Q M Solutions Limited

General information

Name:

Q M Solutions Ltd

Office Address:

3rd Floor Marlborough House 298 Regents Park Road N3 2SZ Finchley

Number: 06582145

Incorporation date: 2008-05-01

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

06582145 is a registration number assigned to Q M Solutions Limited. This company was registered as a Private Limited Company on 2008/05/01. This company has been actively competing on the market for the last sixteen years. This enterprise may be gotten hold of in 3rd Floor Marlborough House 298 Regents Park Road in Finchley. The office's area code assigned to this location is N3 2SZ. The company's Standard Industrial Classification Code is 82990 - Other business support service activities not elsewhere classified. Q M Solutions Ltd released its latest accounts for the period up to 2021-03-31. The most recent confirmation statement was submitted on 2023-04-30.

The data at our disposal regarding the following enterprise's executives shows us that there are two directors: Philip E. and Victoria E. who joined the company's Management Board on 2008/06/02 and 2008/05/01.

Financial data based on annual reports

Company staff

Philip E.

Role: Director

Appointed: 02 June 2008

Latest update: 25 March 2024

Victoria E.

Role: Director

Appointed: 01 May 2008

Latest update: 25 March 2024

People with significant control

The companies that control this firm are: Addictive Amp Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Finchley at Marlborough House, 298 Regents Park Road, N3 2SZ, London and was registered as a PSC under the registration number 07597899.

Addictive Amp Holdings Limited
Address: 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07597899
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 17 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2016

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode