Q LASER LTD

Active Washington

Machining

37 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Machining
Q

Q LASER LTD

Machining

Founded 23 Jan 2012 Active Washington, United Kingdom 37 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Machining
Accounts Submitted 12 Jan 2026 Next due 28 Feb 2027 10 months remaining
Confirmation Submitted 26 Jan 2026 Next due 6 Feb 2027 9 months remaining
Net assets £757K £69K 2024 year on year
Total assets £2M £141K 2024 year on year
Total Liabilities £1M £210K 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

11 Bentall Business Park Washington Tyne & Wear NE37 3JD United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for Q LASER LTD (07919627), an active supply chain, manufacturing and commerce models company based in Washington, United Kingdom. Incorporated 23 Jan 2012. Machining. 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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£375.57k

Increased by £69.03k (+23%)

Net Assets

£756.99k

Increased by £69.10k (+10%)

Total Liabilities

£1.08M

Decreased by £210.28k (-16%)

Turnover

N/A

Employees

37

Debt Ratio

59%

Decreased by 6 (-9%)

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 (2)

Sst Group Limited
100.0%
100
Colin Graham Hewitt
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Gprb Holdings Limited

United Kingdom

Active
Notified 13 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Colin Graham Hewitt

Ceased 13 Aug 2025

Ceased

Group Structure

Group Structure

GPRB HOLDINGS LIMITED united kingdom
Q LASER LTD Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
11 Bentall Business Park, Washington (NE37 3JD) SUNDERLAND
Leasehold-9 Nov 2022
11 Bentall Business Park, Washington (NE37 3JD)
Leasehold
Added 9 Nov 2022
District SUNDERLAND

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2026OfficersChange to director Mr Adam Leggett on 2026-01-26
26 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-23 with updates
22 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
14 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Jan 2026Persons With Significant ControlChange to Gprb Holdings Limited as a person with significant control on 2025-09-08
26 Jan 2026 Officers

Change to director Mr Adam Leggett on 2026-01-26

26 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-23 with updates

22 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

14 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Jan 2026 Persons With Significant Control

Change to Gprb Holdings Limited as a person with significant control on 2025-09-08

Recent Activity

Latest Activity

Change to director Mr Adam Leggett on 2026-01-26

2 months ago on 26 Jan 2026

Confirmation statement made on 2026-01-23 with updates

2 months ago on 26 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 22 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 14 Jan 2026

Change to Gprb Holdings Limited as a person with significant control on 2025-09-08

3 months ago on 12 Jan 2026