Qualitin Global Limited NOTTINGHAM


Qualitin Global started in year 2013 as Private Limited Company with registration number 08497473. The Qualitin Global company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nottingham at 32 Main Street. Postal code: NG4 4PN.

The firm has 2 directors, namely Vivian S., Carlos C.. Of them, Carlos C. has been with the company the longest, being appointed on 22 April 2013 and Vivian S. has been with the company for the least time - from 4 July 2019. As of 19 April 2024, there was 1 ex director - Michael B.. There were no ex secretaries.

Qualitin Global Limited Address / Contact

Office Address 32 Main Street
Office Address2 Lambley
Town Nottingham
Post code NG4 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08497473
Date of Incorporation Mon, 22nd Apr 2013
Industry Other information service activities n.e.c.
Industry Other software publishing
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Vivian S.

Position: Director

Appointed: 04 July 2019

Carlos C.

Position: Director

Appointed: 22 April 2013

Michael B.

Position: Director

Appointed: 22 April 2013

Resigned: 22 January 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Carlos C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Vivian S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jorge S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Carlos C.

Notified on 15 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Vivian S.

Notified on 15 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Jorge S.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-85 068-123 041-116 006      
Balance Sheet
Cash Bank On Hand  4 0017 09015 35742 04356 69841 52236 241
Current Assets76 84245 4866 40713 33130 61873 04987 25570 41843 220
Debtors71 74245 3152 4066 24115 26131 00630 55728 8966 979
Net Assets Liabilities  -116 006-76 684-37 75053 25357 71045 09442 986
Other Debtors     28 55214 176956 767
Property Plant Equipment  2718931 8751 5931 3012 1591 448
Cash Bank In Hand5 1001714 001      
Tangible Fixed Assets 167271      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-85 168-123 141-116 106      
Shareholder Funds-85 068-123 041-116 006      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1474441 0681 6002 0342 7543 465
Average Number Employees During Period     3222
Corporation Tax Payable     13 02318 81213 571 
Corporation Tax Recoverable        212
Creditors  118 37980 87959 738-13 33930 59927 0731 407
Increase From Depreciation Charge For Year Property Plant Equipment   297624532434720711
Net Current Assets Liabilities16 73612 9542 1573 48120 46951 96356 65643 34541 813
Number Shares Issued Fully Paid   100100    
Other Creditors  118 37980 87959 738-13 3392 71910 029600
Other Taxation Social Security Payable  1 0608 6559 4046 4189 0683 473807
Par Value Share11111    
Property Plant Equipment Gross Cost  4181 3372 9433 1933 3354 913 
Provisions For Liabilities Balance Sheet Subtotal  54179356303247410275
Total Additions Including From Business Combinations Property Plant Equipment   9191 6062501421 578 
Total Assets Less Current Liabilities16 73613 1212 4284 37422 34440 21757 95745 50443 261
Trade Creditors Trade Payables  1 740  900   
Trade Debtors Trade Receivables  2 4006 24115 2612 45416 38128 801 
Creditors Due After One Year101 804136 129118 380      
Creditors Due Within One Year60 10632 5324 250      
Number Shares Allotted100100100      
Provisions For Liabilities Charges 3354      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/04/22
filed on: 5th, May 2023
Free Download (3 pages)

Company search

Advertisements