QUILL PINPOINT LIMITED

Active Greater Manchester
58 employees website.com
Q

QUILL PINPOINT LIMITED

Founded 19 Jan 1978 Active Greater Manchester, England 58 employees website.com

Previous Company Names

QUILL COMPUTER SYSTEMS LIMITED 31 Dec 1981 — 9 May 2012
GERRARD COMPUTER SYSTEMS LIMITED 31 Dec 1980 — 31 Dec 1981
GERRARD CALCULATING SYSTEMS LIMITED 19 Jan 1978 — 31 Dec 1980
Accounts Submitted 30 Jun 2025 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 2 Jul 2025 Next due 27 Jun 2026 1 month remaining
Net assets £3M £3M 2024 year on year
Total assets £4M £3M 2024 year on year
Total Liabilities £1M £170K 2024 year on year
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Castle Quay Manchester Greater Manchester M15 4NJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for QUILL PINPOINT LIMITED (01348976), an active company based in Greater Manchester, England. Incorporated 19 Jan 1978. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£1.17M

Increased by £795.88k (+213%)

Net Assets

£2.69M

Increased by £2.79M (+3019%)

Total Liabilities

£1.16M

Decreased by £170.26k (-13%)

Turnover

N/A

Employees

58

Decreased by 70 (-55%)

Debt Ratio

30%

Decreased by 77 (-72%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Jurito Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Jurito Limited

United Kingdom

Active
Notified 7 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

Group Structure

Group Structure

JURITO LIMITED united kingdom
QUILL PINPOINT LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
Unit 7 Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool (L7 9NN) LIVERPOOL
Leasehold-24 Oct 2019
Suite A, Middle Warehouse, Castle Quay, Manchester (M15 4NT) MANCHESTER
Leasehold-20 May 2019
Office 4, Baird House, Liverpool Innovation Park, Edge Lane, Fairfield, Liverpool (L7 9NJ) LIVERPOOL
Leasehold-8 Jan 2009
Unit 7 Rathbone Building, Liverpool Innovation Park, 360 Edge Lane, Liverpool (L7 9NN)
Leasehold
Added 24 Oct 2019
District LIVERPOOL
Suite A, Middle Warehouse, Castle Quay, Manchester (M15 4NT)
Leasehold
Added 20 May 2019
District MANCHESTER
Office 4, Baird House, Liverpool Innovation Park, Edge Lane, Fairfield, Liverpool (L7 9NJ)
Leasehold
Added 8 Jan 2009
District LIVERPOOL

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jan 2026OfficersAppointment of Colin Peter Bohanna as director on 6 Jan 2026
8 Jan 2026OfficersTermination of George Tsivin as director on 6 Jan 2026
22 Sept 2025MortgageMortgage Satisfy Charge Full
22 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Aug 2025OfficersTermination of Avjitpal Singh Kamboj as director on 28 Jul 2025
8 Jan 2026 Officers

Appointment of Colin Peter Bohanna as director on 6 Jan 2026

8 Jan 2026 Officers

Termination of George Tsivin as director on 6 Jan 2026

22 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

22 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Aug 2025 Officers

Termination of Avjitpal Singh Kamboj as director on 28 Jul 2025

Recent Activity

Latest Activity

Appointment of Colin Peter Bohanna as director on 6 Jan 2026

3 months ago on 8 Jan 2026

Termination of George Tsivin as director on 6 Jan 2026

3 months ago on 8 Jan 2026

Mortgage Satisfy Charge Full

7 months ago on 22 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 22 Sept 2025

Termination of Avjitpal Singh Kamboj as director on 28 Jul 2025

8 months ago on 22 Aug 2025