ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum Commodity Intelligence Limited

Quantum Commodity Intelligence Limited is an active company incorporated on 11 March 2021 with the registered office located in London, Greater London. Quantum Commodity Intelligence Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13259489
Private limited company
Age
4 years
Incorporated 11 March 2021
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 March 2025 (7 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Peer House
8-14 Verulam Street
London
WC1X 8LZ
England
Address changed on 17 Oct 2025 (8 days ago)
Previous address was 90-93 Cowcross Street London EC1M 6BF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
31
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Dec 1974
Director • American • Lives in United States • Born in Sep 1991
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in United Arab Emirates • Born in Feb 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Howard Evarose Limited
Mr Andrew Ronald Allan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£5.57M
Increased by £5.57M (%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 8 (+73%)
Total Assets
£6.21M
Increased by £5.11M (+466%)
Total Liabilities
-£2.06M
Increased by £899.06K (+78%)
Net Assets
£4.15M
Increased by £4.21M (-6732%)
Debt Ratio (%)
33%
Decreased by 72.54% (-69%)
Latest Activity
Registered Address Changed
8 Days Ago on 17 Oct 2025
Full Accounts Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Shares Cancelled
7 Months Ago on 3 Mar 2025
Own Shares Purchased
8 Months Ago on 10 Feb 2025
Paul Stephen Young Resigned
10 Months Ago on 2 Dec 2024
Notification of PSC Statement
1 Year 3 Months Ago on 16 Jul 2024
Mr Christopher De Souza Appointed
1 Year 3 Months Ago on 12 Jul 2024
Paul Stephen Young (PSC) Resigned
1 Year 3 Months Ago on 12 Jul 2024
Andrew Ronald Allan (PSC) Resigned
1 Year 3 Months Ago on 12 Jul 2024
Get Credit Report
Discover Quantum Commodity Intelligence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 90-93 Cowcross Street London EC1M 6BF England to Peer House 8-14 Verulam Street London WC1X 8LZ on 17 October 2025
Submitted on 17 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 16 Apr 2025
Confirmation statement made on 10 March 2025 with updates
Submitted on 27 Mar 2025
Second filing of a statement of capital following an allotment of shares on 10 October 2024
Submitted on 13 Mar 2025
Second filing of a statement of capital following an allotment of shares on 10 October 2024
Submitted on 13 Mar 2025
Second filing of a statement of capital following an allotment of shares on 10 October 2024
Submitted on 13 Mar 2025
Second filing of a statement of capital following an allotment of shares on 10 October 2024
Submitted on 13 Mar 2025
Cancellation of shares. Statement of capital on 8 January 2025
Submitted on 3 Mar 2025
Purchase of own shares.
Submitted on 10 Feb 2025
Sub-division of shares on 20 November 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year