CompanyTrack
Q

QIKSERVE LIMITED

Active Glasgow

Business and domestic software development

59 employees Website
Financial services Business and domestic software development
Q

QIKSERVE LIMITED

Business and domestic software development

Founded 19 Aug 2011 Active Glasgow, Scotland 59 employees qikserve.com
Financial services Business and domestic software development
Accounts Submitted 11 Jun 2025
Confirmation Statement Submitted 4 Sept 2025
Net assets £4.00M £1.15M 2023 year on year
Total assets £9.95M £2.11M 2023 year on year
Total Liabilities £5.96M £3.26M 2023 year on year
Charges 3
3 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

Level 3 180 West George Street Glasgow G2 2NR Scotland

Office (Edinburgh)

2nd Floor, Randolph House, 4 Charlotte Ln, Edinburgh EH2 4QZ

Website

qikserve.com

Credit Report

Discover QIKSERVE 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

£1.06M

Increased by £457.36k (+75%)

Net Assets

£4.00M

Decreased by £1.15M (-22%)

Total Liabilities

£5.96M

Increased by £3.26M (+121%)

Turnover

N/A

Employees

59

Increased by 11 (+23%)

Debt Ratio

60%

Increased by 26 (+76%)

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

Share Capital

Share Capital

Share allotments and capital structure

14 Allotments 497,169 Shares £3.75m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Sept 202466,142£7k£0.1
18 Sept 20242,935£11k£3.88
18 Sept 202425,416£205k£8.06
18 Sept 202421,161£2k£0.1
24 Sept 202041,815£523k£12.51

Officers

Officers

3 active 14 resigned
Status
Adam John Witherow BrownDirectorBritishEngland6220 Sept 2024Active
Michael James AudisDirectorBritishEngland5420 Sept 2024Active
Robert Hugh BinnsDirectorBritishUnited Kingdom5720 Sept 2024Active

Shareholders

Shareholders (320)

William Gordon Craig
0.0%
04 Sept 2025
William Gordon Craig
0.0%
04 Sept 2025
Thomas Richard Ward
0.0%
04 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Access Uk Ltd

United Kingdom

Active
Notified 20 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
QIKSERVE LIMITED Current Company
PREODAY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-31 with updatesView(39 pages)
11 Jun 2025AccountsAnnual accounts made up to 2024-07-31View(1 page)
30 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Oct 2024MortgageMortgage Satisfy Charge FullView(1 page)
15 Oct 2024MortgageMortgage Satisfy Charge FullView(1 page)
4 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-31 with updates

11 Jun 2025 Accounts

Annual accounts made up to 2024-07-31

30 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

15 Oct 2024 Mortgage

Mortgage Satisfy Charge Full

15 Oct 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-31 with updates

5 months ago on 4 Sept 2025

Annual accounts made up to 2024-07-31

8 months ago on 11 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 30 Oct 2024

Mortgage Satisfy Charge Full

1 years ago on 15 Oct 2024

Mortgage Satisfy Charge Full

1 years ago on 15 Oct 2024