ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QMK KX Limited

QMK KX Limited is an active company incorporated on 11 August 2011 with the registered office located in London, Greater London. QMK KX Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07737864
Private limited company
Age
14 years
Incorporated 11 August 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct31 Dec 2023 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 2 Oct 2025 (26 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in UK • Born in Jul 1975
Director • British • Lives in UK • Born in Dec 1959
Director • Alternate Director • French • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in Jul 1977
Tristan Capital Partners LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
QMK Westminster Limited
Pierre Andre Hardy, Naushad Nurdin Jivraj, and 2 more are mutual people.
Active
QMK Management Limited
Pierre Andre Hardy, Naushad Nurdin Jivraj, and 2 more are mutual people.
Active
QMK Liverpool Street Limited
Pierre Andre Hardy, Naushad Nurdin Jivraj, and 2 more are mutual people.
Active
QMK Paddington Limited
Pierre Andre Hardy, Naushad Nurdin Jivraj, and 2 more are mutual people.
Active
QMK Canary Wharf Limited
Pierre Andre Hardy, Naushad Nurdin Jivraj, and 2 more are mutual people.
Active
QMK Shoreditch Limited
Pierre Andre Hardy, Naushad Nurdin Jivraj, and 2 more are mutual people.
Active
QMK Glasgow Limited
Pierre Andre Hardy, Naushad Nurdin Jivraj, and 2 more are mutual people.
Active
Point A Hotels (Web) Limited
Pierre Andre Hardy, Naushad Nurdin Jivraj, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 1 Oct31 Dec 2023
Traded for 15 months
Cash in Bank
£1.44M
Increased by £1.34M (+1340%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£5.06M
Increased by £2.36M (+88%)
Total Liabilities
-£2.24M
Increased by £1.4M (+167%)
Net Assets
£2.82M
Increased by £963.54K (+52%)
Debt Ratio (%)
44%
Increased by 13.12% (+42%)
Latest Activity
Inspection Address Changed
26 Days Ago on 2 Oct 2025
Registers Moved To Inspection Address
26 Days Ago on 2 Oct 2025
Registers Moved To Inspection Address
26 Days Ago on 2 Oct 2025
Inspection Address Changed
26 Days Ago on 2 Oct 2025
Inspection Address Changed
26 Days Ago on 2 Oct 2025
Registers Moved To Inspection Address
26 Days Ago on 2 Oct 2025
Inspection Address Changed
26 Days Ago on 2 Oct 2025
Mr James Charles Brodie Details Changed
27 Days Ago on 1 Oct 2025
Mr Jean-Philippe Jean-Jacques Blangy Details Changed
27 Days Ago on 1 Oct 2025
Registered Address Changed
27 Days Ago on 1 Oct 2025
Get Credit Report
Discover QMK KX Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Charles Brodie on 1 October 2025
Submitted on 2 Oct 2025
Register(s) moved to registered inspection location 1st Floor 25 Wilton Road Victoria London SW1V 1LW
Submitted on 2 Oct 2025
Register(s) moved to registered inspection location 1st Floor 25 Wilton Road Victoria London SW1V 1LW
Submitted on 2 Oct 2025
Register inspection address has been changed from 1st Floor 25 Wilton Road Victoria London SW1V 1LW United Kingdom to 1st Floor 25 Wilton Road Victoria London SW1V 1LW
Submitted on 2 Oct 2025
Register inspection address has been changed to 1st Floor 25 Wilton Road Victoria London SW1V 1LW
Submitted on 2 Oct 2025
Register(s) moved to registered inspection location 1st Floor 25 Wilton Road Victoria London SW1V 1LW
Submitted on 2 Oct 2025
Register inspection address has been changed from 1st Floor 25 Wilton Road Victoria London SW1V 1LW United Kingdom to 1st Floor 25 Wilton Road Victoria London SW1V 1LW
Submitted on 2 Oct 2025
Director's details changed for Mr Jean-Philippe Jean-Jacques Blangy on 1 October 2025
Submitted on 2 Oct 2025
Register inspection address has been changed from 1st Floor 25 Wilton Road Victoria London SW1V 1LW United Kingdom to 1st Floor 25 Wilton Road Victoria London SW1V 1LW
Submitted on 2 Oct 2025
Registered office address changed from 3rd Floor 247-249 Cromwell Road London SW5 9GA to 3rd Floor 86-90 Paul Street London EC2A 4NE on 1 October 2025
Submitted on 1 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year