Founded in 2016, Quidvis, classified under reg no. 10439123 is an active company. Currently registered at 4 St. Dunstans Technology Park BD4 7HH, Bradford the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.
At the moment there are 4 directors in the the company, namely Robert F., Geoffrey Z. and David F. and others. In addition one secretary - Gaynor K. - is with the firm. As of 15 June 2024, there were 2 ex directors - Darren G., Nicole K. and others listed below. There were no ex secretaries.
Office Address | 4 St. Dunstans Technology Park |
Office Address2 | Ripley Street |
Town | Bradford |
Post code | BD4 7HH |
Country of origin | United Kingdom |
Registration Number | 10439123 |
Date of Incorporation | Thu, 20th Oct 2016 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (46 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Mon, 19th Aug 2024 (2024-08-19) |
Last confirmation statement dated | Sat, 5th Aug 2023 |
The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Kings Security Systems Limited from Bradford, England. This PSC is classified as "a private limited company", 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 entity in the persons with significant control register is Nicole K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Grant K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Kings Security Systems Limited
4 St. Dunstans Technology Park, Ripley Street, Bradford, BD4 7HH, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 01008045 |
Notified on | 29 November 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nicole K.
Notified on | 20 October 2016 |
Ceased on | 29 November 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Grant K.
Notified on | 20 October 2016 |
Ceased on | 29 November 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2020-03-31 | 2021-03-31 |
Balance Sheet | ||||
Cash Bank On Hand | 100 | 100 | 4 428 | 10 543 |
Net Assets Liabilities | 233 | -1 787 | 629 098 | 1 309 978 |
Property Plant Equipment | 4 988 | 2 494 | 2 353 | 1 855 |
Current Assets | 2 928 | 100 | ||
Debtors | 2 828 | |||
Other | ||||
Accrued Liabilities | 1 079 | 1 079 | 550 | 1 890 |
Accumulated Depreciation Impairment Property Plant Equipment | 2 494 | 4 988 | 8 659 | 11 939 |
Additions Other Than Through Business Combinations Intangible Assets | 688 500 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 3 530 | 2 782 | ||
Average Number Employees During Period | 2 | 2 | 2 | 2 |
Creditors | 6 735 | 3 907 | 24 429 | 37 788 |
Fixed Assets | 2 494 | 649 573 | 1 337 575 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 2 494 | 2 494 | 3 671 | 3 280 |
Intangible Assets | 647 220 | 1 335 720 | ||
Intangible Assets Gross Cost | 647 220 | 1 335 720 | ||
Net Current Assets Liabilities | -3 807 | -3 807 | -20 001 | -27 245 |
Other Creditors | 1 080 | 23 879 | 34 503 | |
Property Plant Equipment Gross Cost | 7 482 | 7 482 | 11 012 | 13 794 |
Provisions For Liabilities Balance Sheet Subtotal | 948 | 474 | 474 | 352 |
Taxation Social Security Payable | 1 395 | |||
Total Additions Including From Business Combinations Intangible Assets | 647 220 | |||
Total Assets Less Current Liabilities | 1 181 | -1 313 | 629 572 | 1 310 330 |
Amount Specific Advance Or Credit Directors | 2 828 | |||
Amount Specific Advance Or Credit Made In Period Directors | 2 828 | |||
Amount Specific Advance Or Credit Repaid In Period Directors | 2 828 | |||
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss | 948 | -474 | ||
Corporation Tax Payable | 5 656 | |||
Nominal Value Shares Issued Specific Share Issue | 1 | |||
Number Shares Issued Fully Paid | 49 | 49 | ||
Number Shares Issued Specific Share Issue | 49 | |||
Par Value Share | 1 | 1 | ||
Provisions | 948 | 474 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 7 482 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2024-03-01 filed on: 4th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy