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

Qsm (UK) Ltd RINGWOOD


Qsm (UK) started in year 2011 as Private Limited Company with registration number 07533214. The Qsm (UK) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Ringwood at 4 Pedlars Walk. Postal code: BH24 1EZ. Since 2012-02-01 Qsm (UK) Ltd is no longer carrying the name Maine Finance (UK).

The company has 2 directors, namely Luke C., Mark R.. Of them, Mark R. has been with the company the longest, being appointed on 15 December 2017 and Luke C. has been with the company for the least time - from 20 April 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Edward W. who worked with the the company until 4 January 2022.

Qsm (UK) Ltd Address / Contact

Office Address 4 Pedlars Walk
Town Ringwood
Post code BH24 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07533214
Date of Incorporation Thu, 17th Feb 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Luke C.

Position: Director

Appointed: 20 April 2022

Mark R.

Position: Director

Appointed: 15 December 2017

Donald F.

Position: Director

Appointed: 18 April 2018

Resigned: 20 April 2022

Edward W.

Position: Secretary

Appointed: 01 December 2015

Resigned: 04 January 2022

Christopher S.

Position: Director

Appointed: 29 May 2015

Resigned: 03 August 2017

Mark W.

Position: Director

Appointed: 29 May 2015

Resigned: 15 December 2017

Laurence M.

Position: Director

Appointed: 18 November 2014

Resigned: 29 May 2015

Matthew M.

Position: Director

Appointed: 22 July 2011

Resigned: 10 October 2014

Tony S.

Position: Director

Appointed: 22 July 2011

Resigned: 28 November 2014

Yomtov J.

Position: Director

Appointed: 17 February 2011

Resigned: 17 February 2011

James E.

Position: Director

Appointed: 17 February 2011

Resigned: 30 June 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Mark R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Watchstone Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Mark R.

Notified on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Watchstone Limited

3rd Floor, 21 Tower Street, London, WC2H 9NS, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04097808
Notified on 4 June 2016
Ceased on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Maine Finance (UK) February 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312016-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth21 615      
Balance Sheet
Cash Bank On Hand 1 000     
Debtors4 265 22 06622 06622 066  
Net Assets Liabilities -715 0001 7511 7511 751100100
Other Debtors  22 06622 06622 066  
Cash Bank In Hand24 461      
Current Assets28 726      
Net Assets Liabilities Including Pension Asset Liability21 615      
Reserves/Capital
Called Up Share Capital3      
Profit Loss Account Reserve21 612      
Shareholder Funds21 615      
Other
Accrued Liabilities   875875  
Amounts Owed To Related Parties 698 000     
Average Number Employees During Period  322  
Bank Overdrafts  55   
Creditors 705 00020 31520 31520 315  
Number Shares Issued Fully Paid 333   
Other Payables Accrued Expenses  875875   
Par Value Share   1  1
Provisions For Liabilities Balance Sheet Subtotal 11 000     
Taxation Social Security Payable 7 000     
Total Assets Less Current Liabilities21 615-704 000     
Total Borrowings  555  
Trade Creditors Trade Payables  19 43519 43519 435  
Creditors Due Within One Year Total Current Liabilities7 111      
Net Current Assets Liabilities21 615      
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100
Number Shares Allotted      100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements