Cash

£197K

+1,130.5% vs 2024

Net assets

£746K

+6,025% vs 2024

Employees

2

0% vs 2024

Profit before tax

-£466K

-546.8% vs 2024

Profile

Company number
04977383
Status
Active
Incorporation
2003-11-26
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
66120
Hubs
UK Fintech

Net assets

6-year trend · vs UK Fintech median

£0£2.5m£5m202020212022202320242025
QUANTFURY TRADING UK LIMITED

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £238,808£379,731
Operating profit
Profit before tax £104,317-£466,097
Net profit -£3,203£104,317-£466,097
Cash £633,613£49,318£16,049£197,488
Total assets less current liabilities £2,819,763£717,606£12,181£1,853,474
Net assets £2,453,619£717,606£12,181£746,084
Equity £2,453,619£873,809£717,606£557,339£12,181£746,084
Average employees 5322
Wages £19,680£25,849

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Accountax Auditing Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes that the company will continue to operate for the foreseeable future and will be able to realize its assets and discharge its liabilities in the normal course of business. ... No material uncertainties have been identified that may cast significant doubt on the company's ability to continue as a going concern.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 6 resigned

Name Role Appointed Born Nationality
EDWIN COE SECRETARIES LIMITED Corporate Secretary 2025-03-07
SNEHI, Amarjet Singh Director 2004-01-09 Jan 1976 British
Show 6 resigned officers
Name Role Appointed Resigned
SANHI, Swaran Secretary 2004-10-30 2020-02-24
SNEHI, Amarjet Secretary 2004-01-09 2004-10-30
@UKPLC CLIENT SECRETARY LTD Corporate Nominee Secretary 2003-11-26 2004-01-09
KNIGHT, Roger John Director 2024-05-01 2026-02-23
SNEHI, Shella Director 2010-12-03 2024-04-30
@UKPLC CLIENT DIRECTOR LTD Corporate Nominee Director 2003-11-26 2004-01-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Qf Global (Uk) Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-30 Active
Askvn Holdings Ltd Legal person Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2019-07-31 Ceased 2024-04-30
Mr Amarjet Singh Snehi Individual Shares 50–75%, Voting 50–75% 2018-01-01 Ceased 2024-04-30

Filing timeline

Last 20 of 91 total filings

Date Type Category Description
2026-03-05 TM01 officers termination director company with name termination date
2025-12-23 AA accounts accounts with accounts type full
2025-08-18 RESOLUTIONS resolution resolution
2025-08-07 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2025-08-07 CS01 confirmation-statement confirmation statement with updates
2025-08-07 SH01 capital capital allotment shares
2025-08-07 SH01 capital capital allotment shares
2025-08-07 SH01 capital capital allotment shares
2025-04-08 PSC05 persons-with-significant-control change to a person with significant control
2025-04-08 AD01 address change registered office address company with date old address new address
2025-03-10 AD01 address change registered office address company with date old address new address
2025-03-10 AP04 officers appoint corporate secretary company with name date
2024-12-17 AA accounts accounts with accounts type small
2024-12-12 CS01 confirmation-statement confirmation statement with updates
2024-08-06 AD01 address change registered office address company with date old address new address
2024-08-05 CERTNM change-of-name certificate change of name company
2024-05-13 TM01 officers termination director company with name termination date
2024-05-13 PSC02 persons-with-significant-control notification of a person with significant control
2024-05-13 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-13 PSC07 persons-with-significant-control cessation of a person with significant control

Credit score

Altman Z″ (private-firm) · reference 2025-03-31

1.26

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.283 × 6.56 = +1.86
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.313 × 6.72 = -2.10
  • Book equity / Total liabilities 1.435 × 1.05 = +1.51

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page