CompanyTrack
Q

QMK WESTMINSTER LIMITED

Active London

Hotels and similar accommodation

4 employees Website
Travel and transportation Hotels and similar accommodation
Q

QMK WESTMINSTER LIMITED

Hotels and similar accommodation

Founded 24 Jun 2010 Active London, United Kingdom 4 employees pointahotels.com
Travel and transportation Hotels and similar accommodation
Accounts Submitted
Confirmation Statement Submitted 11 Feb 2025
Net assets £64.90K £199.49K 2023 year on year
Total assets £621.99K £446.57K 2023 year on year
Total Liabilities £557.09K £247.08K 2023 year on year
Charges 14
3 outstanding 11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom

Office (London)

41 Praed St, Tyburnia, London W2 1NR

Credit Report

Discover QMK WESTMINSTER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£272.13k

Increased by £206.33k (+314%)

Net Assets

£64.90k

Increased by £199.49k (+148%)

Total Liabilities

£557.09k

Increased by £247.08k (+80%)

Turnover

N/A

Employees

4

Debt Ratio

90%

Decreased by 87 (-49%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
James Charles BrodieDirectorBritishEngland484 Apr 2022Active
Jean-philippe Jean-jacques BlangyDirectorFrenchEngland504 Apr 2022Active
Naushad Nurdin JivrajDirectorBritishEngland6624 Jun 2010Active
Pierre Andre HardyDirectorFrenchUnited Kingdom5714 Dec 2022Active

Shareholders

Shareholders (1)

Raag Westminster Hotel Limited
100.0%
10028 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Tristan Capital Partners Llp

United Kingdom

Active
Notified 4 Apr 2022
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Midwinter Capital Limited

Ceased 12 Jan 2021

Ceased

Gower Place Investments Limited

Ceased 4 Apr 2022

Ceased

Rothschild & Co

Ceased 1 Mar 2019

Ceased

Group Structure

Group Structure

TRISTAN CAPITAL PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TRISTAN CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
QMK WESTMINSTER LIMITED Current Company

Charges

Charges

3 outstanding 11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2025OfficersChange to director Mr Naushad Nurdin Jivraj on 2025-10-15View(2 pages)
2 Oct 2025AddressChange Sail Address Company With New AddressView(1 page)
2 Oct 2025AddressMove Registers To Sail Company With New AddressView(1 page)
1 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Feb 2025OfficersChange to director Mr Jean-Philippe Jean-Jacques Blangy on 2025-02-11View(2 pages)
24 Nov 2025 Officers

Change to director Mr Naushad Nurdin Jivraj on 2025-10-15

2 Oct 2025 Address

Change Sail Address Company With New Address

2 Oct 2025 Address

Move Registers To Sail Company With New Address

1 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Feb 2025 Officers

Change to director Mr Jean-Philippe Jean-Jacques Blangy on 2025-02-11

Recent Activity

Latest Activity

Change to director Mr Naushad Nurdin Jivraj on 2025-10-15

2 months ago on 24 Nov 2025

Change Sail Address Company With New Address

4 months ago on 2 Oct 2025

Move Registers To Sail Company With New Address

4 months ago on 2 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Oct 2025

Change to director Mr Jean-Philippe Jean-Jacques Blangy on 2025-02-11

1 years ago on 11 Feb 2025