Get an alert when QUANTUM CLOTHING GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-18 (this month)

Last made up 2025-05-04

Watchouts

None on the register

Cash

£193K

+76.8% vs 2024

Net assets

£1M

+4% vs 2024

Employees

14

+16.7% vs 2024

Profit before tax

£55K

+12.3% vs 2024

Name history

Renamed 4 times since incorporation

  1. QUANTUM CLOTHING GROUP LIMITED 2001-01-29 → present
  2. COATS VIYELLA CLOTHING LIMITED 1996-01-12 → 2001-01-29
  3. CV APPAREL LIMITED 1988-04-21 → 1996-01-12
  4. MERITINA LIMITED 1987-11-09 → 1988-04-21
  5. LANCASTER CARPETS LIMITED 1865-01-11 → 1987-11-09

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £1,322,025£1,605,512
Operating profit £73,540£76,397
Profit before tax £49,101£55,136
Net profit £49,101£55,136
Cash £108,890£192,557
Total assets less current liabilities £1,387,552£1,432,650
Net assets £1,377,514£1,432,650
Equity £1,377,514£1,432,650
Average employees 1214
Wages £497,094£596,047

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 5.6%4.8%
Net margin 3.7%3.4%
Return on capital employed 5.3%5.3%
Current ratio 5.34x4.69x
Interest cover 3.01x3.59x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BBK Partnership
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In the opinion of directors, it is appropriate to prepare the financial statements on the going concern basis as, the company is now making profits by providing apparel design services to the group (retaining a fixed margin on services provided as per the transfer pricing agreement between the company and the related parties) and is expected to continue to do so for the foreseeable future. This arrangement supports the directors' assessment that the company will generate profits and, will be able to settle its obligations as and when they fall due. On the basis of their enquiries, the directors consider that the potential impact of the reciprocal tariffs imposed by the USA Trump administration on the trading prospects and cash flows of the wider group will be mitigated by strict cost control initiatives and taking steps to move the production to locations where the tariffs are somewhat neutral and minimizing the tariff impacts. Also, global events such as the Russia/Ukraine war, Israel/Palestine conflict and their impacts on the group were considered in forming the going concern assessment for the company. Accordingly, the directors are satisfied that the wider group will continue to require the services of the company, will be able to fund them and it is appropriate to prepare these financial statements on a going concern basis.”

Group structure

  1. QUANTUM CLOTHING GROUP LIMITED · parent
    1. Quantum Apparel Cambodia Limited 100% · Cambodia · manufacturing underwear and related textile products for export.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 34 resigned

Name Role Appointed Born Nationality
GOONERATNE, Anishke Dilan Christopher Director 2017-04-26 Nov 1973 Sri Lankan
OMAR, Mohamed Ashroff Director 2017-04-26 May 1955 Sri Lankan
PREMARATNE, Hasitha Director 2021-09-06 May 1978 Sri Lankan
Show 34 resigned officers
Name Role Appointed Resigned
BATTY, Frederick Robson Secretary 1992-07-31
BOOTH, Brenda Secretary 1992-07-31 1998-05-01
JENKINS, David Huw Secretary 2001-06-16 2001-06-16
PATE, Carl Secretary 2001-01-30 2016-01-07
STEPHENS, Julia Secretary 1999-03-31 2000-12-04
TONGE, Richard Simon Secretary 2000-12-04 2001-01-30
WALSH, Dominic Secretary 2016-01-07 2017-04-26
WHITTAKER, Katherine Alison Secretary 1998-05-01 1999-03-31
BOOTH, Brenda Director 1992-06-01 1997-05-07
DRUMMOND, William Todd Director 1996-02-05 1997-12-31
FINNIE, Frederick Thomas Director 1996-08-28 1996-12-01
HARDY, Richard Antony Director 2012-07-04 2017-04-26
HARTLEY, Michael George Director 1998-01-01 2000-12-04
HEXTALL, Roger Director 1994-05-10
HOLT, David Leslie Frank Director 1997-08-01 2000-12-04
JAYASEKARA, Trevine Lalith Francis Waas Director 2017-04-26 2021-09-08
LEWIN, Kay Elizabeth Director 2012-07-04 2014-06-02
LUGG, Nigel John Director 2012-07-04 2017-04-26
MACDIARMID, Alistair Hamish Director 1996-02-05
MAKIN, Graham James Director 2002-05-21 2007-05-18
PALUCHOWSKI, Tadeusz Director 1992-06-30
PATE, Carl Director 2002-05-21 2016-01-07
PLAYFER, Maxwell Barry Director 1997-01-02 2000-12-04
RUDGE, David John Director 1996-08-28 1997-07-31
RUSSELL, Stephen Barrie Director 2000-12-04
SHELLEY, David Charles Director 1992-06-30 2001-05-15
SHOTTON, Michael David Director 2000-12-04 2014-07-04
SMITH, Godfrey Director 1995-09-21
SMITH, Sally Belinda Director 1996-08-28 2001-01-19
STONE, John Richard Director 2002-05-21 2003-08-15
TONGE, Richard Simon Director 2000-12-04 2002-09-20
TURNBULL, Steven Director 2012-07-04 2017-03-31
WOODS, Richard John Director 2002-05-21 2016-10-31
WOODWARD, Karan Teresa Director 2002-05-21 2017-02-28

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 261 total filings

Date Type Category Description
2025-09-12 AA accounts Accounts with accounts type full
2025-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 AA accounts Accounts with accounts type full
2024-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-12 AA accounts Accounts with accounts type full
2023-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-25 AA accounts Accounts with accounts type full
2023-03-22 DISS40 gazette Gazette filings brought up to date
2023-02-28 GAZ1 gazette Gazette notice compulsory
2023-01-05 AD01 address Change registered office address company with date old address new address PDF
2022-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-30 AA accounts Accounts with accounts type full
2021-10-15 AP01 officers Appoint person director company with name date PDF
2021-10-11 TM01 officers Termination director company with name termination date PDF
2021-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-21 AA accounts Accounts with accounts type full
2020-06-01 AA accounts Accounts with accounts type full
2020-05-21 CS01 confirmation-statement Confirmation statement with updates PDF
2020-02-10 AD01 address Change registered office address company with date old address new address PDF
2019-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page