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

Qic Direct Limited BUCKINGHAM


Qic Direct Limited is a private limited company registered at Qictrims Radclive Road, Gawcott, Buckingham MK18 4BL. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-06-21, this 6-year-old company is run by 2 directors.
Director Matthew W., appointed on 28 May 2021. Director Jonathan I., appointed on 31 March 2021.
The company is classified as "wholesale of other intermediate products" (Standard Industrial Classification: 46760). According to official records there was a change of name on 2021-08-20 and their previous name was Hardware Ironmongery Supplies Ltd.
The last confirmation statement was filed on 2022-11-29 and the date for the subsequent filing is 2023-12-13. Additionally, the accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Qic Direct Limited Address / Contact

Office Address Qictrims Radclive Road
Office Address2 Gawcott
Town Buckingham
Post code MK18 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10829605
Date of Incorporation Wed, 21st Jun 2017
Industry Wholesale of other intermediate products
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Matthew W.

Position: Director

Appointed: 28 May 2021

Jonathan I.

Position: Director

Appointed: 31 March 2021

Lee W.

Position: Director

Appointed: 16 October 2017

Resigned: 31 March 2021

Andrew C.

Position: Director

Appointed: 21 June 2017

Resigned: 27 May 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Silvanito Holdings Limited from Buckingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Argento Investments Ltd that put Buckingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Silvanito Holdings Limited

Qictrims Radclive Road, Gawcott, Buckingham, MK18 4BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 13232832
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Argento Investments Ltd

Qictrims Radclive Road, Gawcott, Buckingham, MK18 4BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 10851620
Notified on 27 May 2021
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 21 June 2017
Ceased on 27 May 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Hardware Ironmongery Supplies August 20, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 0001 000  23 69334 556
Current Assets   1 000110 199291 933
Debtors   1 00013 185160 541
Net Assets Liabilities1 0001 0001 0001 00011 39498 569
Other Debtors   1 0001 000118
Total Inventories    73 32196 836
Other
Accumulated Amortisation Impairment Intangible Assets    2341 635
Additions Other Than Through Business Combinations Intangible Assets    3 5003 780
Amortisation Rate Used For Intangible Assets    2020
Amounts Owed By Group Undertakings Participating Interests    12 000137 108
Amounts Owed To Group Undertakings Participating Interests    94 012149 172
Average Number Employees During Period     2
Corporation Tax Payable    1 61719 810
Creditors    101 254197 401
Increase From Amortisation Charge For Year Intangible Assets    2341 401
Intangible Assets    3 2665 645
Intangible Assets Gross Cost    3 5007 280
Net Current Assets Liabilities   1 0008 94594 532
Other Creditors     5 992
Other Taxation Social Security Payable    1 35612 698
Provisions For Liabilities Balance Sheet Subtotal    8171 608
Total Assets Less Current Liabilities   1 00012 211100 177
Trade Creditors Trade Payables    4 2699 729
Trade Debtors Trade Receivables    18523 315
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 0001 000  
Number Shares Allotted1 0001 0001 0001 000  
Par Value Share1111  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 15th April 2024
filed on: 17th, April 2024
Free Download (3 pages)

Company search