QUIDNET REIT LIMITED

Active London

Other letting and operating of own or leased real estate

3 employees website.com
Property, infrastructure and construction Commercial real estate Other letting and operating of own or leased real estate
Q

QUIDNET REIT LIMITED

Other letting and operating of own or leased real estate

Founded 5 Aug 2015 Active London, England 3 employees website.com
Property, infrastructure and construction Commercial real estate Other letting and operating of own or leased real estate

Previous Company Names

QUIDNET (GHB) LTD 12 Nov 2015 — 3 Apr 2019
GH 2015 NEWCO LIMITED 8 Aug 2015 — 12 Nov 2015
GH 2015 - RICHARD TICE 100% LIMITED 5 Aug 2015 — 8 Aug 2015
Accounts Submitted 8 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 14 Aug 2025 Next due 8 Aug 2026 3 months remaining
Net assets £18M £696 2023 year on year
Total assets £35M £112K 2023 year on year
Total Liabilities £17M £112K 2023 year on year
Charges 17
10 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

24 Berkeley Square, London 24 Berkeley Square London W1J 6HE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for QUIDNET REIT LIMITED (09718143), an active property, infrastructure and construction company based in London, England. Incorporated 5 Aug 2015. Other letting and operating of own or leased real estate. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2016–2023)

Cash in Bank

£641.64k

Increased by £8.92k (+1%)

Net Assets

£17.52M

Decreased by £696.00 (-0%)

Total Liabilities

£17.08M

Increased by £112.22k (+1%)

Turnover

£2.37M

Increased by £429.71k (+22%)

Employees

3

Debt Ratio

49%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 1,831,030 Shares £2.90m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Aug 2021132,212£213k£1.613
23 Aug 20217,191£12k£1.613
13 Apr 2021374,605£600k£1.602
7 Apr 2021140,304£225k£1.602
21 Sept 2020186,627£289k£1.551

Officers

Officers

3 active
Status
John Patrick PurcellDirectorBritishEngland6324 Dec 2019Active
Nicholas John Grove TribeDirectorBritishUnited Kingdom599 Oct 2015Active
Richard James Sunley TiceDirectorBritishUnited Kingdom615 Aug 2015Active

Shareholders

Shareholders (15)

Rjs Tice Family Sipp
18.4%
1,349,890
Rjs Tice Family Settlement
16.8%
1,231,784

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Richard James Sunley Tice

British

Active
Notified 22 Dec 2017
Residence United Kingdom
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm,significant Influence Or Control

Richard James Sunley Tice

Ceased 22 Dec 2017

Ceased

Tisun Investment Limited

Ceased 22 Dec 2017

Ceased

Apic Trustees Limited

Ceased 22 Dec 2017

Ceased

Group Structure

Group Structure

QUIDNET REIT LIMITED Current Company

Charges

Charges

10 outstanding 7 satisfied

Properties

Properties

9 freehold 1 leasehold 10 total
AddressTenurePrice PaidDate Added
Land and buildings on the West side of Whessoe Road, Darlington DARLINGTON
Freehold-1 Jun 2022
Metana House, Priestley Way, Crawley (RH10 2NT) CRAWLEY
Freehold-23 Oct 2020
Hawkley Brook Trading Estate, Worthington Way, Wigan WIGAN
Leasehold-26 Apr 2019
The New Building, Manners Avenue, Manners Industrial Estate, Ilkeston (DE7 8EF) EREWASH
Freehold£1,350,0009 Jan 2018
Units 1, 1A, 2 and 3 Winster Buildings, Manners Avenue, Ilkeston EREWASH
Freehold£1,750,0009 Jan 2018
Land and buildings on the West side of Whessoe Road, Darlington
Freehold
Added 1 Jun 2022
District DARLINGTON
Metana House, Priestley Way, Crawley (RH10 2NT)
Freehold
Added 23 Oct 2020
District CRAWLEY
Hawkley Brook Trading Estate, Worthington Way, Wigan
Leasehold
Added 26 Apr 2019
District WIGAN
The New Building, Manners Avenue, Manners Industrial Estate, Ilkeston (DE7 8EF)
Freehold £1,350,000
Added 9 Jan 2018
District EREWASH
Units 1, 1A, 2 and 3 Winster Buildings, Manners Avenue, Ilkeston
Freehold £1,750,000
Added 9 Jan 2018
District EREWASH

Documents

Company Filings

DateCategoryDescriptionDocument
8 Sept 2025AccountsAnnual accounts made up to 2024-12-31
14 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-25 with updates
12 Aug 2025Persons With Significant ControlChange to Richard James Sunley Tice as a person with significant control on 2025-07-24
6 Sept 2024AccountsAnnual accounts made up to 2023-12-31
29 Jul 2024Confirmation StatementConfirmation statement made on 2024-07-25 with updates
8 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

14 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-25 with updates

12 Aug 2025 Persons With Significant Control

Change to Richard James Sunley Tice as a person with significant control on 2025-07-24

6 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

29 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-07-25 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 8 Sept 2025

Confirmation statement made on 2025-07-25 with updates

8 months ago on 14 Aug 2025

Change to Richard James Sunley Tice as a person with significant control on 2025-07-24

8 months ago on 12 Aug 2025

Annual accounts made up to 2023-12-31

1 years ago on 6 Sept 2024

Confirmation statement made on 2024-07-25 with updates

1 years ago on 29 Jul 2024