ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quiqsolutions Limited

Quiqsolutions Limited is an active company incorporated on 28 April 2011 with the registered office located in Wilmslow, Cheshire. Quiqsolutions Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07618364
Private limited company
Age
14 years
Incorporated 28 April 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Kings Court
Water Lane
Wilmslow
Cheshire
SK9 5AR
United Kingdom
Address changed on 12 Sep 2023 (1 year 12 months ago)
Previous address was Kings Court Water Lane Wilmslow Chesire SK9 5AR United Kingdom
Telephone
01948841116
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1966
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1977
Director • British • Lives in UK • Born in Feb 1972
Director • Managing Director • British • Lives in UK • Born in Jan 1977
Citation Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Citation Limited
Matthew Hartley Stewart, Christopher Paul Morris, and 1 more are mutual people.
Active
HS Direct Limited
Matthew Hartley Stewart, Christopher Paul Morris, and 1 more are mutual people.
Active
Citation Iso Certification Limited
Matthew Hartley Stewart, Christopher Paul Morris, and 1 more are mutual people.
Active
Food Alert Limited
Christopher Paul Morris and Eloise Wann are mutual people.
Active
Employment Law Advisory Services Limited
Matthew Hartley Stewart and Christopher Paul Morris are mutual people.
Active
Citation Holdings Limited
Christopher Paul Morris and Eloise Wann are mutual people.
Active
Disclosure Services Ltd
Christopher Paul Morris and Eloise Wann are mutual people.
Active
Citation Fire & Electrical Limited
Christopher Paul Morris and Eloise Wann are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£1.26M
Increased by £183.86K (+17%)
Turnover
£673.86K
Increased by £673.86K (%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£1.37M
Decreased by £149.46K (-10%)
Total Liabilities
-£274.76K
Decreased by £523.2K (-66%)
Net Assets
£1.1M
Increased by £373.74K (+52%)
Debt Ratio (%)
20%
Decreased by 32.42% (-62%)
Latest Activity
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Subsidiary Accounts Submitted
8 Months Ago on 22 Dec 2024
Paul Jeremy Kaye Resigned
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Accounting Period Shortened
1 Year 11 Months Ago on 21 Sep 2023
Registered Address Changed
1 Year 12 Months Ago on 12 Sep 2023
Registered Address Changed
2 Years Ago on 8 Sep 2023
Samantha Moores (PSC) Resigned
2 Years Ago on 1 Sep 2023
Matthew Hartley Stewart Appointed
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Quiqsolutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 April 2025 with no updates
Submitted on 28 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 22 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 22 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 22 Dec 2024
Termination of appointment of Paul Jeremy Kaye as a director on 6 September 2024
Submitted on 6 Sep 2024
Confirmation statement made on 28 April 2024 with updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Current accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 21 Sep 2023
Registered office address changed from Kings Court Water Lane Wilmslow Chesire SK9 5AR United Kingdom to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 12 September 2023
Submitted on 12 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year