Quickrooms.london Ltd CRAWLEY


Quickrooms.london started in year 2015 as Private Limited Company with registration number 09517046. The Quickrooms.london company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Crawley at 27 Baker Close. Postal code: RH10 6HA.

The company has one director. Andrew G., appointed on 1 February 2024. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Jabran I., Mark T. and others listed below. There were no ex secretaries.

Quickrooms.london Ltd Address / Contact

Office Address 27 Baker Close
Town Crawley
Post code RH10 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09517046
Date of Incorporation Mon, 30th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 February 2024

Jabran I.

Position: Director

Appointed: 25 May 2021

Resigned: 25 May 2021

Mark T.

Position: Director

Appointed: 25 May 2021

Resigned: 01 February 2024

Jabran I.

Position: Director

Appointed: 30 March 2015

Resigned: 25 May 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Andrew G. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Mark T. This PSC has significiant influence or control over the company,. The third one is Jabran I., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew G.

Notified on 1 February 2024
Nature of control: 75,01-100% shares

Mark T.

Notified on 25 May 2021
Ceased on 1 February 2024
Nature of control: significiant influence or control

Jabran I.

Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand     57 686671
Current Assets7 02916 7092 98612 05449 59657 6861 334
Debtors      663
Net Assets Liabilities-7 6231641 66422 2108 87336 588-95 977
Other
Accrued Liabilities Deferred Income     1 575830
Administrative Expenses     91 837119 274
Average Number Employees During Period   1244
Bank Borrowings Overdrafts      48 183
Cost Sales     279 696
Creditors14 65216 5454 650299 764284 50621 09897 311
Gross Profit Loss     122 84951 022
Interest Payable Similar Charges Finance Costs     133 
Net Current Assets Liabilities-7 6231641 664287 710239 79036 588-95 977
Operating Profit Loss     31 012-68 252
Profit Loss On Ordinary Activities After Tax     30 879-68 252
Profit Loss On Ordinary Activities Before Tax     30 879-68 252
Taxation Social Security Payable     19 52348 298
Total Assets Less Current Liabilities 1641 66422 21025 71036 588-95 977
Trade Debtors Trade Receivables      663
Turnover Revenue     122 87660 718
Amount Specific Advance Or Credit Directors      663
Amount Specific Advance Or Credit Made In Period Directors      663
Fixed Assets   265 500265 500  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
Free Download (1 page)

Company search