Background WavePink WaveYellow Wave

QMILE GROUP LIMITED (SC592287)

QMILE GROUP LIMITED (SC592287) is an active UK company. incorporated on 23 March 2018. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QMILE GROUP LIMITED has been registered for 8 years. Current directors include CURRAN, Paul, FITZSIMMONS, Neil, MILLIGAN, Michael.

Company Number
SC592287
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
5 Melville Street, Edinburgh, EH3 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURRAN, Paul, FITZSIMMONS, Neil, MILLIGAN, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QMILE GROUP LIMITED

QMILE GROUP LIMITED is an active company incorporated on 23 March 2018 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QMILE GROUP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC592287

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

5 Melville Street Edinburgh, EH3 7PE,

Previous Addresses

6-8 Wemyss Place Edinburgh EH3 6DH Scotland
From: 17 June 2020To: 5 November 2024
Quartermile 2 2 Lister Square Edinburgh United Kingdom EH3 9GL United Kingdom
From: 28 May 2018To: 17 June 2020
15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 23 March 2018To: 28 May 2018
Timeline

7 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Jan 19
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CURRAN, Paul

Active
Melville Street, EdinburghEH3 7PE
Born February 1972
Director
Appointed 13 Apr 2018

FITZSIMMONS, Neil

Active
Melville Street, EdinburghEH3 7PE
Born February 1959
Director
Appointed 18 Jan 2019

MILLIGAN, Michael

Active
Melville Street, EdinburghEH3 7PE
Born May 1974
Director
Appointed 13 Apr 2018

VOGE, Julian Cecil Arthur

Resigned
EdinburghEH3 8HA
Born February 1958
Director
Appointed 23 Mar 2018
Resigned 13 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
2 Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Incorporation Company
23 March 2018
NEWINCIncorporation