ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QMK Pub Westminster Limited

QMK Pub Westminster Limited is an active company incorporated on 21 November 2019 with the registered office located in London, Greater London. QMK Pub Westminster Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12327453
Private limited company
Age
5 years
Incorporated 21 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (20 days remaining)
Last change occurred 1 year 11 months 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 (1 month remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 2 Oct 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in UK • Born in Dec 1959
Director • French • Lives in UK • Born in Mar 1968
Director • French • Lives in UK • Born in Apr 1975
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
Naushad Nurdin Jivraj, James Charles Brodie, and 1 more are mutual people.
Active
QMK Management Limited
Naushad Nurdin Jivraj, James Charles Brodie, and 1 more are mutual people.
Active
QMK Liverpool Street Limited
Naushad Nurdin Jivraj, James Charles Brodie, and 1 more are mutual people.
Active
QMK KX Limited
Naushad Nurdin Jivraj, James Charles Brodie, and 1 more are mutual people.
Active
QMK Paddington Limited
Naushad Nurdin Jivraj, James Charles Brodie, and 1 more are mutual people.
Active
QMK Canary Wharf Limited
Naushad Nurdin Jivraj, James Charles Brodie, and 1 more are mutual people.
Active
QMK Shoreditch Limited
Naushad Nurdin Jivraj, James Charles Brodie, and 1 more are mutual people.
Active
QMK Glasgow Limited
Naushad Nurdin Jivraj, James Charles Brodie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 1 Oct31 Dec 2023
Traded for 15 months
Cash in Bank
£33.08K
Increased by £32.32K (+4275%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£239.63K
Increased by £104.25K (+77%)
Total Liabilities
-£1.42M
Increased by £400.97K (+40%)
Net Assets
-£1.18M
Decreased by £296.71K (+34%)
Debt Ratio (%)
591%
Decreased by 158.89% (-21%)
Latest Activity
Inspection Address Changed
1 Month Ago on 2 Oct 2025
Mr Pierre Andre Hardy Details Changed
1 Month Ago on 1 Oct 2025
Mr James Charles Brodie Details Changed
1 Month Ago on 1 Oct 2025
Mr Jean-Philippe Jean-Jacques Blangy Details Changed
1 Month Ago on 1 Oct 2025
Registered Address Changed
1 Month Ago on 1 Oct 2025
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Mr Jean-Philippe Jean-Jacques Blangy Details Changed
11 Months Ago on 22 Nov 2024
Mr Jean-Philippe Blangy Details Changed
11 Months Ago on 22 Nov 2024
Mr Naushad Nurdin Jivraj Details Changed
11 Months Ago on 22 Nov 2024
Small Accounts Submitted
1 Year Ago on 21 Oct 2024
Get Credit Report
Discover QMK Pub Westminster 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 Pierre Andre Hardy on 1 October 2025
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
Director's details changed for Mr Jean-Philippe Jean-Jacques Blangy on 1 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mr James Charles Brodie on 1 October 2025
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
Confirmation statement made on 20 November 2024 with no updates
Submitted on 22 Nov 2024
Director's details changed for Mr Jean-Philippe Jean-Jacques Blangy on 22 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Jean-Philippe Blangy on 22 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Naushad Nurdin Jivraj on 22 November 2024
Submitted on 22 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year