You are here: bizstats.co.uk > a-z index > Q list > QU list

Qumin Ltd LONDON


Qumin Ltd is a private limited company located at 10 Greenland Street, Camden, London NW1 0ND. Its total net worth is estimated to be around -705 pounds, while the fixed assets the company owns amount to 1118 pounds. Incorporated on 2012-04-17, this 12-year-old company is run by 2 directors.
Director Thomas N., appointed on 27 March 2014. Director Arnold M., appointed on 25 June 2012.
The company is officially classified as "advertising agencies" (Standard Industrial Classification: 73110).
The latest confirmation statement was sent on 2023-04-28 and the due date for the subsequent filing is 2024-05-12. Furthermore, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Qumin Ltd Address / Contact

Office Address 10 Greenland Street
Office Address2 Camden
Town London
Post code NW1 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08032811
Date of Incorporation Tue, 17th Apr 2012
Industry Advertising agencies
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Thomas N.

Position: Director

Appointed: 27 March 2014

Arnold M.

Position: Director

Appointed: 25 June 2012

Shufan Z.

Position: Director

Appointed: 25 March 2019

Resigned: 31 December 2022

Kelvin A.

Position: Director

Appointed: 25 June 2018

Resigned: 14 May 2020

Peng Y.

Position: Director

Appointed: 25 June 2018

Resigned: 14 May 2020

Nigel W.

Position: Director

Appointed: 11 November 2015

Resigned: 25 June 2018

David R.

Position: Director

Appointed: 27 March 2015

Resigned: 25 June 2018

David R.

Position: Director

Appointed: 03 September 2014

Resigned: 06 November 2014

David R.

Position: Director

Appointed: 27 March 2014

Resigned: 12 June 2014

Alex G.

Position: Director

Appointed: 27 March 2014

Resigned: 31 October 2014

Reginald S.

Position: Director

Appointed: 30 April 2013

Resigned: 09 December 2014

Nick R.

Position: Director

Appointed: 30 April 2013

Resigned: 09 December 2014

Peng Y.

Position: Director

Appointed: 30 April 2013

Resigned: 13 September 2016

Jeremy W.

Position: Director

Appointed: 30 April 2013

Resigned: 09 December 2014

Peng Y.

Position: Director

Appointed: 17 April 2012

Resigned: 25 June 2012

Arnold M.

Position: Director

Appointed: 17 April 2012

Resigned: 23 April 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Arnold M. The abovementioned PSC and has 25-50% shares.

Arnold M.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-705-50 898-73 300-82 379       
Balance Sheet
Cash Bank On Hand   41 651160 288169 716436 534256 807339 969410 257524 496
Current Assets48 306166 785192 600249 668316 090479 761856 6941 044 7051 280 6931 348 3701 066 818
Debtors32 79480 613101 892208 017155 802310 045420 160787 898940 724938 113542 322
Net Assets Liabilities   -82 379-129 101-119 035-159 256139 865356 889368 799409 025
Other Debtors   1 7917 3609 60513 14132 40642 940446 814211 743
Property Plant Equipment   25 55429 66737 52333 81330 98425 77721 30017 079
Cash Bank In Hand15 51286 17290 70841 651       
Net Assets Liabilities Including Pension Asset Liability-705-50 898-73 300-82 379       
Tangible Fixed Assets1 11812 25210 39925 554       
Reserves/Capital
Called Up Share Capital100120164164       
Profit Loss Account Reserve-6 793-207 967-534 369-543 448       
Shareholder Funds-705-50 898-73 300-82 379       
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 60829 76447 76772 08099 795121 83543 34360 032
Additions Other Than Through Business Combinations Property Plant Equipment         15 72112 468
Amounts Owed To Group Undertakings        8 61146 301 
Average Number Employees During Period   1417211622232420
Bank Borrowings Overdrafts        50 00034 02224 113
Corporation Tax Payable    696625 18 1848 4636 557747
Creditors   34 375125 000125 000200 000935 92450 00034 02224 113
Fixed Assets1 11812 25210 49925 65429 76737 62333 91331 08425 87721 40017 179
Future Minimum Lease Payments Under Non-cancellable Operating Leases          98 769
Increase From Depreciation Charge For Year Property Plant Equipment    14 15618 00324 31327 71525 73920 19816 689
Investments Fixed Assets  100100100100100100100100100
Investments In Group Undertakings Participating Interests        100100100
Net Current Assets Liabilities11 677-52 6502 306-73 658-33 868-31 6586 831108 781381 012381 421415 959
Other Creditors   34 375125 000125 000200 00054 82928 116739 611511 396
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         98 690 
Other Disposals Property Plant Equipment         98 690 
Other Taxation Social Security Payable   60 72463 869102 11957 02681 27586 23772 80759 613
Prepayments Accrued Income   12 54960 20246 91633 041278 854190 166106 475159 582
Property Plant Equipment Gross Cost   41 16259 43185 290105 893130 779147 61264 64377 111
Total Assets Less Current Liabilities12 795-40 39812 805-48 004-4 1015 96540 744139 865406 889402 821433 138
Trade Creditors Trade Payables   73 37251 176155 775178 795325 521107 35492 00769 194
Trade Debtors Trade Receivables   193 67787 259253 493353 093420 686625 626384 824170 997
Amount Specific Advance Or Credit Directors    9813110 00010 00010 000  
Amount Specific Advance Or Credit Made In Period Directors    981 10 00036 23626 040  
Amount Specific Advance Or Credit Repaid In Period Directors     9502 7331 169   
Accounting Period Subsidiary  2 0152 016       
Accrued Liabilities Deferred Income   124 927181 640235 726443 428456 115660 900  
Creditors Due After One Year13 50010 50086 10534 375       
Creditors Due Within One Year36 629219 435190 294323 326       
Investments In Group Undertakings   100100100100100100  
Share Premium Account5 988156 949460 905460 905       
Tangible Fixed Assets Additions  3 87823 272       
Tangible Fixed Assets Cost Or Valuation 14 01217 89041 162       
Tangible Fixed Assets Depreciation 1 7607 49115 608       
Tangible Fixed Assets Depreciation Charged In Period  5 7318 117       
Total Additions Including From Business Combinations Property Plant Equipment    18 26925 85920 60324 88624 120  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 699  
Disposals Property Plant Equipment        7 287  
Number Shares Allotted1 00030         
Par Value Share010         
Share Capital Allotted Called Up Paid63         
Value Shares Allotted100          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 1st, November 2023
Free Download (12 pages)

Company search

Advertisements