Questpit Limited LONDON


Founded in 2015, Questpit, classified under reg no. 09533916 is an active company. Currently registered at 7th Floor EC3N 1AG, London the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Matthew R., James H. and David K. and others. Of them, Peter S. has been with the company the longest, being appointed on 9 April 2015 and Matthew R. has been with the company for the least time - from 6 December 2023. As of 21 May 2024, there were 7 ex directors - Miles R., Christopher M. and others listed below. There were no ex secretaries.

Questpit Limited Address / Contact

Office Address 7th Floor
Office Address2 Aldgate High Street
Town London
Post code EC3N 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09533916
Date of Incorporation Thu, 9th Apr 2015
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Matthew R.

Position: Director

Appointed: 06 December 2023

James H.

Position: Director

Appointed: 30 November 2023

David K.

Position: Director

Appointed: 27 August 2015

Peter S.

Position: Director

Appointed: 09 April 2015

Miles R.

Position: Director

Appointed: 06 May 2023

Resigned: 05 December 2023

Christopher M.

Position: Director

Appointed: 01 February 2022

Resigned: 30 November 2023

David N.

Position: Director

Appointed: 01 February 2022

Resigned: 06 May 2023

Leoni K.

Position: Director

Appointed: 27 April 2016

Resigned: 16 November 2021

Katherine N.

Position: Director

Appointed: 27 April 2016

Resigned: 16 November 2021

Roger N.

Position: Director

Appointed: 27 April 2016

Resigned: 16 November 2021

Janice S.

Position: Director

Appointed: 27 April 2016

Resigned: 16 November 2021

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is William H. This PSC and has 25-50% shares. Another entity in the PSC register is David K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William H.

Notified on 16 November 2021
Nature of control: 25-50% shares

David K.

Notified on 6 April 2016
Ceased on 16 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 10 December 2018
Ceased on 16 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-13 500     
Balance Sheet
Cash Bank On Hand128 6319 9188 0923 193360
Current Assets273 124340 735380 882404 630458 680460 084
Debtors20 711 3 300 3 618 
Net Assets Liabilities -14 809-17 315-18 625-19 935 
Other Debtors20 711 3 300 3 618 
Total Inventories252 412312 104367 664396 538451 869459 724
Cash Bank In Hand1     
Stocks Inventory252 412     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-13 501     
Shareholder Funds-13 500     
Other
Accrued Liabilities 2 5002 5002 5002 500 
Average Number Employees During Period   677
Creditors286 624355 544398 197423 255478 615480 945
Number Shares Issued Fully Paid 1001001 0001 0001 000
Other Creditors286 624355 544375 794420 755478 615480 945
Par Value Share0 0000
Trade Creditors Trade Payables 119 903   
Work In Progress 312 104367 664396 538451 869 
Creditors Due Within One Year286 624     
Net Current Assets Liabilities-13 500-14 809  -19 935-20 861
Number Shares Allotted100     
Share Capital Allotted Called Up Paid1     
Total Assets Less Current Liabilities-13 500-14 809  -19 935-20 861

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from June 30, 2024 to November 30, 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search