ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QMK Paddington Limited

QMK Paddington Limited is an active company incorporated on 3 November 2011 with the registered office located in London, Greater London. QMK Paddington Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07833443
Private limited company
Age
14 years
Incorporated 3 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (11 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 2 Oct 2025 (3 months ago)
Previous address was 1st Floor 25 Wilton Road Victoria London SW1V 1LW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Alternate Director • French • Lives in UK • Born in Mar 1968
Director • French • Lives in UK • Born in Jul 1975
Director • British • Lives in UK • Born in Jul 1977
Director • British • Lives in UK • Born in Dec 1959
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
Jean-Philippe Jean-Jacques Blangy, Pierre Andre Hardy, and 2 more are mutual people.
Active
QMK Management Limited
Jean-Philippe Jean-Jacques Blangy, Pierre Andre Hardy, and 2 more are mutual people.
Active
QMK Liverpool Street Limited
James Charles Brodie, Jean-Philippe Jean-Jacques Blangy, and 2 more are mutual people.
Active
QMK KX Limited
James Charles Brodie, Jean-Philippe Jean-Jacques Blangy, and 2 more are mutual people.
Active
QMK Canary Wharf Limited
James Charles Brodie, Jean-Philippe Jean-Jacques Blangy, and 2 more are mutual people.
Active
QMK Shoreditch Limited
Jean-Philippe Jean-Jacques Blangy, Pierre Andre Hardy, and 2 more are mutual people.
Active
QMK Glasgow Limited
Jean-Philippe Jean-Jacques Blangy, Pierre Andre Hardy, and 2 more are mutual people.
Active
Point A Hotels (Web) Limited
Jean-Philippe Jean-Jacques Blangy, Pierre Andre Hardy, 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
£379.74K
Increased by £316.03K (+496%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£1.62M
Increased by £1.36M (+545%)
Total Liabilities
-£1.49M
Increased by £777.61K (+109%)
Net Assets
£127.03K
Increased by £587.37K (-128%)
Debt Ratio (%)
92%
Decreased by 191.75% (-68%)
Latest Activity
Small Accounts Submitted
8 Days Ago on 31 Dec 2025
Mr Naushad Nurdin Jivraj Details Changed
2 Months Ago on 15 Oct 2025
Inspection Address Changed
3 Months Ago on 2 Oct 2025
Registers Moved To Inspection Address
3 Months Ago on 2 Oct 2025
Inspection Address Changed
3 Months Ago on 2 Oct 2025
Mr Pierre Andre Hardy Details Changed
3 Months Ago on 1 Oct 2025
Registered Address Changed
3 Months Ago on 1 Oct 2025
Confirmation Submitted
11 Months Ago on 11 Feb 2025
Mr James Charles Brodie Details Changed
11 Months Ago on 11 Feb 2025
Tristan Capital Partners Llp (PSC) Details Changed
3 Years Ago on 4 Apr 2022
Get Credit Report
Discover QMK Paddington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 31 Dec 2025
Director's details changed for Mr Naushad Nurdin Jivraj on 15 October 2025
Submitted on 24 Nov 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(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 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 United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 1 October 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Pierre Andre Hardy on 1 October 2025
Submitted on 1 Oct 2025
Director's details changed for Mr James Charles Brodie on 11 February 2025
Submitted on 11 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 11 Feb 2025
Change of details for Tristan Capital Partners Llp as a person with significant control on 4 April 2022
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year