Quest Consulting (london) Limited LONDON


Quest Consulting (london) started in year 2005 as Private Limited Company with registration number 05391426. The Quest Consulting (london) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 52-54 Gracechurch Street. Postal code: EC3V 0EH. Since 14th June 2005 Quest Consulting (london) Limited is no longer carrying the name Mawlaw 655.

At the moment there are 4 directors in the the firm, namely James B., David C. and Sean M. and others. In addition one secretary - Sean-Pierre M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quest Consulting (london) Limited Address / Contact

Office Address 52-54 Gracechurch Street
Town London
Post code EC3V 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05391426
Date of Incorporation Mon, 14th Mar 2005
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

James B.

Position: Director

Appointed: 01 September 2013

David C.

Position: Director

Appointed: 01 April 2013

Sean-Pierre M.

Position: Secretary

Appointed: 10 January 2012

Sean M.

Position: Director

Appointed: 16 June 2005

Jeremy F.

Position: Director

Appointed: 16 June 2005

Graham C.

Position: Secretary

Appointed: 11 April 2007

Resigned: 09 January 2012

Steven G.

Position: Secretary

Appointed: 16 June 2005

Resigned: 11 April 2007

Steven G.

Position: Director

Appointed: 16 June 2005

Resigned: 11 April 2007

Graham C.

Position: Director

Appointed: 16 June 2005

Resigned: 09 January 2012

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2005

Resigned: 16 June 2005

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 14 March 2005

Resigned: 16 June 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Jeremy F. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Sean M. This PSC has significiant influence or control over the company,.

Jeremy F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Mawlaw 655 June 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand898 7741 193 0611 519 604807 585616 447522 2631 607 7381 664 603
Current Assets1 971 5413 296 0182 620 3921 670 5691 445 8951 392 5474 548 3644 658 408
Debtors995 3712 030 378995 299687 203664 321619 8662 275 5812 563 920
Net Assets Liabilities3 215 5316 401 0322 696 1983 758 4343 905 4373 660 7013 493 0004 051 247
Other Debtors749 6251 689 002701 633547 530631 45366 0782 171 433440 648
Property Plant Equipment7 57919 92920 7459 77314 42341 494114 754124 622
Total Inventories77 39672 579105 489175 781165 127250 418665 045429 885
Other
Amount Specific Advance Or Credit Directors799481      
Amount Specific Advance Or Credit Made In Period Directors1 5961 600      
Amount Specific Advance Or Credit Repaid In Period Directors1 2661 918      
Accumulated Depreciation Impairment Property Plant Equipment289 759303 690325 611343 290348 314309 419339 508454 348
Additional Provisions Increase From New Provisions Recognised 2 509 -1 961926 13 996 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  306  5 237 9 325
Amounts Owed By Group Undertakings62 14662 146126 232 8 288  2 010 071
Amounts Owed To Group Undertakings  1 177 43573 76873 76773 766923 76548 327
Average Number Employees During Period1719212531303441
Bank Borrowings1 969 7501 000 000875 000     
Bank Borrowings Overdrafts1 969 7501 000 000375 000     
Creditors4 114 2652 263 496375 000774 311359 672489 3151 707 2231 134 331
Dividends Paid 280 000350 000560 000 950 000290 0001 600 000
Fixed Assets5 358 6945 371 4582 746 1952 863 4692 821 4332 764 925673 311557 947
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 05042 612103 500103 500103 500103 500103 500128 854
Increase From Depreciation Charge For Year Property Plant Equipment 13 93121 92117 6795 02417 93430 089114 840
Investments5 351 1155 351 5292 725 4502 853 6962 807 0102 723 431558 557433 325
Investments Fixed Assets5 351 1155 351 5292 725 4502 853 6962 807 0102 723 431558 557433 325
Net Current Assets Liabilities-2 142 7241 032 522328 257896 2581 086 223903 2322 841 1413 524 077
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors1 947 2721 138 743429 761537 961171 236229 197613 944513 411
Other Investments Other Than Loans5 237 7755 237 7752 567 2312 567 2312 534 9852 534 985467 264300 000
Other Loans Classified Under Investments113 340113 754190 465286 465272 025188 44691 293133 325
Other Taxation Social Security Payable187 242114 754174 939152 582104 668176 352159 514562 593
Par Value Share 0000000
Profit Loss 3 465 501-3 354 8341 622 236147 003705 264122 2992 158 247
Property Plant Equipment Gross Cost297 338323 619346 356353 063362 737350 913454 262578 970
Provisions4392 9483 2541 2932 2197 45621 45230 777
Provisions For Liabilities Balance Sheet Subtotal4392 9483 2541 2932 2197 45621 45230 777
Total Additions Including From Business Combinations Property Plant Equipment 26 28122 7376 7079 67445 005103 349124 708
Total Assets Less Current Liabilities3 215 9706 403 9803 074 4523 759 7273 907 6563 668 1573 514 4524 082 024
Trade Creditors Trade Payables10 0019 99910 00010 00010 00110 00010 00010 000
Trade Debtors Trade Receivables183 600279 23074 600139 67324 5808 675104 148113 201
Disposals Decrease In Depreciation Impairment Property Plant Equipment     56 829  
Disposals Property Plant Equipment     56 829  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements