ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quantum Development Finance Ltd

Quantum Development Finance Ltd is an active company incorporated on 14 June 2023 with the registered office located in London, Greater London. Quantum Development Finance Ltd was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14936274
Private limited company
Age
2 years 2 months
Incorporated 14 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 June 2025 (2 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
13 Dirty Lane
London
SE1 9PA
England
Address changed on 10 Feb 2025 (6 months ago)
Previous address was 3 More London Place London SE1 2RE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Non-Executive Director • British • Lives in England • Born in Mar 1975
Director • Chief Operating Officer & Co-Founder • British • Lives in England • Born in Mar 1993
Director • Non-Executive Director • British • Lives in UK • Born in Sep 1978
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1991
Director • Non-Executive Director • British • Lives in England • Born in Jul 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quantum Mortgages Limited
Robert Gabriel Anthony Sinclair, David Kirk Johnston, and 1 more are mutual people.
Active
Proud Properties Limited
Christopher Wilfred Fredrick Proud is a mutual person.
Active
Tidyplan Properties Limited
Neil James Hepworth is a mutual person.
Active
Carval Investors GB LLP
David Kirk Johnston and Neil James Hepworth are mutual people.
Active
Dropmid Limited
Christopher Wilfred Fredrick Proud is a mutual person.
Active
PP2 Ltd
Christopher Wilfred Fredrick Proud is a mutual person.
Active
The Manor (Derby Road) RTM Company Limited
Gerald Martin McHugh is a mutual person.
Active
Allegro Finance Ltd
Christopher Wilfred Fredrick Proud, Oliver Murray Thompson, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£719.25K
Increased by £459.09K (+176%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 7 (+117%)
Total Assets
£1.25M
Increased by £924.52K (+284%)
Total Liabilities
-£1.12M
Increased by £924.52K (+484%)
Net Assets
£135.04K
Same as previous period
Debt Ratio (%)
89%
Increased by 30.63% (+52%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Jul 2025
Mr Neil James Hepworth Details Changed
2 Months Ago on 30 Jun 2025
Mr Robert Gabriel Anthony Sinclair Details Changed
2 Months Ago on 30 Jun 2025
David Kirk Johnston Resigned
2 Months Ago on 26 Jun 2025
Small Accounts Submitted
2 Months Ago on 9 Jun 2025
Mr Oliver Murray Thompson Details Changed
6 Months Ago on 10 Feb 2025
Mr Gerald Martin Mchugh Details Changed
6 Months Ago on 10 Feb 2025
Registered Address Changed
6 Months Ago on 10 Feb 2025
Miss Rebecca Louise Murphy Details Changed
6 Months Ago on 10 Feb 2025
Mr Christopher Wilfred Fredrick Proud Details Changed
6 Months Ago on 10 Feb 2025
Get Credit Report
Discover Quantum Development Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 June 2025 with updates
Submitted on 9 Jul 2025
Director's details changed for Mr Neil James Hepworth on 30 June 2025
Submitted on 9 Jul 2025
Termination of appointment of David Kirk Johnston as a director on 26 June 2025
Submitted on 8 Jul 2025
Director's details changed for Mr Robert Gabriel Anthony Sinclair on 30 June 2025
Submitted on 8 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 9 Jun 2025
Director's details changed for Mr Christopher Wilfred Fredrick Proud on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Miss Rebecca Louise Murphy on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 3 More London Place London SE1 2RE England to 13 Dirty Lane London SE1 9PA on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Gerald Martin Mchugh on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Oliver Murray Thompson on 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year