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

Qumata Group Limited LONDON


Qumata Group Limited is a private limited company situated at 5 New Street Square, London EC4A 3TW. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-09-14, this 6-year-old company is run by 5 directors.
Director Alex L., appointed on 30 May 2022. Director Alexander L., appointed on 02 March 2022. Director Barry K., appointed on 25 February 2021.
The company is officially classified as "business and domestic software development" (SIC: 62012). According to official information there was a change of name on 2021-07-23 and their previous name was Healthyhealth Group Ltd.
The latest confirmation statement was sent on 2022-09-13 and the deadline for the next filing is 2023-09-27. Likewise, the accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Qumata Group Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10964467
Date of Incorporation Thu, 14th Sep 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Sep 2023 (2023-09-27)
Last confirmation statement dated Tue, 13th Sep 2022

Company staff

Alex L.

Position: Director

Appointed: 30 May 2022

Alexander L.

Position: Director

Appointed: 02 March 2022

Barry K.

Position: Director

Appointed: 25 February 2021

Oliver R.

Position: Director

Appointed: 25 February 2021

Luca S.

Position: Director

Appointed: 14 September 2017

Lau M.

Position: Director

Appointed: 03 February 2022

Resigned: 30 May 2022

Richard D.

Position: Director

Appointed: 01 March 2020

Resigned: 02 March 2022

Brian O.

Position: Director

Appointed: 27 November 2019

Resigned: 25 February 2021

Etienne B.

Position: Director

Appointed: 01 May 2019

Resigned: 08 March 2023

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Luca S. This PSC has 25-50% voting rights and has 25-50% shares.

Luca S.

Notified on 14 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Healthyhealth Group July 23, 2021
Healthyhealth-uk April 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand181 549563 9081 290 2185 341 7449 850 029
Current Assets206 576902 3281 784 4717 540 70414 280 052
Debtors25 027338 420494 2532 198 9604 430 023
Net Assets Liabilities195 739571 7561 678 8847 232 38013 954 076
Other Debtors36 211333 611416 3221 469 914196 358
Property Plant Equipment1 8297 46115 87716 6069 542
Other
Accrued Income   12 074165
Accrued Liabilities1 50022 825   
Accumulated Amortisation Impairment Intangible Assets  496182 
Accumulated Depreciation Impairment Property Plant Equipment9153 2268 95621 0088 941
Additions Other Than Through Business Combinations Intangible Assets 2 479 5 465 
Additions Other Than Through Business Combinations Property Plant Equipment2 7447 94414 14512 7815 906
Amortisation Expense Intangible Assets  495182 
Amounts Owed By Related Parties  28 260693 2942 506 581
Amounts Owed To Related Parties 21 17810 660 191
Average Number Employees During Period3581523
Creditors12 666340 512123 447330 213335 518
Deferred Tax Asset Debtors   1 065 2651 036 237
Depreciation Expense Property Plant Equipment9152 3125 73012 0526 012
Disposals Decrease In Amortisation Impairment Intangible Assets   -496 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -17 998
Disposals Intangible Assets   -2 479 
Disposals Property Plant Equipment    -25 037
Fixed Assets1 8299 94017 86021 8899 542
Further Item Debtors Component Total Debtors   277 170393 234
Gross Amount Due To Customers For Construction Contract Work As Liability   4 766136 546
Increase From Amortisation Charge For Year Intangible Assets  496182 
Increase From Depreciation Charge For Year Property Plant Equipment9152 3125 73012 0525 931
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets    -182
Intangible Assets 2 4791 9835 283 
Intangible Assets Gross Cost 2 4792 4795 465 
Net Current Assets Liabilities184 699561 8161 661 0247 210 49113 944 534
Nominal Value Allotted Share Capital  234
Number Shares Issued Fully Paid11 75316 91420 5063 308 3004 061 551
Other Creditors15 122238 86213 569-97048 822
Other Payables Accrued Expenses 22 82536 52473 98583 075
Par Value Share 0000
Percentage Class Share Held In Subsidiary  100100100
Prepayments 4 80919 70135 75224 255
Property Plant Equipment Gross Cost2 74410 68824 83337 61418 483
Taxation Social Security Payable16 4399 94214 98650 364 
Total Increase Decrease From Revaluations Intangible Assets    -5 465
Trade Creditors Trade Payables36068 88347 708205 81365 608
Trade Debtors Trade Receivables  29 970 273 193
Unpaid Contributions To Pension Schemes 684 1 0211 276

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, December 2023
Free Download (17 pages)

Company search