Qlick.xyz Ltd

General information

Name:

Qlick.xyz Limited

Office Address:

W8a Knoll Business Centre 325-327 Old Shoreham Road BN3 7GS Hove

Number: 09933357

Incorporation date: 2015-12-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

09933357 is a reg. no. for Qlick.xyz Ltd. The company was registered as a Private Limited Company on 31st December 2015. The company has been on the British market for nine years. The firm could be gotten hold of in W8a Knoll Business Centre 325-327 Old Shoreham Road in Hove. The area code assigned to this location is BN3 7GS. The firm now known as Qlick.xyz Ltd was known under the name Stefan Boettcher until 24th December 2018 when the name got changed. This business's classified under the NACE and SIC code 73120 and their NACE code stands for Media representation services. The most recent annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2022-11-25.

The directors currently appointed by this particular company are as follow: Anna B. appointed on 17th November 2020 and Stefan B. appointed in 2015.

  • Previous company's names
  • Qlick.xyz Ltd 2018-12-24
  • Stefan Boettcher Ltd 2015-12-31

Financial data based on annual reports

Company staff

Anna B.

Role: Director

Appointed: 17 November 2020

Latest update: 21 May 2024

Stefan B.

Role: Director

Appointed: 31 December 2015

Latest update: 21 May 2024

People with significant control

Executives who control the firm include: Anna B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stefan B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anna B.
Notified on 17 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stefan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2015-12-31
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-03-12 (AD01)
filed on: 12th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
8
Company Age

Closest Companies - by postcode