ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Qikserve Limited

Qikserve Limited is an active company incorporated on 19 August 2011 with the registered office located in Glasgow, City of Glasgow. Qikserve Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC405733
Private limited company
Scottish Company
Age
14 years
Incorporated 19 August 2011
Size
Unreported
Confirmation
Submitted
Dated 31 August 2025 (1 month ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (3 months remaining)
Address
Level 3 180 West George Street
Glasgow
G2 2NR
Scotland
Address changed on 30 Oct 2024 (11 months ago)
Previous address was Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom
Telephone
01312902240
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Founder/Ceo • British • Lives in Scotland • Born in Sep 1972
Director • Irish • Lives in UK • Born in Jan 1960
Director • British • Lives in England • Born in May 1971
Director • Non-Exec Chairman • British • Lives in Spain • Born in Jun 1967
Director • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Servelec Youth Services Limited
Robert Hugh Binns, Adam John Witherow Brown, and 1 more are mutual people.
Active
Construction Industry Solutions Limited
Robert Hugh Binns, Adam John Witherow Brown, and 1 more are mutual people.
Active
Guestline Limited
Robert Hugh Binns, Adam John Witherow Brown, and 1 more are mutual people.
Active
Prospectsoft Limited
Robert Hugh Binns, Adam John Witherow Brown, and 1 more are mutual people.
Active
Servelec Limited
Robert Hugh Binns, Adam John Witherow Brown, and 1 more are mutual people.
Active
Pay360 Limited
Robert Hugh Binns, Adam John Witherow Brown, and 1 more are mutual people.
Active
Servelec Social Care Limited
Robert Hugh Binns, Adam John Witherow Brown, and 1 more are mutual people.
Active
Access Paysuite Ltd
Adam John Witherow Brown, Michael James Audis, and 1 more are mutual people.
Active
Brands
QikServe
QikServe provides restaurant ordering systems and hospitality technology solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£1.06M
Increased by £457.36K (+75%)
Turnover
Unreported
Same as previous period
Employees
59
Increased by 11 (+23%)
Total Assets
£9.95M
Increased by £2.11M (+27%)
Total Liabilities
-£5.96M
Increased by £3.26M (+121%)
Net Assets
£4M
Decreased by £1.15M (-22%)
Debt Ratio (%)
60%
Increased by 25.44% (+74%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Accounting Period Extended
4 Months Ago on 11 Jun 2025
Registered Address Changed
11 Months Ago on 30 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Access Uk Ltd (PSC) Appointed
1 Year 1 Month Ago on 20 Sep 2024
Mbm Secretarial Services Limited Resigned
1 Year 1 Month Ago on 20 Sep 2024
Daniel Michael Rodgers Resigned
1 Year 1 Month Ago on 20 Sep 2024
Brian George Phillips Resigned
1 Year 1 Month Ago on 20 Sep 2024
David Alan Milroy Resigned
1 Year 1 Month Ago on 20 Sep 2024
Get Credit Report
Discover Qikserve Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 August 2025 with updates
Submitted on 4 Sep 2025
Previous accounting period extended from 31 July 2024 to 31 January 2025
Submitted on 11 Jun 2025
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Level 3 180 West George Street Glasgow G2 2NR on 30 October 2024
Submitted on 30 Oct 2024
Satisfaction of charge SC4057330003 in full
Submitted on 15 Oct 2024
Satisfaction of charge SC4057330002 in full
Submitted on 15 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 11 Oct 2024
Change of share class name or designation
Submitted on 10 Oct 2024
Resolutions
Submitted on 2 Oct 2024
Memorandum and Articles of Association
Submitted on 2 Oct 2024
Termination of appointment of Stephen William Tiley as a director on 20 September 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year