ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Q2 Signature Group Ltd

The Q2 Signature Group Ltd is an active company incorporated on 21 January 2019 with the registered office located in Birmingham, West Midlands. The Q2 Signature Group Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11778883
Private limited company
Age
6 years
Incorporated 21 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 131 days
Dated 25 June 2024 (1 year 4 months ago)
Next confirmation dated 25 June 2025
Was due on 9 July 2025 (4 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 201 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2024
Was due on 30 April 2025 (6 months ago)
Address
Izabella House
Regent Place
Birmingham
B1 3NJ
England
Address changed on 25 Jun 2024 (1 year 4 months ago)
Previous address was Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1978
Director • Managing Director • British • Lives in UK • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quick2care Ltd
Darren Humby and Jamie Thomason are mutual people.
Active
Quick2hire Ltd
Darren Humby and Jamie Thomason are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£101.95K
Increased by £43.41K (+74%)
Turnover
Unreported
Same as previous period
Employees
93
Decreased by 1 (-1%)
Total Assets
£290.82K
Decreased by £68.49K (-19%)
Total Liabilities
-£235.36K
Increased by £19.5K (+9%)
Net Assets
£55.46K
Decreased by £87.99K (-61%)
Debt Ratio (%)
81%
Increased by 20.85% (+35%)
Latest Activity
Compulsory Strike-Off Suspended
3 Months Ago on 7 Aug 2025
Compulsory Gazette Notice
4 Months Ago on 1 Jul 2025
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Mr Jamie Thomason Appointed
1 Year 4 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Jamie Thomason (PSC) Appointed
1 Year 4 Months Ago on 25 Jun 2024
Darren Humby Resigned
1 Year 4 Months Ago on 25 Jun 2024
Darren Humby (PSC) Resigned
1 Year 4 Months Ago on 25 Jun 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Jan 2024
Get Credit Report
Discover The Q2 Signature Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Notification of Jamie Thomason as a person with significant control on 25 June 2024
Submitted on 25 Jun 2024
Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England to Izabella House Regent Place Birmingham B1 3NJ on 25 June 2024
Submitted on 25 Jun 2024
Appointment of Mr Jamie Thomason as a director on 25 June 2024
Submitted on 25 Jun 2024
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
Cessation of Darren Humby as a person with significant control on 25 June 2024
Submitted on 25 Jun 2024
Termination of appointment of Darren Humby as a director on 25 June 2024
Submitted on 25 Jun 2024
Unaudited abridged accounts made up to 31 July 2023
Submitted on 4 Mar 2024
Confirmation statement made on 9 January 2024 with no updates
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year