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

Qbiotix Limited LEDBURY


Qbiotix Limited is a private limited company that can be found at The Elms Courtyard, Bromsberrow, Ledbury HR8 1RZ. Incorporated on 2019-12-24, this 4-year-old company is run by 4 directors.
Director Vito L., appointed on 21 February 2020. Director Andrew K., appointed on 21 February 2020. Director Ian T., appointed on 21 February 2020.
The company is officially classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification: 74909).
The last confirmation statement was sent on 2022-12-23 and the date for the following filing is 2024-01-06. Likewise, the accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Qbiotix Limited Address / Contact

Office Address The Elms Courtyard
Office Address2 Bromsberrow
Town Ledbury
Post code HR8 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12377627
Date of Incorporation Tue, 24th Dec 2019
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 5 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Vito L.

Position: Director

Appointed: 21 February 2020

Andrew K.

Position: Director

Appointed: 21 February 2020

Ian T.

Position: Director

Appointed: 21 February 2020

William A.

Position: Director

Appointed: 24 December 2019

Anglo Scientific Limited

Position: Corporate Secretary

Appointed: 24 December 2019

Resigned: 30 September 2023

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is William A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William A.

Notified on 24 December 2019
Ceased on 20 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand41 48338 21339 68932 785
Debtors49 164111 65159 29069 204
Other Debtors13 06333 47310 33528 625
Property Plant Equipment10 65285 17766 28949 026
Other
Accumulated Amortisation Impairment Intangible Assets  49 947119 251
Accumulated Depreciation Impairment Property Plant Equipment1 33112 29334 37251 635
Additions Other Than Through Business Combinations Intangible Assets17 83040 503 32 115
Amounts Owed By Related Parties 36 726  
Amounts Owed To Group Undertakings  189 673100 944
Corporation Tax Recoverable36 10141 45240 81240 579
Creditors161 151418 085  
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 06339 31311 563 
Increase From Amortisation Charge For Year Intangible Assets   69 304
Increase From Depreciation Charge For Year Property Plant Equipment1 33110 962 17 263
Intangible Assets210 442555 599671 7811 074 510
Intangible Assets Gross Cost210 442555 599721 7281 193 761
Investments Fixed Assets 111
Investments In Group Undertakings Participating Interests 111
Issue Equity Instruments249 771   
Number Equity Instruments Granted Share-based Payment Arrangement22 069   
Number Equity Instruments Outstanding Share-based Payment Arrangement22 06922 06922 069 
Other Creditors96 253260 984243 382392 302
Profit Loss-99 999220 379-84 214312 922
Property Plant Equipment Gross Cost11 98397 470100 661 
Total Additions Including From Business Combinations Property Plant Equipment11 98385 487  
Trade Creditors Trade Payables64 898157 101114 066128 564
Trade Debtors Trade Receivables  8 143 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement1   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement111 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates December 23, 2023
filed on: 16th, February 2024
Free Download (4 pages)

Company search