QUANTUM SALISBURY CENTRE LLP
QUANTUM SALISBURY CENTRE LLP
Contact & Details
Contact
Registered Address
Office 9 Fiveways House Westwells Road Hawthorn Corsham SN13 9RG England
Full company profile for QUANTUM SALISBURY CENTRE LLP (OC379317), an active company based in Corsham, England. Incorporated 12 Oct 2012. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£633.01k
Net Assets
£5.87M
Total Liabilities
£2.91M
Turnover
£773.07k
Employees
N/A
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 35 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Customblock Limited
United Kingdom
- Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Quantum Group (management) Ltd
Ceased 23 Oct 2018
Julian Mark Shaffer
Ceased 23 Oct 2018
Quantum Homes Ltd
Ceased 23 Oct 2018
Quantum Homes Limited
Ceased 9 Jun 2022
Quantum Group (management) Limited
Ceased 31 Jan 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Morrison Hall, Brown Street, Salisbury WILTSHIRE | Leasehold | - | 14 Jan 2013 |
11, 12, 13, 14, 15, 16, 17, 18, 19 and 20 Queen Street, The Central Auction Rooms, part of The Morrison Hall, 14a and 6 Brown Street, 2 and 4 Winchester Street and land at the back of 10 Queen Street, Salisbury WILTSHIRE | Freehold | - | 14 Jan 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 17 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-12 with no updates | |
| 16 Apr 2025 | Address | Change Registered Office Address Limited Liability Partnership With Date Old Address New Address | |
| 17 Feb 2025 | Officers | Appointment of The Trustees of the Michael Anthony Lambert Discretionary Will Trust as director on 2022-08-25 | |
| 3 Feb 2025 | Accounts | Annual accounts made up to 2024-03-31 |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-10-12 with no updates
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Appointment of The Trustees of the Michael Anthony Lambert Discretionary Will Trust as director on 2022-08-25
Annual accounts made up to 2024-03-31
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 30 Dec 2025
Confirmation statement made on 2025-10-12 with no updates
6 months ago on 17 Oct 2025
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 years ago on 16 Apr 2025
Appointment of The Trustees of the Michael Anthony Lambert Discretionary Will Trust as director on 2022-08-25
1 years ago on 17 Feb 2025
Annual accounts made up to 2024-03-31
1 years ago on 3 Feb 2025
