CompanyTrack
R

ROAMQUEST LIMITED

Active Loughton

Development of building projects

0 employees
Development of building projects
R

ROAMQUEST LIMITED

Development of building projects

Founded 29 Jul 1997 Active Loughton, United Kingdom 0 employees
Development of building projects
Accounts Submitted 6 Nov 2025
Confirmation Statement Submitted 13 Mar 2025
Net assets £2.34M £15.85K 2023 year on year
Total assets £3.19M £4.22M 2023 year on year
Total Liabilities £856.16K £4.24M 2023 year on year
Charges 13
3 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS

Credit Report

Discover ROAMQUEST LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£161.55k

Decreased by £193.78k (-55%)

Net Assets

£2.34M

Increased by £15.85k (+1%)

Total Liabilities

£856.16k

Decreased by £4.24M (-83%)

Turnover

£900.00k

Employees

N/A

Debt Ratio

27%

Decreased by 42 (-61%)

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

Officers

Officers

2 active 9 resigned
Status
David Edward ConwayDirectorBritishEngland496 Jul 2007Active
Gary Alexander ConwayDirectorBritishUnited Kingdom5231 Mar 2022Active

Shareholders

Shareholders (4)

Goodmayes Holdings Limited
50.0%
227 Mar 2023
Goodmayes Holdings Limited
50.0%
227 Mar 2023
Ncq Developments Limited
0.0%
027 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Goodmayes Holdings Limited

United Kingdom

Active
Notified 2 Dec 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Galliard Holdings Limited

Ceased 2 Dec 2022

Ceased

Ncq Developments Limited

Ceased 2 Dec 2022

Ceased

Group Structure

Group Structure

GOODMAYES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
GALLIARD GROUP LIMITED united kingdom
ROAMQUEST LIMITED Current Company
ROAMQUEST SUBSIDIARY 1 LIMITED united kingdom shares 75 to 100 percent
ROAMQUEST SUBSIDIARY 2 LIMITED united kingdom shares 75 to 100 percent
ROAMQUEST SUBSIDIARY 3 LIMITED united kingdom shares 75 to 100 percent
ROAMQUEST SUBSIDIARY 4 LIMITED united kingdom shares 75 to 100 percent
ROAMQUEST SUBSIDIARY 5 LIMITED united kingdom shares 75 to 100 percent
ROAMQUEST SUBSIDIARY 6 LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

3 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(18 pages)
6 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
13 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-01 with no updatesView(3 pages)
13 Mar 2025OfficersChange to director Mr Gary Alexander Conway on 2024-08-01View(2 pages)
13 Mar 2025OfficersChange to director Mr David Edward Conway on 2019-05-14View(2 pages)
6 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

6 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-01 with no updates

13 Mar 2025 Officers

Change to director Mr Gary Alexander Conway on 2024-08-01

13 Mar 2025 Officers

Change to director Mr David Edward Conway on 2019-05-14

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 6 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 6 Aug 2025

Confirmation statement made on 2025-03-01 with no updates

11 months ago on 13 Mar 2025

Change to director Mr Gary Alexander Conway on 2024-08-01

11 months ago on 13 Mar 2025

Change to director Mr David Edward Conway on 2019-05-14

11 months ago on 13 Mar 2025