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

Qz Marketing Limited WORTHING


Founded in 2014, Qz Marketing, classified under reg no. 09133359 is an active company. Currently registered at Amelia House BN11 1QR, Worthing the company has been in the business for 11 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Jason G., Qamile Z.. Of them, Jason G., Qamile Z. have been with the company the longest, being appointed on 16 July 2014. As of 12 July 2025, our data shows no information about any ex officers on these positions.

Qz Marketing Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09133359
Date of Incorporation Wed, 16th Jul 2014
Industry Advertising agencies
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (254 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Jason G.

Position: Director

Appointed: 16 July 2014

Qamile Z.

Position: Director

Appointed: 16 July 2014

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Jason G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Qamile Z. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Jason G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason G.

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

Qamile Z.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jason G.

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

Qamile Z.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth3 1114 012       
Balance Sheet
Cash Bank On Hand 46 43053 50719 0153 22419 7759 846  
Current Assets64 68560 829133 658138 71599 13024 5529 84616 1629 103
Debtors24 24014 39980 151119 70095 9064 777   
Net Assets Liabilities 4 01256 79071 01754 675-35 082-56 294-37 322 
Other Debtors  47 15147 70235 9074 777   
Property Plant Equipment 7 3986 0308 5763 7701 204589  
Cash Bank In Hand40 44546 430       
Tangible Fixed Assets2 1707 398       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 0113 912       
Shareholder Funds3 1114 012       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7684 9379 90816 27818 84419 459  
Additions Other Than Through Business Combinations Property Plant Equipment  1 8017 5171 564    
Average Number Employees During Period   663311
Bank Borrowings Overdrafts     42 54841 505  
Creditors 62 71581 69874 67447 52542 54841 50531 64821 542
Fixed Assets      589  
Increase From Depreciation Charge For Year Property Plant Equipment  2234 9716 3702 566615  
Net Current Assets Liabilities1 341-1 88651 96064 04151 6056 462-15 378-5 674 
Number Shares Issued Fully Paid  100 100    
Other Creditors 2 2233 0722 3621 5982 8041 917  
Other Taxation Social Security Payable 58 79278 62672 31245 9274 27813 531  
Par Value Share111 1    
Property Plant Equipment Gross Cost 9 16610 96718 48420 04820 048   
Provisions For Liabilities Balance Sheet Subtotal 1 5001 2001 600700200   
Total Assets Less Current Liabilities3 5115 51257 99072 61755 3757 666-14 789-5 674 
Trade Creditors Trade Payables 1 700   3 556162  
Trade Debtors Trade Receivables 14 39933 00071 99859 999    
Advances Credits Directors   16 67315 565    
Creditors Due Within One Year63 34462 715       
Number Shares Allotted100100       
Provisions For Liabilities Charges4001 500       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2024/01/31
filed on: 31st, October 2024
Free Download (4 pages)

Company search

Advertisements