Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QMK MANAGEMENT LIMITED
Company Information for

QMK MANAGEMENT LIMITED

3RD FLOOR, 247-249 CROMWELL ROAD, LONDON, SW5 9GA,
Company Registration Number
07576397
Private Limited Company
Active

Company Overview

About Qmk Management Ltd
QMK MANAGEMENT LIMITED was founded on 2011-03-24 and has its registered office in London. The organisation's status is listed as "Active". Qmk Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QMK MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR
247-249 CROMWELL ROAD
LONDON
SW5 9GA
Other companies in SW5
 
Filing Information
Company Number 07576397
Company ID Number 07576397
Date formed 2011-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB114641737  
Last Datalog update: 2024-02-05 14:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QMK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QMK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BARKAT LADHANI
Company Secretary 2011-03-24
NAUSHAD NURDIN JIVRAJ
Director 2011-03-24
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ
Director 2011-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA CATHERINE DAVIES
Director 2015-01-01 2016-02-26
ALAN KEVIN LYNCH
Director 2013-10-15 2014-09-30
ROBERT PETER MILLS
Director 2011-03-24 2013-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAUSHAD NURDIN JIVRAJ THE SLOANE CLUB MANAGEMENT LIMITED Director 2017-10-30 CURRENT 1991-05-16 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NAUSHAD NURDIN JIVRAJ POINT A HOTELS (WEB) LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
NAUSHAD NURDIN JIVRAJ BXYCO LTD Director 2016-12-02 CURRENT 2016-10-10 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NAUSHAD NURDIN JIVRAJ CFR (UK) Director 2015-12-07 CURRENT 2007-06-04 Active
NAUSHAD NURDIN JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NAUSHAD NURDIN JIVRAJ QMK SHOREDITCH LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE RESIDENTS COMPANY LIMITED Director 2013-12-10 CURRENT 1968-07-05 Active
NAUSHAD NURDIN JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NAUSHAD NURDIN JIVRAJ QMK PADDINGTON LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NAUSHAD NURDIN JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NAUSHAD NURDIN JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NAUSHAD NURDIN JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
NAUSHAD NURDIN JIVRAJ FUNDACAO FOCUS ASSISTENCIA HUMANITARIA EUROPA Director 2009-07-25 CURRENT 1996-03-29 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS LTD Director 2007-11-23 CURRENT 2007-11-23 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY DESIGN LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE FREEHOLD LTD Director 2002-05-21 CURRENT 2002-05-21 Active
NAUSHAD NURDIN JIVRAJ ADVANTAGE HOTELS (CROYDON) LIMITED Director 1998-05-05 CURRENT 1998-04-28 Active
NAUSHAD NURDIN JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 Active
NAUSHAD NURDIN JIVRAJ LEISURETIME (WWD) LIMITED Director 1991-12-06 CURRENT 1979-07-19 Liquidation
NAUSHAD NURDIN JIVRAJ NAAZ INVESTMENTS LIMITED Director 1991-06-14 CURRENT 1973-08-08 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ RATEKEEN LIMITED Director 1991-06-14 CURRENT 1979-05-18 Active - Proposal to Strike off
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK SHOREDITCH LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK PADDINGTON LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY HOTELS LTD Director 2009-05-26 CURRENT 2007-11-23 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ ADVANTAGE HOTELS (CROYDON) LIMITED Director 1998-05-05 CURRENT 1998-04-28 Active
NURDIN GULAMHUSEIN RHEMTULLA JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-11-28Current accounting period extended from 30/09/23 TO 31/12/23
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr James Charles Brodie on 2022-04-04
2023-02-02Director's details changed for Mr Naushad Nurdin Jivraj on 2023-02-02
2022-12-22DIRECTOR APPOINTED MR PIERRE ANDRE HARDY
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-19CH01Director's details changed for Mr Jean-Philippe Jean-Jacques Blangy on 2022-04-05
2022-04-19PSC02Notification of Tristan Capital Partners Llp as a person with significant control on 2022-04-04
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEENA JIVRAJ STEVENSON
2022-04-13PSC07CESSATION OF GOWER PLACE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13AP01DIRECTOR APPOINTED MR JEAN-PHILIPPE JEAN-JACQUES BLANGY
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE ANDRE HARDY
2022-04-13TM02Termination of appointment of Pierre Andre Hardy on 2022-04-04
2022-03-31PSC07CESSATION OF MIDWINTER CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR KARIM JIVRAJ
2020-01-24AP01DIRECTOR APPOINTED MR KARIM JIVRAJ
2020-01-24AP03Appointment of Mr Pierre Andre Hardy as company secretary on 2020-01-24
2020-01-24AP03Appointment of Mr Pierre Andre Hardy as company secretary on 2020-01-24
2020-01-24TM02Termination of appointment of Barkat Ladhani on 2019-07-08
2020-01-24TM02Termination of appointment of Barkat Ladhani on 2019-07-08
2019-06-05PSC02Notification of Midwinter Capital Limited as a person with significant control on 2019-03-01
2019-06-05PSC07CESSATION OF ROTHSCHILD & CO AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-08-17MR05
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-25RES13Resolutions passed:
  • Article 115.2 and 16.7 of articlesshall not applyto any decisions taken by directrs 27/10/2017
  • ALTER ARTICLES
2018-01-25RES01ALTER ARTICLES 27/10/2017
2018-01-24RES12Resolution of varying share rights or name
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075763970001
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CATHERINE DAVIES
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MRS EMMA CATHERINE DAVIES
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEVIN LYNCH
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM Tower House 2Nd Floor 226 Cromwell Road London SW5 0SW
2014-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-31AR0124/03/14 ANNUAL RETURN FULL LIST
2013-11-14AP01DIRECTOR APPOINTED MR ALAN KEVIN LYNCH
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS
2013-10-24RES01ADOPT ARTICLES 15/10/2013
2013-04-15AR0124/03/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-04-20AR0124/03/12 FULL LIST
2012-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-23RES13COMPANY BUSINESS 10/02/2012
2011-07-29RES01ADOPT ARTICLES 22/07/2011
2011-06-15RES01ADOPT ARTICLES 03/06/2011
2011-04-05AA01CURRSHO FROM 31/03/2012 TO 30/09/2011
2011-03-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QMK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QMK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of QMK MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of QMK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QMK MANAGEMENT LIMITED
Trademarks
We have not found any records of QMK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QMK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QMK MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QMK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QMK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QMK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.