Questers Resourcing Limited LONDON


Founded in 2005, Questers Resourcing, classified under reg no. 05640907 is an active company. Currently registered at The Scalpel, 18th Floor EC3M 7AF, London the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2013/02/27 Questers Resourcing Limited is no longer carrying the name Quickstart Global.

The firm has 3 directors, namely Karel S., Thomas H. and Alexander D.. Of them, Alexander D. has been with the company the longest, being appointed on 14 January 2013 and Karel S. and Thomas H. have been with the company for the least time - from 15 September 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neal G. who worked with the the firm until 15 May 2018.

Questers Resourcing Limited Address / Contact

Office Address The Scalpel, 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05640907
Date of Incorporation Wed, 30th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Karel S.

Position: Director

Appointed: 15 September 2023

Thomas H.

Position: Director

Appointed: 15 September 2023

Alexander D.

Position: Director

Appointed: 14 January 2013

Stephen W.

Position: Director

Appointed: 01 October 2022

Resigned: 15 September 2023

Oliver R.

Position: Director

Appointed: 30 April 2020

Resigned: 01 October 2022

Sarah V.

Position: Director

Appointed: 04 December 2018

Resigned: 30 April 2020

Kaushal C.

Position: Director

Appointed: 26 January 2006

Resigned: 11 November 2013

Neal G.

Position: Secretary

Appointed: 26 January 2006

Resigned: 15 May 2018

Neal G.

Position: Director

Appointed: 26 January 2006

Resigned: 04 December 2018

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2005

Resigned: 26 January 2006

Laytons Management Limited

Position: Corporate Director

Appointed: 30 November 2005

Resigned: 26 January 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Pwrteams Ou from Lootsa Tn 6, Estonia. This PSC is classified as "a corporate", 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. Another one in the PSC register is Questers Global Group Limited that entered London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pwrteams Ou

Harju Maakond Tallinn, Lasnamae Iinnaosa, Lootsa Tn 6, 11415, Estonia

Legal authority Estonian Law
Legal form Corporate
Country registered Estonia
Place registered Commercial Register Of Estonia
Registration number 16575866
Notified on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Questers Global Group Limited

Avanta Sackville Street 25 Sackville Street, London, W1S 3AX, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 08116392
Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quickstart Global February 27, 2013
Mutanderis 511 January 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312023-12-31
Balance Sheet
Cash Bank On Hand1 963 5402 015 160
Current Assets3 304 3612 936 755
Debtors1 340 821921 595
Other Debtors56 25016 250
Other
Audit Fees Expenses 14 750
Accrued Liabilities 18 550
Accrued Liabilities Deferred Income588 266583 785
Administrative Expenses962 061733 205
Amounts Owed By Group Undertakings913 
Amounts Owed To Group Undertakings1 961 0851 664 726
Cost Sales12 738 68411 591 517
Creditors3 099 2682 974 629
Deferred Tax Assets 35 770
Dividends Paid 169 604
Dividends Paid On Shares 169 604
Dividends Paid On Shares Final 1 696
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-101 643-52 318
Gross Profit Loss559 188594 601
Net Current Assets Liabilities205 093-37 874
Number Shares Issued Fully Paid 2
Operating Profit Loss-397 615-132 035
Other Creditors258 638229 043
Other Deferred Tax Expense Credit15 447-35 770
Other Interest Receivable Similar Income Finance Income43 74722 902
Other Operating Income Format15 2586 569
Other Taxation Social Security Payable291 279478 525
Par Value Share 1
Prepayments Accrued Income5051 740
Profit Loss-369 315-73 363
Profit Loss On Ordinary Activities Before Tax-353 868-109 133
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 447-35 770
Total Assets Less Current Liabilities205 093-37 874
Trade Debtors Trade Receivables1 283 153867 835
Turnover Revenue13 297 87212 186 118

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Current accounting period shortened to 2023/12/31, originally was 2024/03/31.
filed on: 10th, November 2023
Free Download (1 page)

Company search