ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum Commercial Solutions Limited

Quantum Commercial Solutions Limited is an active company incorporated on 19 February 2016 with the registered office located in London, Greater London. Quantum Commercial Solutions Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10016445
Private limited company
Age
9 years
Incorporated 19 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (10 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (10 days remaining)
Address
7 Bell Yard
London
WC2A 2JR
England
Address changed on 27 Aug 2023 (2 years 3 months ago)
Previous address was 39 Caxton Road London SW19 8SJ England
Telephone
01563520807
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • French • Lives in UK • Born in Jan 1988
Director • British • Lives in UK • Born in Oct 1991
Mr William Clinton James Rogers
PSC • British • Lives in UK • Born in Oct 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peak Developments Group Ltd
Camille Pauline Marie Gochez Calderon and William Clinton James Rogers are mutual people.
Active
Meritus Group Ltd
William Clinton James Rogers is a mutual person.
Active
Capital Partner Developments Ltd
William Clinton James Rogers is a mutual person.
Active
Vericase Ltd
William Clinton James Rogers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£25.36K
Increased by £15.06K (+146%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£71.42K
Increased by £56.68K (+385%)
Total Liabilities
-£40.14K
Increased by £25.48K (+174%)
Net Assets
£31.28K
Increased by £31.2K (+42744%)
Debt Ratio (%)
56%
Decreased by 43.3% (-44%)
Latest Activity
Mrs Camille Pauline Marie Gochez Calderon Details Changed
2 Months Ago on 22 Sep 2025
Mr William Clinton James Rogers (PSC) Details Changed
2 Months Ago on 22 Sep 2025
Mr William Clinton James Rogers Details Changed
2 Months Ago on 22 Sep 2025
Mrs Camille Gochez Calderon Details Changed
6 Months Ago on 30 May 2025
Mr William Clinton James Rogers (PSC) Details Changed
6 Months Ago on 30 May 2025
Mr William Clinton James Rogers Details Changed
6 Months Ago on 30 May 2025
Confirmation Submitted
9 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 16 Oct 2024
Mrs Camille Gochez Details Changed
1 Year 3 Months Ago on 2 Sep 2024
Mrs Camille Gochez Appointed
1 Year 8 Months Ago on 1 Apr 2024
Get Credit Report
Discover Quantum Commercial Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr William Clinton James Rogers on 22 September 2025
Submitted on 15 Dec 2025
Change of details for Mr William Clinton James Rogers as a person with significant control on 22 September 2025
Submitted on 15 Dec 2025
Director's details changed for Mrs Camille Pauline Marie Gochez Calderon on 22 September 2025
Submitted on 15 Dec 2025
Change of details for Mr William Clinton James Rogers as a person with significant control on 30 May 2025
Submitted on 18 Jun 2025
Director's details changed for Mr William Clinton James Rogers on 30 May 2025
Submitted on 18 Jun 2025
Director's details changed for Mrs Camille Gochez Calderon on 30 May 2025
Submitted on 18 Jun 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 24 Mar 2025
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Oct 2024
Director's details changed for Mrs Camille Gochez on 2 September 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year