CompanyTrack
Q

QUANTUM GEOTECHNIC LIMITED

Active Cheshire

Test drilling and boring

0 employees Website
Property, infrastructure and construction Civil engineering & infrastructure Test drilling and boringOther engineering activities +2
Q

QUANTUM GEOTECHNIC LIMITED

Test drilling and boring

Founded 19 Mar 2019 Active Cheshire, England 0 employees quantumgeotech.co.uk
Property, infrastructure and construction Civil engineering & infrastructure Test drilling and boringOther engineering activitiesspecialised design activitiesEnvironmental consulting activities
Accounts Submitted 19 Sept 2025
Confirmation Statement Submitted 28 Mar 2025
Net assets £2.07M £585.40K 2024 year on year
Total assets £2.43M £1.68M 2024 year on year
Total Liabilities £368.82K £2.27M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR England

Office (Exeter)

Bishops Court Gardens, 13a, Exeter EX5 1DH

Office (Ceredigion)

Parcau Farm Penrhiwllan Llandysul SA44 5NW

Credit Report

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

Mutual Companies

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 (2020–2024)

Cash in Bank

£8.27k

Decreased by £630.35k (-99%)

Net Assets

£2.07M

Increased by £585.40k (+40%)

Total Liabilities

£368.82k

Decreased by £2.27M (-86%)

Turnover

£4.43M

Decreased by £1.80M (-29%)

Employees

N/A

Decreased by 8 (-100%)

Debt Ratio

15%

Decreased by 49 (-77%)

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

8 active 9 resigned
Status
Alasdair Alan RyderDirectorBritishEngland643 Aug 2022Active
Francis HerlihyDirectorBritishUnited Kingdom601 Apr 2025Active
Hywel Gwyn JohnDirectorBritishWales503 May 2019Active
Ian Harry StrudwickDirectorBritishEngland573 Aug 2022Active
Ieuan Rhys EvansDirectorBritishUnited Kingdom343 May 2019Active
Peter Edward WillisDirectorBritishWales554 Apr 2019Active
Ross McdermottDirectorWelshWales467 Jul 2021Active
Sally EvansSecretaryUnknownUnknown3 Aug 2022Active

Shareholders

Shareholders (1)

Spencer Quantum Limited
100.0%
340,00028 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Spencer Enviromental Care Associates Limited

United Kingdom

Active
Notified 8 Aug 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gavin Lee Jenkins

Ceased 8 Aug 2019

Ceased

Scott Jenkins

Ceased 8 Aug 2019

Ceased

Group Structure

Group Structure

SPENCER QUANTUM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RSK ENVIRONMENT LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
RSK GROUP LIMITED united kingdom
ARES MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARES MANAGEMENT CORPORATION united states of america
QUANTUM GEOTECHNIC LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
19 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(21 pages)
3 Apr 2025OfficersAppointment of Mr Francis Herlihy as director on 2025-04-01View(2 pages)
2 Apr 2025AccountsAnnual accounts made up to 2024-03-31View(22 pages)
2 Apr 2025OfficersTermination of Abigail Sarah Draper as director on 2025-03-31View(1 page)
31 Mar 2025Persons With Significant ControlChange to Spencer Enviromental Care Associates Limited as a person with significant control on 2019-08-08View(2 pages)
19 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

3 Apr 2025 Officers

Appointment of Mr Francis Herlihy as director on 2025-04-01

2 Apr 2025 Accounts

Annual accounts made up to 2024-03-31

2 Apr 2025 Officers

Termination of Abigail Sarah Draper as director on 2025-03-31

31 Mar 2025 Persons With Significant Control

Change to Spencer Enviromental Care Associates Limited as a person with significant control on 2019-08-08

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

5 months ago on 19 Sept 2025

Appointment of Mr Francis Herlihy as director on 2025-04-01

10 months ago on 3 Apr 2025

Annual accounts made up to 2024-03-31

10 months ago on 2 Apr 2025

Termination of Abigail Sarah Draper as director on 2025-03-31

10 months ago on 2 Apr 2025

Change to Spencer Enviromental Care Associates Limited as a person with significant control on 2019-08-08

10 months ago on 31 Mar 2025