ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum Leap Technologies (Holdings) Limited

Quantum Leap Technologies (Holdings) Limited is an active company incorporated on 13 March 2017 with the registered office located in Harrow, Greater London. Quantum Leap Technologies (Holdings) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10667463
Private limited company
Age
8 years
Incorporated 13 March 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (7 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
79 College Road
Harrow
HA1 1BD
England
Address changed on 30 Oct 2025 (2 months ago)
Previous address was Seaways Restronguet Feock Truro TR3 6RL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
43
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1963
Director • British • Lives in UK • Born in May 1957
Director • Ceo • British • Lives in Scotland • Born in Aug 1985
Scottish National Investment Bank Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Segro Public Limited Company
Andrew Harrison is a mutual person.
Active
Quantum Leap Technologies Limited
Benjamin James Stuart is a mutual person.
Active
KJW Aircraft Hire Limited
Andrew Harrison is a mutual person.
Active
Virdi Spatia Ltd
Alan Michael Peel is a mutual person.
Active
Leap Automation Limited
Benjamin James Stuart is a mutual person.
Active
Impression Technologies Limited
Alan Michael Peel is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.13M
Increased by £4.06M (+6018%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£13.39M
Increased by £8.3M (+163%)
Total Liabilities
-£818K
Decreased by £619.57K (-43%)
Net Assets
£12.57M
Increased by £8.92M (+245%)
Debt Ratio (%)
6%
Decreased by 22.16% (-78%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Dec 2025
Registered Address Changed
2 Months Ago on 30 Oct 2025
Jonathan David Nixon Resigned
6 Months Ago on 11 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Jul 2025
Scottish National Investment Bank Plc (PSC) Appointed
9 Months Ago on 14 Apr 2025
Benjamin Antony St John Bamford Resigned
9 Months Ago on 11 Apr 2025
Mr Benjamin James Stuart Details Changed
10 Months Ago on 14 Mar 2025
Mr Alan Michael Peel Details Changed
10 Months Ago on 14 Mar 2025
Mr Jonathan David Nixon Details Changed
10 Months Ago on 14 Mar 2025
Mr Benjamin Antony St John Bamford Details Changed
10 Months Ago on 1 Mar 2025
Get Credit Report
Discover Quantum Leap Technologies (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Registered office address changed from Seaways Restronguet Feock Truro TR3 6RL United Kingdom to 79 College Road Harrow HA1 1BD on 30 October 2025
Submitted on 30 Oct 2025
Termination of appointment of Jonathan David Nixon as a director on 11 July 2025
Submitted on 7 Aug 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 11 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 9 Jun 2025
Change of share class name or designation
Submitted on 5 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 5 Jun 2025
Notification of Scottish National Investment Bank Plc as a person with significant control on 14 April 2025
Submitted on 4 Jun 2025
Withdrawal of a person with significant control statement on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Benjamin Antony St John Bamford as a director on 11 April 2025
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year