered office located in Warwick, Warwickshire. Quanta Dialysis Technologies Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06641134
Private limited company
Age
17 years
Incorporated
8 July 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 February 2025
(6 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Quanta Dialysis Technologies Limited
Contact
Address
The Woods
Haywood Road
Warwick
CV34 5AH
England
Address changed on
18 May 2023
(2 years 3 months ago)
Previous address was
Companies in CV34 5AH
Telephone
01789400043
Email
Available in Endole App
Website
Quantadt.com
See All Contacts
People
Officers
11
Shareholders
50
Controllers (PSC)
1
Robert Evgeniev Ghenchev
Director • Senior Partner • British • Lives in United States • Born in Jan 1983
Dr Rainer Herbert Strohmenger
Director • Investment Manager • German • Lives in Germany • Born in Feb 1967
Mr Hooman Hakami
Director • Non-Executive Director • American • Lives in United States • Born in Aug 1969
Mr Alejandro Galindo
Director • American • Lives in United States • Born in Oct 1972
Mr Daniel O'Mahoney
Director • Partner, VC Fund • Irish • Lives in Ireland • Born in Mar 1959
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
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£50.49M
Increased by £11.68M (+30%)
Turnover
£669K
Decreased by £2.89M (-81%)
Employees
183
Increased by 1 (+1%)
Total Assets
£60.27M
Increased by £11.31M (+23%)
Total Liabilities
-£139.82M
Increased by £130.03M (+1329%)
Net Assets
-£79.55M
Decreased by £118.72M (-303%)
Debt Ratio (%)
232%
Increased by 212.01% (+1061%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 3 Jul 2025
Charge Satisfied
4 Months Ago on 6 May 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Group Accounts Submitted
9 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Mr Daniel O'mahoney Appointed
1 Year 9 Months Ago on 30 Nov 2023
Peter Sandys Resigned
1 Year 9 Months Ago on 30 Nov 2023
Group Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Lee Hathaway Resigned
2 Years Ago on 21 Aug 2023
Mr Lloyd Mandell Appointed
2 Years Ago on 21 Aug 2023
Get Alerts
Get Credit Report
Discover Quanta Dialysis Technologies 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
Group of companies' accounts made up to 31 December 2024
Submitted on 3 Jul 2025
Satisfaction of charge 066411340003 in full
Submitted on 6 May 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 27 Feb 2025
Change of share class name or designation
Submitted on 27 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 5 Dec 2024
Statement of capital following an allotment of shares on 25 November 2024
Submitted on 27 Nov 2024
Change of share class name or designation
Submitted on 25 Nov 2024
Memorandum and Articles of Association
Submitted on 25 Nov 2024
Resolutions
Submitted on 25 Nov 2024
Change of share class name or designation
Submitted on 17 Nov 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