ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum House Holdings Limited

Quantum House Holdings Limited is a liquidation company incorporated on 10 October 2013 with the registered office located in Reading, Berkshire. Quantum House Holdings Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 12 months ago
Company No
08727564
Private limited company
Age
12 years
Incorporated 10 October 2013
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 291 days
Dated 31 December 2023 (1 year 10 months ago)
Next confirmation dated 31 December 2024
Was due on 14 January 2025 (9 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 305 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 31 December 2023
Was due on 31 December 2024 (10 months ago)
Address
K/O Kre Corporate Recovery Limited, Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Address changed on 5 Nov 2024 (12 months ago)
Previous address was Jubilee House Whitwick Business Park Stenson Road Coalville LE67 4NA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
8
Controllers (PSC)
8
Director • Co Director • British • Lives in UK • Born in Jul 1965
Director • Co Director • British • Lives in UK • Born in Jul 1975
Director • British • Lives in UK • Born in Apr 1975
Director • British • Lives in England • Born in Feb 1971
Director • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wigston Paper And Board
James Weston Walker, Murray James Walker, and 3 more are mutual people.
Active
Bible And Gospel Trust
Philip John Walker is a mutual person.
Active
Wigston Paper Limited
James Weston Walker is a mutual person.
Active
Sterimax Global Limited
Philip John Walker is a mutual person.
Active
Avery Richmond Ltd
Philip John Walker is a mutual person.
Active
Sanderson Ward Ltd
James Weston Walker is a mutual person.
Active
Modusmed Ltd
Murray James Walker, Philip John Walker, and 1 more are mutual people.
Dissolved
Quantum Walker Holdings
Murray James Walker and Robert Murray Walker are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1.31M
Increased by £255K (+24%)
Turnover
£29.61M
Increased by £9.78M (+49%)
Employees
62
Increased by 5 (+9%)
Total Assets
£20.27M
Increased by £4.89M (+32%)
Total Liabilities
-£9.11M
Increased by £2.15M (+31%)
Net Assets
£11.16M
Increased by £2.74M (+33%)
Debt Ratio (%)
45%
Decreased by 0.34% (-1%)
Latest Activity
Registered Address Changed
12 Months Ago on 5 Nov 2024
Voluntary Liquidator Appointed
12 Months Ago on 5 Nov 2024
Declaration of Solvency
12 Months Ago on 5 Nov 2024
Charge Satisfied
1 Year Ago on 19 Oct 2024
Katherine Joy Walker Resigned
1 Year Ago on 15 Oct 2024
Edith Rose Walker Resigned
1 Year Ago on 15 Oct 2024
Caroline Frances Walker Resigned
1 Year Ago on 15 Oct 2024
Ruth Elizabeth Walker Resigned
1 Year Ago on 15 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Get Credit Report
Discover Quantum House Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 8 Oct 2025
Resolutions
Submitted on 5 Nov 2024
Registered office address changed from Jubilee House Whitwick Business Park Stenson Road Coalville LE67 4NA United Kingdom to K/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 5 November 2024
Submitted on 5 Nov 2024
Appointment of a voluntary liquidator
Submitted on 5 Nov 2024
Declaration of solvency
Submitted on 5 Nov 2024
Satisfaction of charge 087275640002 in full
Submitted on 19 Oct 2024
Termination of appointment of Edith Rose Walker as a director on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Ruth Elizabeth Walker as a director on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Katherine Joy Walker as a director on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Caroline Frances Walker as a director on 15 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year