Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Q S J Link UK Limited
Q S J Link UK Limited is an active company incorporated on 1 December 2017 with the registered office located in Altrincham, Greater Manchester. Q S J Link UK Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11092512
Private limited company
Age
7 years
Incorporated
1 December 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1369 days
Dated
30 November 2020
(4 years ago)
Next confirmation dated
30 November 2021
Was due on
14 December 2021
(3 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1474 days
For period
1 Dec
⟶
30 Nov 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 November 2020
Was due on
31 August 2021
(4 years ago)
Learn more about Q S J Link UK Limited
Contact
Address
70 Park Road
Timperley
Altrincham
WA14 5AB
England
Address changed on
19 Jan 2022
(3 years ago)
Previous address was
159 Kings Road Ashton Under Lyne OL6 8EZ
Companies in WA14 5AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Hooman Simakani
Director • Business Person • Iranian • Lives in England • Born in Feb 1976
Mr Sultan Ahmad Khan
PSC • Pakistani • Lives in England • Born in Jan 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Players MCR Ltd
Hooman Simakani is a mutual person.
Active
French Feeling Ltd
Hooman Simakani is a mutual person.
Active
Eifel Limited
Hooman Simakani is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
30 Nov 2019
For period
30 Nov
⟶
30 Nov 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£23.57K
Decreased by £5.13K (-18%)
Total Liabilities
-£23.45K
Decreased by £3.83K (-14%)
Net Assets
£118
Decreased by £1.3K (-92%)
Debt Ratio (%)
99%
Increased by 4.44% (+5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 19 Jan 2022
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Registered Address Changed
3 Years Ago on 29 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 2 Nov 2021
Sultan Ahmad Khan Resigned
3 Years Ago on 13 Oct 2021
Mr Hooman Simakani Appointed
3 Years Ago on 15 Sep 2021
Registered Address Changed
4 Years Ago on 19 May 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 2 Feb 2021
Micro Accounts Submitted
4 Years Ago on 31 Jan 2021
Confirmation Submitted
4 Years Ago on 31 Jan 2021
Get Alerts
Get Credit Report
Discover Q S J Link UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 159 Kings Road Ashton Under Lyne OL6 8EZ to 70 Park Road Timperley Altrincham WA14 5AB on 19 January 2022
Submitted on 19 Jan 2022
Termination of appointment of Sultan Ahmad Khan as a director on 13 October 2021
Submitted on 19 Jan 2022
Appointment of Mr Hooman Simakani as a director on 15 September 2021
Submitted on 19 Jan 2022
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
Registered office address changed from 40 Hartington Street Manchester M14 4RW England to 159 Kings Road Ashton Under Lyne OL6 8EZ on 29 November 2021
Submitted on 29 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 2 Nov 2021
Registered office address changed from Unit 2D 2-4 Slade Lane Manchester M13 0QE England to 40 Hartington Street Manchester M14 4RW on 19 May 2021
Submitted on 19 May 2021
Withdrawal of the directors' residential address register information from the public register
Submitted on 19 May 2021
Compulsory strike-off action has been discontinued
Submitted on 2 Feb 2021
Confirmation statement made on 30 November 2020 with no updates
Submitted on 31 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs