Get an alert when QUINTESSENCE FRAGRANCES 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-07 (in 6mo)

Last made up 2025-10-24

Watchouts

None on the register

Cash

£2M

+396.7% highest in 7 filed years

Net assets

£2M

+12.3% vs 2024

Employees

116

+18.4% highest in 6 filed years

Profit before tax

£657K

+592% first positive since 2024

Accounts

10-year trend · latest reflected 2024-12-31

Metric Trend 2020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-312023-04-012024-03-312024-12-31
Turnover £9,101,079£17,314,591£19,535,891
Operating profit £830,056£14,967£764,729
Profit before tax £776,433-£133,601£657,339
Net profit £533,871£241,506£266,464-£145,844£247,010
Cash £301,084£301,084£80,237£84,184£34,956£390,801£1,941,223
Total assets less current liabilities £1,897,646£2,893,445£3,063,799£3,919,483£3,191,637£3,734,412
Net assets £1,813,397£2,347,268£2,588,774£2,890,977£2,120,415£2,380,301
Equity £1,813,397£1,813,397£2,347,268£2,347,268£2,588,774£2,588,774£2,890,977£2,890,977£2,120,415£2,380,301
Average employees 6567768198116
Wages £1,877,345£4,306,620£4,432,420

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 2020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-312023-04-012024-03-312024-12-31
Operating margin 9.1%0.1%3.9%
Net margin 5.9%-0.8%1.3%
Return on capital employed 28.7%0.5%20.5%
Gearing (liabilities / total assets) 71.9%73.9%
Current ratio 1.54x1.55x
Interest cover 15.47x0.10x7.06x

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 102
Reporting scope
Consolidated group
Auditor
Sopher + Co LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. QUINTESSENCE FRAGRANCES LIMITED · parent
    1. Quintessence Fragrances Inc. 100% · New Jersey 07677
    2. Quintessence Fragrances France SAS 100% · Labosse
    3. Shanghai Quintessence Fragrances Co. Ltd 100% · Minhang District, Shanghai
    4. Lotus Al-Abyad Perfumes LLC 100% · Khor Fakkan, Emirate of Sharjah, United Arab Emirates
    5. Quintessence Fragrances (Ireland) Limited 100% · Cork
    6. Quintessence Fragrances (FZE) Limited 100% · Sharjah Research, Technology & Innovation Park Sharjah, United Arab Emirates

Significant events

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

People

6 active · 20 resigned

Name Role Appointed Born Nationality
BEVELANDER, Bardo Director 2024-10-29 Jun 1979 Dutch
GARCIA, Albert Xambó Director 2024-10-29 Feb 1978 Spanish
KAMTE, Bharatrao Vasantrao Director 2003-11-20 Dec 1949 Indian
OMEDES, Carlos Ventós Director 2024-10-29 Feb 1962 Spanish
STEEL, Christopher Edward Director 2026-03-11 Oct 1976 British
WARDEN, John Nicholas Grant Director 2016-12-16 Jul 1956 British
Show 20 resigned officers
Name Role Appointed Resigned
BROWN, Jeffrey Thomas Secretary 2001-08-16
SHALHOUB, Eva Secretary 1993-09-29
SHALHOUB, Patricia Jacqueline Secretary 1997-06-28 2002-11-02
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 2002-11-02 2010-12-17
SEC CO LIMITED Corporate Secretary 2010-12-17 2019-01-21
ADVANI, Nita Hiroo Director 2003-11-20 2011-01-22
BROWN, Jeffrey Thomas Director 2002-11-02
CALKIN, Robert Riviere Director 2006-08-10 2009-02-15
CAMA, Zarir Jal Director 2016-06-28 2019-06-30
CARBERRY, Robert Director 1997-04-14
MILELLA, Tommaso Maria Gualtiero Director 2022-07-12 2022-07-12
MILELLA, Tommaso Maria Gualtiero Director 2022-07-12 2024-03-01
MONTAGUE PETERS, Philip John Director 2003-06-06 2005-05-01
MULLICK, Ravi Director 2003-11-20 2024-10-29
O'BRINE, Marie Susan Director 2010-03-01 2010-05-01
ROBERT, Francois Director 2009-02-09 2024-10-29
SHALHOUB, Eva Director 1993-09-29
SHALHOUB, Patricia Jacqueline Director 2016-07-31 2024-10-29
SHALHOUB, Patricia Jacqueline Director 2002-10-15 2016-05-01
SHALHOUB, Patricia Jacqueline Director 1993-09-29 1994-02-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Bharatrao Vasantrao Kamte Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 181 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-11 MA Memorandum articles
  • 2024-11-11 RESOLUTIONS Resolution
Date Type Category Description
2026-03-19 AP01 officers Appoint person director company with name date PDF
2026-02-04 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-21 DISS40 gazette Gazette filings brought up to date
2026-01-20 GAZ1 gazette Gazette notice compulsory
2025-09-30 AA accounts Accounts with accounts type group PDF
2025-02-05 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-01-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-20 AA01 accounts Change account reference date company current shortened PDF
2024-11-18 AA accounts Accounts with accounts type group PDF
2024-11-11 MA incorporation Memorandum articles
2024-11-11 RESOLUTIONS resolution Resolution
2024-11-01 AP01 officers Appoint person director company with name date PDF
2024-11-01 AP01 officers Appoint person director company with name date PDF
2024-11-01 AP01 officers Appoint person director company with name date PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2024-10-16 SH01 capital Capital allotment shares
2024-06-12 TM01 officers Termination director company with name termination date PDF
2023-12-21 AA accounts Accounts with accounts type group PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
1

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 → FY2024 · period ending 2024-12-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page