QOLCOM LIMITED
Other service activities n.e.c.
QOLCOM LIMITED
Other service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
1 Andromeda House Calleva Park Aldermaston Reading Berkshire RG7 8AP United Kingdom
Full company profile for QOLCOM LIMITED (04049238), an active information technology, telecommunications and data company based in Reading, United Kingdom. Incorporated 8 Aug 2000. Other service activities n.e.c.. 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
Balance Sheet & P&L (2014–2024)
Cash in Bank
£6.78M
Net Assets
£6.58M
Total Liabilities
£4.67M
Turnover
£17.66M
Employees
43
Debt Ratio
41%
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 | |||||
|---|---|---|---|---|---|
| Michelle Reading | Secretary | British | Unknown | 8 Aug 2000 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Bechtle Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Michelle Reading
Ceased 2 Oct 2024
Keith Alan Charles Reading
Ceased 2 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 3, King John House, Kingsclere Park, Kingsclere, Newbury (RG20 4SW) BASINGSTOKE AND DEANE | Leasehold | - | 28 Feb 2008 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Oct 2025 | Officers | Termination of Shane William Stevens as director on 31 Oct 2025 | |
| 31 Oct 2025 | Officers | Termination of Ewan Alastair Mccabe as director on 31 Oct 2025 | |
| 22 Aug 2025 | Confirmation Statement | Confirmation statement made on 8 Aug 2025 with updates | |
| 14 May 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 6 Mar 2025 | Officers | Termination of Leslie John Needs as director on 28 Feb 2025 |
Termination of Shane William Stevens as director on 31 Oct 2025
Termination of Ewan Alastair Mccabe as director on 31 Oct 2025
Confirmation statement made on 8 Aug 2025 with updates
Annual accounts made up to 31 Dec 2024
Termination of Leslie John Needs as director on 28 Feb 2025
Recent Activity
Latest Activity
Termination of Shane William Stevens as director on 31 Oct 2025
6 months ago on 31 Oct 2025
Termination of Ewan Alastair Mccabe as director on 31 Oct 2025
6 months ago on 31 Oct 2025
Confirmation statement made on 8 Aug 2025 with updates
8 months ago on 22 Aug 2025
Annual accounts made up to 31 Dec 2024
11 months ago on 14 May 2025
Termination of Leslie John Needs as director on 28 Feb 2025
1 years ago on 6 Mar 2025
