ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QF Global (UK) Holdings Ltd

QF Global (UK) Holdings Ltd is an active company incorporated on 25 July 2023 with the registered office located in London, Greater London. QF Global (UK) Holdings Ltd was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
15025732
Private limited company
Age
2 years 3 months
Incorporated 25 July 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (8 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 25 Jul31 Dec 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor, 1 Bolton Street
Piccadilly
London
W1J 8HY
England
Address changed on 4 Apr 2025 (7 months ago)
Previous address was Edwin Coe Llp Lincolns Inn 2 Stone Buildings London WC2A 3th England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Secretary • Secretary
Director • Chief Executive Officer • Canadian • Lives in Bahamas • Born in Feb 1982
Secretary
Olena Mazur
PSC • Canadian • Lives in Canada • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gnitrow Ltd
Edwin Coe Secretaries Limited is a mutual person.
Active
Otis Investments Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Otis E&M Company Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Otis Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
HMD Seal/Less Pumps Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Page Aerospace Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Otis Elevator Holdings Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Crompton Technology Group Limited
Edwin Coe Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 17 months
Cash in Bank
£408.2K
Turnover
Unreported
Employees
1
Total Assets
£3.79M
Total Liabilities
-£3.23M
Net Assets
£560.88K
Debt Ratio (%)
85%
Latest Activity
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
Accounting Period Extended
3 Months Ago on 16 Jul 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Olena Mazur (PSC) Details Changed
8 Months Ago on 26 Feb 2025
Aktang Abdykerim (PSC) Resigned
8 Months Ago on 26 Feb 2025
Registered Address Changed
8 Months Ago on 26 Feb 2025
Edwin Coe Secretaries Limited Appointed
8 Months Ago on 24 Feb 2025
Own Shares Purchased
9 Months Ago on 9 Jan 2025
Own Shares Purchased
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover QF Global (UK) Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Jul 2025
Previous accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 16 Jul 2025
Registered office address changed from Edwin Coe Llp Lincolns Inn 2 Stone Buildings London WC2A 3th England to 4th Floor, 1 Bolton Street Piccadilly London W1J 8HY on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Edwin Coe Secretaries Limited as a secretary on 24 February 2025
Submitted on 21 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 21 Mar 2025
Cessation of Aktang Abdykerim as a person with significant control on 26 February 2025
Submitted on 26 Feb 2025
Change of details for Olena Mazur as a person with significant control on 26 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 26 Feb 2025
Registered office address changed from 165 Fleet Street London EC4A 2DY England to Edwin Coe Llp Lincolns Inn 2 Stone Buildings London WC2A 3th on 26 February 2025
Submitted on 26 Feb 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year