You are here: bizstats.co.uk > a-z index > Q list > QB list

Qbiz Uk Limited WARWICK


Founded in 2015, Qbiz Uk, classified under reg no. 09888857 is an active company. Currently registered at 1 Chapel Street CV34 4HL, Warwick the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Jon C., Par P. and Bengt K.. Of them, Bengt K. has been with the company the longest, being appointed on 25 November 2015 and Jon C. and Par P. have been with the company for the least time - from 1 October 2020. As of 10 May 2024, there was 1 ex director - Catherine N.. There were no ex secretaries.

Qbiz Uk Limited Address / Contact

Office Address 1 Chapel Street
Town Warwick
Post code CV34 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09888857
Date of Incorporation Wed, 25th Nov 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Jon C.

Position: Director

Appointed: 01 October 2020

Par P.

Position: Director

Appointed: 01 October 2020

Goodwille Limited

Position: Corporate Secretary

Appointed: 25 November 2015

Bengt K.

Position: Director

Appointed: 25 November 2015

Catherine N.

Position: Director

Appointed: 25 November 2015

Resigned: 01 March 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats discovered, there is Mohammed A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Par P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bengt K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed A.

Notified on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Par P.

Notified on 22 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Bengt K.

Notified on 22 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 19 November 2018
Nature of control: significiant influence or control

Bengt K.

Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Par P.

Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand153 382221 50244 353184 018106 36581 841
Current Assets336 041327 094129 601303 114234 060168 305
Debtors182 659105 59285 248119 096127 69586 464
Net Assets Liabilities-303 173-322 265-568 428-491 547-645 406-1 439 645
Other Debtors5 7564 95618 16749 16618 95027 906
Property Plant Equipment     8 890
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 230
Additions Other Than Through Business Combinations Property Plant Equipment     11 120
Amounts Owed By Related Parties    31 099 
Amounts Owed To Related Parties559 378564 937622 281712 162799 1261 532 916
Average Number Employees During Period91213121416
Creditors639 214649 359698 029794 661879 4661 616 840
Current Tax For Period   -36 413  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 57511 6386 4006 4006 40050 220
Government Grant Income  140 24216 085  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -48 848-61 136  
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions25 29325 55829 63232 79137 05471 700
Increase From Depreciation Charge For Year Property Plant Equipment     2 230
Increase In Loans Owed To Related Parties Due To Loans Advanced71 388-19 99927 71257 09049 910662 090
Loans Owed To Related Parties559 378559 378622 281712 162799 1261 532 916
Net Current Assets Liabilities    -645 406-1 448 535
Other Creditors19 54815 78813 23517 40829 45319 262
Property Plant Equipment Gross Cost     11 120
Taxation Social Security Payable56 29964 86960 64663 08241 96756 810
Total Borrowings     1 323
Trade Creditors Trade Payables3 9893 7651 8672 0098 9206 529
Trade Debtors Trade Receivables176 903100 63667 08169 93077 64658 558

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search