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
Quantum Electrical Distribution Ltd
Quantum Electrical Distribution Ltd is an active company incorporated on 18 December 2017 with the registered office located in Crawley, West Sussex. Quantum Electrical Distribution Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11116688
Private limited company
Age
7 years
Incorporated
18 December 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
18 December 2024
(8 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Quantum Electrical Distribution Ltd
Contact
Address
Quantum House, Dialog
Fleming Way
Crawley
West Sussex
RH10 9NQ
England
Address changed on
13 Mar 2023
(2 years 5 months ago)
Previous address was
Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ England
Companies in RH10 9NQ
Telephone
01293 213007
Email
Unreported
Website
Quantum-electrical.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Anthony Jenner
Director • PSC • British • Lives in UK • Born in Apr 1979
Mr Anthony Ritchie
Director • British • Lives in UK • Born in Oct 1971
Andrew Parker
Director • British • Lives in UK • Born in Aug 1961
Gary Mark Anderson
Director • British • Lives in England • Born in Jun 1961
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
Go-Sparky.Co.UK Limited
Mr Anthony Jenner, Mr Anthony Ritchie, and 2 more are mutual people.
Active
Qed Holdings Ltd
Mr Anthony Jenner, Mr Anthony Ritchie, and 2 more are mutual people.
Active
Halo Innovation Ltd
Mr Anthony Jenner, Mr Anthony Ritchie, and 2 more are mutual people.
Active
British Approvals Service For Cables Limited
Gary Mark Anderson is a mutual person.
Active
5loyalty Ltd
Gary Mark Anderson is a mutual person.
Active
Full Throttle Events Limited
Mr Anthony Jenner is a mutual person.
Active
Jack Ronnie Properties Ltd
Mr Anthony Jenner is a mutual person.
Dissolved
Quantum Corporate Entertainment Limited
Mr Anthony Jenner is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£46.41K
Decreased by £35.55K (-43%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£4.04M
Increased by £1.03M (+34%)
Total Liabilities
-£3.15M
Increased by £535.63K (+21%)
Net Assets
£893.8K
Increased by £498.59K (+126%)
Debt Ratio (%)
78%
Decreased by 8.97% (-10%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 18 Jul 2025
New Charge Registered
1 Month Ago on 11 Jul 2025
New Charge Registered
2 Months Ago on 26 Jun 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Abridged Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Accounting Period Shortened
1 Year 5 Months Ago on 27 Mar 2024
Richard Davis Resigned
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Get Alerts
Get Credit Report
Discover Quantum Electrical Distribution Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 111166880005, created on 11 July 2025
Submitted on 21 Jul 2025
Satisfaction of charge 111166880002 in full
Submitted on 18 Jul 2025
Registration of charge 111166880004, created on 26 June 2025
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Apr 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Statement of capital following an allotment of shares on 31 December 2023
Submitted on 28 Mar 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 27 Mar 2024
Termination of appointment of Richard Davis as a director on 22 March 2024
Submitted on 22 Mar 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