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

Qcx Marketing Limited COLCHESTER


Qcx Marketing started in year 2000 as Private Limited Company with registration number 04054506. The Qcx Marketing company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Colchester at 4 & 5 The Cedars. Postal code: CO7 7QR. Since Friday 16th October 2020 Qcx Marketing Limited is no longer carrying the name Amber Risk Management & Marketing Solutions.

Currently there are 2 directors in the the company, namely Elaine C. and Quentin C.. In addition one secretary - Elaine C. - is with the firm. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Qcx Marketing Limited Address / Contact

Office Address 4 & 5 The Cedars
Office Address2 Apex 12 Old Ipswich Road
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04054506
Date of Incorporation Thu, 17th Aug 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Elaine C.

Position: Director

Appointed: 01 November 2010

Elaine C.

Position: Secretary

Appointed: 06 November 2001

Quentin C.

Position: Director

Appointed: 30 November 2000

Birkett Long Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2000

Resigned: 06 November 2001

Birkett Long Secretaries Limited

Position: Corporate Director

Appointed: 17 August 2000

Resigned: 30 November 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Quentin C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Elaine C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quentin C.

Notified on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaine C.

Notified on 6 April 2016
Ceased on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amber Risk Management & Marketing Solutions October 16, 2020
The Marketers Forum Consultancy August 15, 2018
Amber Risk Management & Marketing Solutions February 22, 2018
Long Companies 169 November 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2713 07227 44235 62312 4273 430
Current Assets2 42720 57431 35352 25415 80213 582
Debtors2 4007 5023 91116 6313 37510 152
Net Assets Liabilities1 2277 78310 55919 4787 9586 006
Other Debtors2 0001 7002 9886226181 914
Property Plant Equipment  9962 0161 6472 915
Other
Accrued Liabilities Deferred Income1 2001 500    
Accumulated Depreciation Impairment Property Plant Equipment  1594428111 265
Amounts Owed By Group Undertakings Participating Interests4001 700    
Average Number Employees During Period222112
Creditors1 20012 79121 60134 4099 1789 937
Depreciation Rate Used For Property Plant Equipment  1515 15
Fixed Assets  9962 0161 6472 915
Increase From Depreciation Charge For Year Property Plant Equipment  159283 454
Net Current Assets Liabilities1 2277 7839 75217 8456 6243 645
Other Creditors 1 7271 9682 1693 4172 228
Other Taxation Social Security Payable 10 66419 54331 0614 8217 303
Par Value Share 111 1
Property Plant Equipment Gross Cost  1 1552 4582 4584 180
Provisions For Liabilities Balance Sheet Subtotal  189383313554
Total Additions Including From Business Combinations Property Plant Equipment  1 1551 303 1 722
Total Assets Less Current Liabilities1 2277 78310 74819 8618 2716 560
Trade Creditors Trade Payables 400901 179940406
Trade Debtors Trade Receivables 5 80292316 0092 7578 238
Advances Credits Directors2 000227    
Advances Credits Made In Period Directors2 000     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements