Qualis Flow Limited LONDON


Qualis Flow Limited is a private limited company situated at Runway East, 20 St Thomas St, London SE1 9RS. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-05-30, this 5-year-old company is run by 4 directors.
Director Matthew G., appointed on 23 May 2023. Director Paul R., appointed on 06 October 2021. Director Jade C., appointed on 30 May 2018.
The company is classified as "business and domestic software development" (Standard Industrial Classification: 62012).
The latest confirmation statement was filed on 2023-05-29 and the deadline for the next filing is 2024-06-12. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Qualis Flow Limited Address / Contact

Office Address Runway East
Office Address2 20 St Thomas St
Town London
Post code SE1 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11388757
Date of Incorporation Wed, 30th May 2018
Industry Business and domestic software development
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Matthew G.

Position: Director

Appointed: 23 May 2023

Paul R.

Position: Director

Appointed: 06 October 2021

Cc Secretaries Limited

Position: Corporate Secretary

Appointed: 29 May 2019

Jade C.

Position: Director

Appointed: 30 May 2018

Brittany H.

Position: Director

Appointed: 30 May 2018

Hugh B.

Position: Director

Appointed: 05 October 2022

Resigned: 23 May 2023

Paul P.

Position: Director

Appointed: 06 October 2021

Resigned: 29 September 2022

Jonathon S.

Position: Director

Appointed: 06 October 2021

Resigned: 23 May 2023

Esha V.

Position: Director

Appointed: 22 November 2019

Resigned: 06 October 2021

Dominic W.

Position: Director

Appointed: 15 May 2019

Resigned: 23 December 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Jade C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Brittany H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jade C.

Notified on 30 May 2018
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Brittany H.

Notified on 30 May 2018
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312022-12-31
Balance Sheet
Cash Bank On Hand734 424575 105128 0611 115 480847 576
Current Assets749 504586 622286 0171 490 1221 078 031
Debtors15 08011 517157 956374 642230 455
Other Debtors8056768 015159 330166 882
Property Plant Equipment 7 4545 19112 40018 295
Other
Amount Specific Advance Or Credit Directors40  120120
Amount Specific Advance Or Credit Made In Period Directors40  120 
Amount Specific Advance Or Credit Repaid In Period Directors 40   
Average Number Employees During Period311122228
Creditors23 101159 589228 711317 780360 962
Net Current Assets Liabilities726 403427 03357 3061 172 342717 069
Other Creditors18 17121 14396 617242 494242 788
Other Taxation Social Security Payable4 93030 42725 83464 99689 564
Total Assets Less Current Liabilities726 403434 48762 4971 184 742735 364
Trade Debtors Trade Receivables15 000 89 941215 31263 573
Accumulated Depreciation Impairment Property Plant Equipment 2 3305 92412 29416 861
Bank Borrowings Overdrafts 100 000100 000  
Increase From Depreciation Charge For Year Property Plant Equipment 2 3303 5946 3704 567
Property Plant Equipment Gross Cost 9 78411 11524 69435 156
Total Additions Including From Business Combinations Property Plant Equipment 9 7841 33113 57910 462
Trade Creditors Trade Payables 8 0196 26010 29028 610

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 5th, October 2023
Free Download (49 pages)

Company search