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

Qorc Limited FULHAM


Qorc started in year 2011 as Private Limited Company with registration number 07651672. The Qorc company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Fulham at Kings Court,. Postal code: SW6 2EB. Since 2019-09-27 Qorc Limited is no longer carrying the name Visu Verum Wimbledon.

The company has one director. Mayad A., appointed on 2 February 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Alan N., James S. and others listed below. There were no ex secretaries.

Qorc Limited Address / Contact

Office Address Kings Court,
Office Address2 559a Kings Road
Town Fulham
Post code SW6 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07651672
Date of Incorporation Tue, 31st May 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Mayad A.

Position: Director

Appointed: 02 February 2023

Alan N.

Position: Director

Appointed: 29 January 2019

Resigned: 20 July 2023

Wellco Secretaries Ltd

Position: Corporate Secretary

Appointed: 21 August 2015

Resigned: 01 June 2020

James S.

Position: Director

Appointed: 08 February 2013

Resigned: 29 January 2019

Andrew M.

Position: Director

Appointed: 12 December 2011

Resigned: 26 May 2012

Claire W.

Position: Director

Appointed: 31 May 2011

Resigned: 05 May 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Richmondsworth Ltd from Fulham, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mayad A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James S., 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.

Richmondsworth Ltd

Kings Court 559a Kings Road, Fulham, London, SW6 2EB, England

Legal authority English
Legal form Company
Country registered England
Place registered England
Registration number 08679112
Notified on 29 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mayad A.

Notified on 15 April 2016
Ceased on 29 December 2016
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 6 April 2016
Ceased on 29 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Visu Verum Wimbledon September 27, 2019
Intercon Homes January 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312014-12-312015-12-312017-12-312019-06-302020-06-302021-06-302022-06-30
Net Worth52 410124 737137 048367 617     
Balance Sheet
Cash Bank In Hand28 53125 87643 19291 465     
Current Assets276 3231 006 9581 080 7332 012 903636 896148 099106 01990 96490 523
Debtors247 792981 0821 037 5411 921 438634 497148 073   
Cash Bank On Hand    2 39926   
Net Assets Liabilities    296 4481 316-917-11 123-11 683
Other Debtors    628 238148 073   
Property Plant Equipment    1 432337   
Tangible Fixed Assets5 57918 90517 27012 283     
Reserves/Capital
Called Up Share Capital200200200200     
Profit Loss Account Reserve52 210124 537136 848367 417     
Shareholder Funds52 410124 737137 048367 617     
Other
Version Production Software     2 0212 0222 0222 022
Amount Due From To Related Party  170 049      
Creditors Due Within One Year229 494901 128960 9571 657 571     
Fixed Assets5 58118 90717 27212 2851 433337   
Intangible Fixed Assets Aggregate Amortisation Impairment 310 000310 000310 000     
Intangible Fixed Assets Cost Or Valuation 310 000310 000310 000     
Investments Fixed Assets2222     
Net Assets Liability Excluding Pension Asset Liability52 410124 737137 048367 617     
Net Current Assets Liabilities46 829105 830119 776355 332295 015979-667-10 873-11 433
Number Shares Allotted 200200200     
Accrued Liabilities    2 0012 775   
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 775250250250
Accumulated Amortisation Impairment Intangible Assets    310 000310 000   
Accumulated Depreciation Impairment Property Plant Equipment    23 96625 061   
Average Number Employees During Period    131   
Creditors    341 881147 120106 686101 837101 956
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 081    
Increase From Depreciation Charge For Year Property Plant Equipment     1 095   
Intangible Assets Gross Cost    310 000310 000   
Investments    1    
Investments In Subsidiaries Measured Fair Value    1-1   
Other Creditors    244 163113 587   
Property Plant Equipment Gross Cost    25 39825 398   
Taxation Social Security Payable    10 18728 182   
Total Assets Less Current Liabilities     4 091-667-10 873-11 433
Trade Creditors Trade Payables    85 5302 576   
Trade Debtors Trade Receivables    6 259    
Par Value Share 111     
Percentage Subsidiary Held 1005050     
Share Capital Allotted Called Up Paid200200200200     
Tangible Fixed Assets Cost Or Valuation5 84422 70424 49725 396     
Tangible Fixed Assets Depreciation2653 7997 22713 113     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-07-20
filed on: 21st, July 2023
Free Download (1 page)

Company search