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

Qstory Limited LONDON


Qstory started in year 2014 as Private Limited Company with registration number 08840798. The Qstory company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Fieldfisher Riverbank House. Postal code: EC4R 3TT.

The firm has 5 directors, namely Wayne T., David O. and Alexander M. and others. Of them, Patrick C., Fiona C. have been with the company the longest, being appointed on 10 January 2014 and Wayne T. has been with the company for the least time - from 20 July 2022. Currenlty, the firm lists one former director, whose name is Johanna C. and who left the the firm on 2 July 2021. In addition, there is one former secretary - Robert T. who worked with the the firm until 17 January 2020.

Qstory Limited Address / Contact

Office Address Fieldfisher Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08840798
Date of Incorporation Fri, 10th Jan 2014
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (193 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Wayne T.

Position: Director

Appointed: 20 July 2022

David O.

Position: Director

Appointed: 25 March 2020

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2020

Alexander M.

Position: Director

Appointed: 05 July 2018

Patrick C.

Position: Director

Appointed: 10 January 2014

Fiona C.

Position: Director

Appointed: 10 January 2014

Johanna C.

Position: Director

Appointed: 05 December 2018

Resigned: 02 July 2021

Robert T.

Position: Secretary

Appointed: 19 October 2018

Resigned: 17 January 2020

Tall Horse Account Limited

Position: Corporate Secretary

Appointed: 10 January 2014

Resigned: 10 April 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Patrick C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Fiona C. This PSC owns 25-50% shares.

Patrick C.

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

Fiona C.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-02-282017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth22     
Balance Sheet
Cash Bank On Hand  176 5842 722203 417230 102276 816
Current Assets  203 20144 106321 5741 120 7961 062 606
Debtors  26 61741 384118 157890 694785 790
Net Assets Liabilities  -256 218-830 025-293 157143 407256 399
Other Debtors  8 55012 99961 383600 32184 431
Net Assets Liabilities Including Pension Asset Liability22     
Reserves/Capital
Shareholder Funds22     
Other
Accumulated Amortisation Impairment Intangible Assets     2 2508 000
Amounts Owed By Group Undertakings Participating Interests      44 093
Average Number Employees During Period    81212
Creditors  50 65764 920145 177532 075340 127
Fixed Assets     12 75022 128
Increase From Amortisation Charge For Year Intangible Assets     2 2505 750
Intangible Assets     12 75022 000
Intangible Assets Gross Cost     15 00030 000
Investments Fixed Assets      128
Investments In Group Undertakings      128
Net Current Assets Liabilities  152 544-20 814176 397588 721722 479
Other Creditors  37 08018 729113 18137 6912 325
Taxation Social Security Payable  6 0096 17824 50796 00373 357
Total Additions Including From Business Combinations Intangible Assets     15 00015 000
Total Assets Less Current Liabilities  152 544-20 814176 398601 471744 607
Trade Creditors Trade Payables  1 80540 0137 48838 73351 740
Trade Debtors Trade Receivables  1 87028 38556 774244 431271 988
Called Up Share Capital Not Paid Not Expressed As Current Asset22     
Number Shares Allotted22     
Par Value Share11     
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 17th, August 2023
Free Download (8 pages)

Company search