Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Q York
Q York is an active company incorporated on 19 October 2006 with the registered office located in York, North Yorkshire. Q York was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05971999
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
19 October 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
19 October 2024
(10 months ago)
Next confirmation dated
19 October 2025
Due by
2 November 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2025
Due by
5 January 2026
(3 months remaining)
Learn more about Q York
Contact
Address
11 Priory Street
York
YO1 6ET
England
Address changed on
2 Jan 2024
(1 year 8 months ago)
Previous address was
13 Priory Street York North Yorkshire YO1 6ET United Kingdom
Companies in YO1 6ET
Telephone
01904659475
Email
Available in Endole App
Website
Qyork.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Michael Charles Fox
Director • Secretary • Retired • British • Lives in England • Born in Jun 1965
Mr Christopher Inkley
Director • Design Engineer • British • Lives in England • Born in Sep 1975
Mrs Clare Louise Palmer
Director • Creative Manager • British • Lives in England • Born in Feb 1979
Allyson Nicole Butler
Director • Heritage Surveyor • Australian • Lives in England • Born in Apr 1991
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Unconventional Design Limited
Mrs Clare Louise Palmer is a mutual person.
Active
Smile Kenya Ltd
Michael Charles Fox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period
5 Apr
⟶
5 Apr 2024
Traded for
12 months
Cash in Bank
£3.04K
Decreased by £23.65K (-89%)
Turnover
£85.05K
Decreased by £11.51K (-12%)
Employees
1
Same as previous period
Total Assets
£1.11M
Decreased by £75.17K (-6%)
Total Liabilities
-£124.31K
Decreased by £22.02K (-15%)
Net Assets
£989.16K
Decreased by £53.15K (-5%)
Debt Ratio (%)
11%
Decreased by 1.15% (-9%)
See 10 Year Full Financials
Latest Activity
Miss Allyson Nicole Butler Appointed
5 Months Ago on 7 Apr 2025
Full Accounts Submitted
8 Months Ago on 8 Jan 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Mr Michael Charles Fox Details Changed
10 Months Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Jennifer Anne Byrne Resigned
1 Year 8 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Peter Robin Conde Resigned
2 Years 2 Months Ago on 3 Jul 2023
Mr Christopher Inkley Appointed
2 Years 5 Months Ago on 27 Mar 2023
Get Alerts
Get Credit Report
Discover Q York's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Miss Allyson Nicole Butler as a director on 7 April 2025
Submitted on 16 Jun 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 8 Jan 2025
Director's details changed for Mr Michael Charles Fox on 17 October 2024
Submitted on 4 Nov 2024
Confirmation statement made on 19 October 2024 with no updates
Submitted on 4 Nov 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 3 Jan 2024
Registered office address changed from 13 Priory Street York North Yorkshire YO1 6ET United Kingdom to 11 Priory Street York YO1 6ET on 2 January 2024
Submitted on 2 Jan 2024
Termination of appointment of Jennifer Anne Byrne as a director on 31 December 2023
Submitted on 2 Jan 2024
Confirmation statement made on 19 October 2023 with no updates
Submitted on 1 Nov 2023
Appointment of Mr Christopher Inkley as a director on 27 March 2023
Submitted on 18 Aug 2023
Termination of appointment of Graham Alexander Grant as a director on 3 July 2023
Submitted on 17 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs