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

Qpq Uk Ltd WORCESTER


Qpq Uk Ltd is a private limited company that can be found at C/O Harrison Clark Rickerbys Limited, 5 Deansway, Worcester WR1 2JG. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-10-19, this 5-year-old company is run by 1 director.
Director Gregory C., appointed on 27 July 2023.
The company is categorised as "financial management" (SIC code: 70221). According to CH information there was a name change on 2023-08-08 and their previous name was Efractio Ltd.
The last confirmation statement was filed on 2023-10-15 and the date for the next filing is 2024-10-29. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Qpq Uk Ltd Address / Contact

Office Address C/o Harrison Clark Rickerbys Limited
Office Address2 5 Deansway
Town Worcester
Post code WR1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11633104
Date of Incorporation Fri, 19th Oct 2018
Industry Financial management
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Gregory C.

Position: Director

Appointed: 27 July 2023

Shyam D.

Position: Director

Appointed: 27 January 2022

Resigned: 10 November 2022

Gavin P.

Position: Director

Appointed: 27 January 2022

Resigned: 09 February 2024

Peter M.

Position: Director

Appointed: 27 January 2022

Resigned: 30 June 2022

Gavin P.

Position: Secretary

Appointed: 27 January 2022

Resigned: 09 February 2024

David O.

Position: Director

Appointed: 18 December 2019

Resigned: 30 June 2022

Stephen R.

Position: Director

Appointed: 11 October 2019

Resigned: 02 April 2020

Stefan L.

Position: Director

Appointed: 11 October 2019

Resigned: 23 July 2020

Aidan F.

Position: Secretary

Appointed: 24 May 2019

Resigned: 07 December 2020

Barry O.

Position: Director

Appointed: 24 May 2019

Resigned: 11 October 2019

Aidan F.

Position: Director

Appointed: 22 May 2019

Resigned: 07 December 2020

Gregory C.

Position: Director

Appointed: 08 May 2019

Resigned: 30 June 2022

Elspeth B.

Position: Director

Appointed: 19 October 2018

Resigned: 05 January 2020

Ciaran M.

Position: Director

Appointed: 19 October 2018

Resigned: 27 November 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Qpq Ag from Zug, Switzerland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Qpq (Global) Ltd that put Newport, Wales as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Ciaran M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Qpq Ag

Zahlerweg 5 6300, Zug, Switzerland

Legal authority The Swiss Code Of Obligations
Legal form Limited Company
Country registered Switzerland
Place registered The Central Register
Registration number Che-340.809.860
Notified on 3 April 2023
Nature of control: 75,01-100% shares

Qpq (Global) Ltd

Riverside House Office R1.2 Upper Dock Street, Newport, Gwent, NP20 1DB, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12930723
Notified on 2 February 2022
Ceased on 3 April 2023
Nature of control: 75,01-100% shares

Ciaran M.

Notified on 19 October 2018
Ceased on 27 January 2022
Nature of control: 25-50% shares

Elspeth B.

Notified on 19 October 2018
Ceased on 5 January 2020
Nature of control: 25-50% shares

Company previous names

Efractio August 8, 2023
Block Finance April 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-31
Balance Sheet
Cash Bank On Hand 50 000
Current Assets10050 100
Debtors100100
Net Assets Liabilities100100
Other
Creditors 50 000
Net Current Assets Liabilities10050 100
Total Assets Less Current Liabilities10050 100
Called Up Share Capital Not Paid Not Expressed As Current Asset100 
Number Shares Allotted100 
Par Value Share1 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search