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
Qmuli Limited
Qmuli Limited is an active company incorporated on 15 December 2006 with the registered office located in London, Greater London. Qmuli Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06029892
Private limited company
Age
18 years
Incorporated
15 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(8 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Qmuli Limited
Contact
Address
4th Floor 4 Tabernacle Street
London
EC2A 4LU
United Kingdom
Address changed on
7 Mar 2022
(3 years ago)
Previous address was
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Companies in EC2A 4LU
Telephone
02072784009
Email
Available in Endole App
Website
Qmuli.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Mr Anthony John Taylor
Director • Secretary • British • Lives in England • Born in Jan 1967 • Digital Colour Consultant
Mr Alan John Roche
Director • Australian • Lives in England • Born in Feb 1966
Marcus Piers Astley Kirby
Director • British • Lives in UK • Born in Jun 1959
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£338.89K
Increased by £122.23K (+56%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£511.12K
Increased by £123.98K (+32%)
Total Liabilities
-£182.53K
Decreased by £777 (-0%)
Net Assets
£328.59K
Increased by £124.76K (+61%)
Debt Ratio (%)
36%
Decreased by 11.64% (-25%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Own Shares Purchased
8 Months Ago on 17 Dec 2024
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Shares Cancelled
10 Months Ago on 12 Nov 2024
Shares Cancelled
10 Months Ago on 9 Nov 2024
Marcus Piers Astley Kirby Resigned
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Mr Alan John Roche Details Changed
1 Year 10 Months Ago on 9 Nov 2023
Mr Anthony John Taylor Details Changed
1 Year 10 Months Ago on 9 Nov 2023
Get Alerts
Get Credit Report
Discover Qmuli Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Purchase of own shares.
Submitted on 17 Dec 2024
Confirmation statement made on 15 December 2024 with updates
Submitted on 16 Dec 2024
Cancellation of shares. Statement of capital on 25 October 2024
Submitted on 12 Nov 2024
Cancellation of shares. Statement of capital on 25 October 2024
Submitted on 9 Nov 2024
Termination of appointment of Marcus Piers Astley Kirby as a director on 25 October 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 15 December 2023 with no updates
Submitted on 15 Dec 2023
Director's details changed for Mr Anthony John Taylor on 9 November 2023
Submitted on 9 Nov 2023
Director's details changed for Mr Alan John Roche on 9 November 2023
Submitted on 9 Nov 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