Quickthink Labs Limited TYWYN


Quickthink Labs started in year 2015 as Private Limited Company with registration number 09462792. The Quickthink Labs company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tywyn at Bryn Llewelyn. Postal code: LL36 9AD.

The company has one director. Loay E., appointed on 27 February 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Drew R., Jonathan H. and others listed below. There were no ex secretaries.

Quickthink Labs Limited Address / Contact

Office Address Bryn Llewelyn
Office Address2 High Street
Town Tywyn
Post code LL36 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462792
Date of Incorporation Fri, 27th Feb 2015
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Loay E.

Position: Director

Appointed: 27 February 2015

Drew R.

Position: Director

Appointed: 27 February 2015

Resigned: 26 April 2017

Jonathan H.

Position: Director

Appointed: 27 February 2015

Resigned: 15 August 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Loay E. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathan H. This PSC has significiant influence or control over the company,. Moving on, there is Drew R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Loay E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jonathan H.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: significiant influence or control

Drew R.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-361168     
Balance Sheet
Current Assets2 2391 185479 24579 606206194 539240 094
Net Assets Liabilities  1 112-371 930-668 805-798 369-954 528
Cash Bank In Hand2 239      
Net Assets Liabilities Including Pension Asset Liability-361168     
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-461      
Shareholder Funds-361168     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5008452 7401 7211 998
Average Number Employees During Period   43610
Creditors  448 302481 715687 905946 2971 195 210
Depreciation Amortisation Impairment Expense   4 1782 5242 524 
Fixed Assets  12 00017 0247 6345 1102 586
Net Current Assets Liabilities-36166844 943-388 109-673 699-751 758-955 116
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 00014 00014 00014 000  
Profit Loss  944-373 042-296 875-129 564 
Raw Materials Consumables Used  2 223245 275230 7314 663 
Staff Costs Employee Benefits Expense   61 26581 35251 782 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  221    
Total Assets Less Current Liabilities-36166856 943-371 085-666 065-746 648-952 530
Turnover Revenue  53 38194 611136 685146 113 
Accruals Deferred Income2 600500     
Creditors Due Within One Year2 60010 517     
Number Shares Allotted15      
Par Value Share1      
Share Capital Allotted Called Up Paid15      

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
Free Download

Company search

Advertisements