Quest Business Services Limited LEICESTER


Founded in 2006, Quest Business Services, classified under reg no. 06013589 is an active company. Currently registered at Windsor House Troon Way Business Centre LE4 9HA, Leicester the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 3rd Aug 2018 Quest Business Services Limited is no longer carrying the name Qdos Consulting.

The firm has 2 directors, namely Mark W., Hema M.. Of them, Mark W., Hema M. have been with the company the longest, being appointed on 2 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quest Business Services Limited Address / Contact

Office Address Windsor House Troon Way Business Centre
Office Address2 Humberstone Lane
Town Leicester
Post code LE4 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06013589
Date of Incorporation Wed, 29th Nov 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Mark W.

Position: Director

Appointed: 02 October 2020

Hema M.

Position: Director

Appointed: 02 October 2020

Ashley H.

Position: Director

Appointed: 03 December 2015

Resigned: 09 October 2020

Toni R.

Position: Director

Appointed: 02 February 2015

Resigned: 31 August 2017

Stephen G.

Position: Director

Appointed: 14 October 2013

Resigned: 31 December 2015

Brendan D.

Position: Director

Appointed: 01 May 2008

Resigned: 14 October 2011

Brendan D.

Position: Secretary

Appointed: 01 May 2008

Resigned: 01 May 2008

Barry H.

Position: Director

Appointed: 29 November 2006

Resigned: 14 October 2011

Julian S.

Position: Director

Appointed: 29 November 2006

Resigned: 15 May 2015

Benjamin C.

Position: Director

Appointed: 29 November 2006

Resigned: 03 August 2007

Stephen G.

Position: Director

Appointed: 29 November 2006

Resigned: 14 October 2011

Kim R.

Position: Director

Appointed: 29 November 2006

Resigned: 14 October 2011

Kim R.

Position: Secretary

Appointed: 29 November 2006

Resigned: 14 October 2011

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

Rupert C.

Position: Director

Appointed: 29 November 2006

Resigned: 11 October 2013

Ronald G.

Position: Director

Appointed: 29 November 2006

Resigned: 14 October 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Quest Business Services Holdings Limited from Leicester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Qdos Holdings Ltd that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quest Business Services Holdings Limited

Windsor House Humberstone Lane, Leicester, LE4 9HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11315382
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Qdos Holdings Ltd

Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 6012812
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Qdos Consulting August 3, 2018
Qdos Associates February 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 96241 37216 645119 9067 67213 035
Current Assets442 309558 398710 958794 563804 088913 240
Debtors404 347517 026694 313674 657796 416755 291
Other Debtors83 195249 145296 614175 772230 348 
Property Plant Equipment1 5563 9714 1892 3632 785 
Other
Amount Specific Advance Or Credit Directors   11 558  
Amount Specific Advance Or Credit Made In Period Directors   11 55817 019 
Amount Specific Advance Or Credit Repaid In Period Directors    28 577 
Accrued Liabilities Deferred Income42 68436 19345 55062 621123 068 
Accumulated Amortisation Impairment Intangible Assets 30 51772 960116 494162 382179 440
Accumulated Depreciation Impairment Property Plant Equipment6 6678 34210 15911 98513 99913 675
Amounts Owed By Group Undertakings124 020   230 191290 269
Amounts Owed To Group Undertakings364 685   606 109466 299
Average Number Employees During Period182123242020
Bank Borrowings Overdrafts    14 081 
Creditors450 759767 3561 156 3151 199 9171 091 7041 141 085
Fixed Assets141 589136 212104 36762 92723 70116 985
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 76412 97124 58420 58210 611 
Increase From Amortisation Charge For Year Intangible Assets 30 51742 44343 53445 88817 058
Increase From Depreciation Charge For Year Property Plant Equipment 1 6751 8171 8262 0142 193
Intangible Assets140 033132 241100 17860 56420 91610 858
Intangible Assets Gross Cost140 033162 758173 138177 058183 298190 298
Net Current Assets Liabilities-8 450-208 958-445 357-405 354-287 616-227 845
Other Creditors11 157486 399811 713747 813680 177204 071
Other Taxation Social Security Payable14 60321 00320 87317 62915 29790 914
Prepayments Accrued Income43 37851 39677 11773 75360 775 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    60 775144 914
Property Plant Equipment Gross Cost8 22312 31314 34814 34816 78419 802
Total Additions Including From Business Combinations Intangible Assets 22 72510 3803 9206 2407 000
Total Additions Including From Business Combinations Property Plant Equipment 4 0902 035 2 4365 535
Total Assets Less Current Liabilities133 139-72 746-340 990-342 427-263 915-210 860
Trade Creditors Trade Payables14 572139 175218 159171 824180 419379 801
Trade Debtors Trade Receivables153 754216 485320 582413 574505 293465 022
Value-added Tax Payable  200 030   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements