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

Q21 Limited BRISTOL


Q21 started in year 2015 as Private Limited Company with registration number 09427428. The Q21 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bristol at C/o Roxburgh Milkins Limited Merchants House North. Postal code: BS1 4RW.

The company has one director. Johan G., appointed on 6 February 2015. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Petur J.. There were no ex secretaries.

Q21 Limited Address / Contact

Office Address C/o Roxburgh Milkins Limited Merchants House North
Office Address2 Wapping Road
Town Bristol
Post code BS1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09427428
Date of Incorporation Fri, 6th Feb 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Johan G.

Position: Director

Appointed: 06 February 2015

Petur J.

Position: Director

Appointed: 31 March 2015

Resigned: 01 July 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Johan G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Fatjon K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Petur J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Johan G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fatjon K.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Petur J.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 8872086071 49318 801
Current Assets482 033559 915615 226636 892971 768
Debtors479 146559 707614 619635 399952 967
Net Assets Liabilities -482 433-550 668-728 827-873 595
Other Debtors1 4893 33717 7664 2624 262
Property Plant Equipment6314 5778 59610 930 
Other
Accumulated Amortisation Impairment Intangible Assets11 36013 10714 85416 60218 350
Accumulated Depreciation Impairment Property Plant Equipment2 9485 1047 07013 06918 548
Amounts Owed By Related Parties477 059529 393581 627  
Bank Borrowings Overdrafts  50 0009 68621 936
Corporation Tax Recoverable 10 79417 766  
Creditors973 7131 106 23750 00031 9011 882 947
Dividends Paid On Shares58 54856 801   
Fixed Assets61 69063 88966 16166 74759 520
Increase From Amortisation Charge For Year Intangible Assets 1 7471 7471 7481 748
Increase From Depreciation Charge For Year Property Plant Equipment 2 1561 9665 9991 496
Intangible Assets58 54856 80155 05453 30651 558
Intangible Assets Gross Cost69 90869 90869 90869 908 
Investments Fixed Assets2 5112 5112 5112 5112 511
Net Current Assets Liabilities-491 680-546 322-566 829-763 673-911 179
Other Creditors960 4121 034 72240 400135 084511 842
Property Plant Equipment Gross Cost3 5799 68115 66623 999 
Total Additions Including From Business Combinations Property Plant Equipment 6 1025 9858 333 
Total Assets Less Current Liabilities-429 990-482 433-500 668-696 926-851 659
Trade Creditors Trade Payables13 30171 5154 04631 7523 927
Trade Debtors Trade Receivables59816 18310 17927 29414 175
Amounts Owed By Group Undertakings  581 627597 671932 785
Average Number Employees During Period  111
Investments In Group Undertakings  2 5112 5112 511
Accrued Liabilities Deferred Income  5 150  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control July 13, 2023
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements