ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Marketing Services Limited

Quality Marketing Services Limited is a dormant company incorporated on 1 February 1996 with the registered office located in Stamford, Lincolnshire. Quality Marketing Services Limited was registered 29 years ago.
Status
Dormant
Dormant since 7 years ago
Company No
03153796
Private limited company
Age
29 years
Incorporated 1 February 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Spa House
Spa Road
Braceborough
PE9 4NS
United Kingdom
Address changed on 8 Mar 2024 (1 year 8 months ago)
Previous address was C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1954
Director • British • Lives in UK • Born in Apr 1971
Mrs Rachael Pearl Ivtsan
PSC • British • Lives in UK • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Equus Financial Limited
David Ivtsan and Rachael Pearl Ivtsan are mutual people.
Active
Networks Direct Limited
David Ivtsan is a mutual person.
Active
WJS Services Limited
David Ivtsan is a mutual person.
Active
IND (2016) Limited
David Ivtsan is a mutual person.
Active
Moonstone Finance Investments Ltd
Rachael Pearl Ivtsan is a mutual person.
Active
Moonstone Gold Limited
Rachael Pearl Ivtsan is a mutual person.
Active
Moonstone Assets Limited
Rachael Pearl Ivtsan is a mutual person.
Active
Moonstone Property Rentals Ltd
Rachael Pearl Ivtsan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£856.4K
Increased by £2 (0%)
Total Liabilities
-£714.3K
Increased by £2 (0%)
Net Assets
£142.11K
Same as previous period
Debt Ratio (%)
83%
Increased by 0% (0%)
Latest Activity
David Ivtsan Resigned
8 Months Ago on 26 Feb 2025
Dormant Accounts Submitted
8 Months Ago on 25 Feb 2025
Mrs Rachael Pearl Ivtsan Appointed
9 Months Ago on 27 Jan 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Rachael Pearl Ivtsan (PSC) Appointed
9 Months Ago on 17 Jan 2025
Equus Financial Limited (PSC) Resigned
9 Months Ago on 17 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Mar 2024
Equus Financial Limited (PSC) Details Changed
1 Year 8 Months Ago on 7 Mar 2024
Get Credit Report
Discover Quality Marketing Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 3 Jun 2025
Termination of appointment of David Ivtsan as a director on 26 February 2025
Submitted on 28 Feb 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 25 Feb 2025
Appointment of Mrs Rachael Pearl Ivtsan as a director on 27 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 24 Jan 2025
Cessation of Equus Financial Limited as a person with significant control on 17 January 2025
Submitted on 24 Jan 2025
Notification of Rachael Pearl Ivtsan as a person with significant control on 17 January 2025
Submitted on 24 Jan 2025
Confirmation statement made on 6 September 2024 with no updates
Submitted on 6 Sep 2024
Registered office address changed from C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom to Spa House Spa Road Braceborough PE9 4NS on 8 March 2024
Submitted on 8 Mar 2024
Director's details changed for Mr David Ivtsan on 7 March 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year