ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quoprro Global Limited

Quoprro Global Limited is an active company incorporated on 28 August 2009 with the registered office located in London, Greater London. Quoprro Global Limited was registered 16 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07004341
Private limited company
Age
16 years
Incorporated 28 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1821 days
Dated 1 August 2019 (6 years ago)
Next confirmation dated 1 August 2020
Was due on 12 September 2020 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2077 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Group
Next accounts for period 31 March 2019
Was due on 31 December 2019 (5 years ago)
Contact
Address
C/O COX & KINGS LIMITED
6th Floor 30 Millbank
London
SW1P 4DU
Same address for the past 14 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • Indian • Lives in England • Born in Jun 1963
Director • Finance Manager • Indian • Lives in UK • Born in Dec 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cox & Kings Holdings Limited
Mr Peter Ajit Ajay Kerkar is a mutual person.
Active
Cox & Kings Destinations Management Services Limited
Mr Peter Ajit Ajay Kerkar is a mutual person.
Active
CKTL Realisations 2019 Limited
Mr Peter Ajit Ajay Kerkar is a mutual person.
Dissolved
Prometheon Holdings (UK) Limited
Mr Peter Ajit Ajay Kerkar is a mutual person.
Liquidation
Prometheon Enterprise Limited
Mr Peter Ajit Ajay Kerkar is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£8.7K
Decreased by £57.77K (-87%)
Turnover
£305.76K
Decreased by £108.24K (-26%)
Employees
7
Decreased by 4 (-36%)
Total Assets
£752.28K
Decreased by £99.4K (-12%)
Total Liabilities
-£2.46M
Decreased by £120.58K (-5%)
Net Assets
-£1.7M
Increased by £21.18K (-1%)
Debt Ratio (%)
326%
Increased by 23.93% (+8%)
Latest Activity
Compulsory Strike-Off Suspended
5 Years Ago on 13 May 2020
Compulsory Gazette Notice
5 Years Ago on 3 Mar 2020
Confirmation Submitted
6 Years Ago on 1 Aug 2019
Group Accounts Submitted
6 Years Ago on 1 Mar 2019
Confirmation Submitted
7 Years Ago on 1 Aug 2018
Notification of PSC Statement
7 Years Ago on 16 Apr 2018
Group Accounts Submitted
7 Years Ago on 21 Nov 2017
Confirmation Submitted
8 Years Ago on 3 Aug 2017
Mr Peter Ajit Ajay Kerkar Details Changed
8 Years Ago on 2 Mar 2017
Cox & Kings Limited (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Quoprro Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 13 May 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Mar 2020
Confirmation statement made on 1 August 2019 with no updates
Submitted on 1 Aug 2019
Group of companies' accounts made up to 31 March 2018
Submitted on 1 Mar 2019
Confirmation statement made on 1 August 2018 with no updates
Submitted on 1 Aug 2018
Notification of a person with significant control statement
Submitted on 16 Apr 2018
Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016
Submitted on 16 Apr 2018
Group of companies' accounts made up to 31 March 2017
Submitted on 21 Nov 2017
Confirmation statement made on 1 August 2017 with updates
Submitted on 3 Aug 2017
Director's details changed for Mr Sunil Valiya Naduvath Namdevan Kumar on 2 March 2017
Submitted on 2 Mar 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year