Background WavePink WaveYellow Wave

QI INTERACTIVE LIMITED (08301443)

QI INTERACTIVE LIMITED (08301443) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QI INTERACTIVE LIMITED has been registered for 13 years. Current directors include WIATR, Marcin.

Company Number
08301443
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
29 Mapledene, London, BR7 6LX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WIATR, Marcin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QI INTERACTIVE LIMITED

QI INTERACTIVE LIMITED is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QI INTERACTIVE LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08301443

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

29 Mapledene Kemnal Road London, BR7 6LX,

Previous Addresses

29 29 Mapledene Kemnal Road London BR7 6LX United Kingdom
From: 18 May 2025To: 18 May 2025
29 Kemnal Road Chislehurst BR7 6LX England
From: 3 May 2025To: 18 May 2025
4 Signal House 3 Seager Place London SE8 4HJ England
From: 1 June 2020To: 3 May 2025
C/O Canny & Associates 30 Moorgate London EC2R 6PJ England
From: 22 September 2018To: 1 June 2020
3rd Floor 24 Chiswell Street London EC1Y 4YX England
From: 25 August 2017To: 22 September 2018
2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
From: 21 November 2012To: 25 August 2017
Timeline

10 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 19
New Owner
May 20
Director Left
May 20
Owner Exit
Jun 20
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WIATR, Marcin

Active
Mapledene, LondonBR7 6LX
Born September 1985
Director
Appointed 03 Dec 2019

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 21 Nov 2012
Resigned 21 Nov 2012

WIATR, Aleksandra Anna

Resigned
30 Moorgate, LondonEC2R 6PJ
Born October 1987
Director
Appointed 25 Oct 2016
Resigned 31 May 2020

WIATR, Marcin

Resigned
Floor, LondonWC1V 7HP
Born September 1985
Director
Appointed 21 Nov 2012
Resigned 25 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Marcin Michal Wiatr

Active
3 Seager Place, LondonSE8 4HJ
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2020

Mrs Aleksandra Anna Wiatr

Ceased
3 Seager Place, LondonSE8 4HJ
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2016
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 September 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Incorporation Company
21 November 2012
NEWINCIncorporation