QUANTUM SALISBURY CENTRE LLP

Active Corsham
0 employees website.com
Q

QUANTUM SALISBURY CENTRE LLP

Founded 12 Oct 2012 Active Corsham, England 0 employees website.com
Accounts Submitted 30 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 17 Oct 2025 Next due 26 Oct 2026 6 months remaining
Net assets £6M £0 2024 year on year
Total assets £9M £156K 2024 year on year
Total Liabilities £3M £156K 2024 year on year
Charges 8
3 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Office 9 Fiveways House Westwells Road Hawthorn Corsham SN13 9RG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

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

£633.01k

Increased by £123.88k (+24%)

Net Assets

£5.87M

Total Liabilities

£2.91M

Increased by £155.60k (+6%)

Turnover

£773.07k

Increased by £44.63k (+6%)

Employees

N/A

Debt Ratio

33%

Increased by 1 (+3%)

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 (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Customblock Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Ceased

Julian Mark Shaffer

Ceased 23 Oct 2018

Ceased

Quantum Homes Ltd

Ceased 23 Oct 2018

Ceased

Quantum Homes Limited

Ceased 9 Jun 2022

Ceased
Ceased

Group Structure

Group Structure

CUSTOMBLOCK LIMITED united kingdom
CUSTOMBLOCK LIMITED united kingdom
QUANTUM SALISBURY CENTRE LLP Current Company

Charges

Charges

3 outstanding 5 satisfied

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate 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
Morrison Hall, Brown Street, Salisbury
Leasehold
Added 14 Jan 2013
District WILTSHIRE
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
Freehold
Added 14 Jan 2013
District WILTSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
30 Dec 2025AccountsAnnual accounts made up to 2025-03-31
17 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-12 with no updates
16 Apr 2025AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 Feb 2025OfficersAppointment of The Trustees of the Michael Anthony Lambert Discretionary Will Trust as director on 2022-08-25
3 Feb 2025AccountsAnnual accounts made up to 2024-03-31
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

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