Get an alert when PQSHIELD LTD 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

2026-06-12 (in 1mo)

Last made up 2025-05-29

Watchouts

1 item

Cash

£25M

+379.6% highest in 5 filed years

Net assets

£27M

+319% highest in 5 filed years

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

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

Metric Trend 2020-12-312021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£3,993,169-£7,049,661-£8,528,892
Cash £2,930,355£16,345,763£11,527,461£5,298,763£25,411,499
Total assets less current liabilities £3,229,099£16,550,554£12,819,054£6,547,315£27,433,732
Net assets £3,229,099£16,550,554£12,819,054£6,547,315£27,433,732
Equity £3,229,099£16,550,554£16,550,554£12,819,054£12,819,054£6,547,315£27,433,732
Average employees 118000
Wages

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

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)

Group structure

  1. PQSHIELD LTD · parent
    1. PQShield Inc 100%
    2. PQShield SAS 100%
    3. PQShield B.V 100%

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

People

6 active · 4 resigned

Name Role Appointed Born Nationality
JONES, Alexander David Secretary 2026-01-06
ARFMAN, Todd Director 2024-04-24 Jan 1991 American
EL-KAAFARANI, Ali Director 2018-05-30 Nov 1981 Lebanese,British
HARMAN, Sam Aleksander Director 2024-04-24 Dec 1995 British
HOPKINS, Christopher John Percival Director 2026-04-20 Sep 1981 British
VIANA, Antonio Jose Florindo Director 2024-10-10 Jul 1971 American
Show 4 resigned officers
Name Role Appointed Resigned
ARNOLD, Matthew Timothy Director 2018-07-30 2021-12-24
CHRYSANTHOU, Chrysanthos Director 2020-03-31 2021-12-24
DORMANDY, Alexis Paul Momtchiloff Director 2021-12-29 2022-12-12
STEWART, Alastair John Director 2024-06-19 2026-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oxford Science Enterprises Holdings Limited Corporate entity Shares 25–50%, Voting 25–50% 2025-03-31 Active
Lee Fixel Individual Shares 25–50%, Voting 25–50% 2021-12-29 Active
Oxford Science Enterprises Plc Corporate entity Shares 25–50%, Voting 25–50% 2018-08-07 Ceased 2025-03-31
Ali El-Kaafarani Individual Shares 25–50%, Voting 25–50% 2018-05-30 Ceased 2021-12-29
The Chancellor, Masters And Scholars Of The University Of Oxford Corporate entity Shares 25–50%, Voting 25–50% 2018-05-30 Ceased 2018-07-30

Filing timeline

Last 20 of 75 total filings

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

  • 2025-07-21 RESOLUTIONS Resolution
  • 2024-07-04 RESOLUTIONS Resolution
  • 2024-07-04 MA Memorandum articles
Date Type Category Description
2026-04-29 AP01 officers Appoint person director company with name date PDF
2026-04-23 TM01 officers Termination director company with name termination date PDF
2026-01-08 AP03 officers Appoint person secretary company with name date PDF
2025-08-11 SH08 capital Capital name of class of shares
2025-07-21 RESOLUTIONS resolution Resolution
2025-06-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-10 AA accounts Accounts with accounts type group PDF
2025-05-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-02 CH01 officers Change person director company with change date PDF
2025-03-17 CH01 officers Change person director company with change date PDF
2025-03-17 CH01 officers Change person director company with change date PDF
2024-10-14 AP01 officers Appoint person director company with name date PDF
2024-08-23 SH01 capital Capital allotment shares PDF
2024-07-05 SH01 capital Capital allotment shares PDF
2024-07-04 RESOLUTIONS resolution Resolution
2024-07-04 MA incorporation Memorandum articles
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-06-27 AA accounts Accounts with accounts type group PDF
2024-05-29 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
3

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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