ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Qismat Trust

Qismat Trust is an active company incorporated on 2 February 2012 with the registered office located in London, Greater London. Qismat Trust was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07934014
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 2 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (7 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Third Floor Rear, 70-72 Jermyn Street
London
SW1Y 6PF
England
Address changed on 25 Nov 2024 (9 months ago)
Previous address was 55-56 Russell Square Russell Square London WC1B 4HP England
Telephone
02031377630
Email
Available in Endole App
Website
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Director • PSC • Spanish • Lives in UK • Born in Jun 1975
Director • British • Lives in England • Born in Apr 1959
Mr Peter Patrick Matthews
PSC • British • Lives in England • Born in Apr 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brydg Capital Ltd
Peter Patrick Matthews is a mutual person.
Active
Charles Derby Mortgage Bureau Limited
Peter Patrick Matthews is a mutual person.
Active
Brydg Services Ltd
Peter Patrick Matthews is a mutual person.
Active
Brydg Finance No.1 Limited
Peter Patrick Matthews is a mutual person.
Active
Brydg Ltd
Peter Patrick Matthews is a mutual person.
Active
Brydg Finance No.2 Limited
Peter Patrick Matthews is a mutual person.
Active
Brydg Alpha Ventures Limited
Peter Patrick Matthews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.2K
Decreased by £8.35K (-19%)
Total Liabilities
-£191
Increased by £34 (+22%)
Net Assets
£36.01K
Decreased by £8.38K (-19%)
Debt Ratio (%)
1%
Increased by 0.18% (+50%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 25 Nov 2024
Micro Accounts Submitted
10 Months Ago on 12 Nov 2024
Charge Satisfied
10 Months Ago on 25 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 17 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 16 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 16 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Feb 2023
Get Credit Report
Discover Qismat Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 February 2025 with no updates
Submitted on 10 Feb 2025
Registered office address changed from 55-56 Russell Square Russell Square London WC1B 4HP England to Third Floor Rear, 70-72 Jermyn Street London SW1Y 6PF on 25 November 2024
Submitted on 25 Nov 2024
Micro company accounts made up to 29 February 2024
Submitted on 12 Nov 2024
Satisfaction of charge 1 in full
Submitted on 25 Oct 2024
Registered office address changed from 65, Curzon Street Nightingale House, Lower Ground Floor London W1J 8PE United Kingdom to 55-56 Russell Square Russell Square London WC1B 4HP on 16 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 2 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 17 Nov 2023
Registered office address changed from 65 Curzon Street Nightingale House, 3rd Floor London W1J 8PE England to 65, Curzon Street, Nightingale House, Lower Ground 65 Curzon Street Nightingale House, Lower Ground Floor London W1J 8PE on 16 July 2023
Submitted on 16 Jul 2023
Registered office address changed from 65, Curzon Street, Nightingale House, Lower Ground 65 Curzon Street Nightingale House, Lower Ground Floor London W1J 8PE England to 65, Curzon Street Nightingale House, Lower Ground Floor London W1J 8PE on 16 July 2023
Submitted on 16 Jul 2023
Confirmation statement made on 2 February 2023 with no updates
Submitted on 13 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year