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

IQUDA LTD

Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, NG10 5QG,
Company Registration Number
03792344
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iquda Ltd
IQUDA LTD was founded on 1999-06-21 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Iquda Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IQUDA LTD
 
Legal Registered Office
Unit 7 Interchange 25 Business Park Bostocks Lane
Sandiacre
Nottingham
NG10 5QG
Other companies in LU6
 
Previous Names
QUDU LTD23/08/2016
KCS TOTAL SOLUTIONS LIMITED12/10/2015
Filing Information
Company Number 03792344
Company ID Number 03792344
Date formed 1999-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-08-27
Return next due 2025-09-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697886734  
Last Datalog update: 2025-03-10 07:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQUDA LTD
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 IQUDA LTD

Current Directors
Officer Role Date Appointed
INDIGO SECRETARIES LIMITED
Company Secretary 2005-05-12
VINCENT DE BEER
Director 2017-05-01
ANTHONY JONES
Director 2006-06-25
STEPHEN LLEWELLYN MACINTOSH
Director 2005-05-23
JAMES WATSON
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD WILLIAM HOWE
Director 1999-06-21 2006-12-31
DAVID MARC HUSKINSON
Director 2001-06-01 2005-05-23
GERALD WILLIAM HOWE
Company Secretary 1999-07-14 2005-05-12
LUCSI ADLER
Director 1999-06-21 2001-05-31
ROBERT CHRISTOPHER POWELL
Company Secretary 1999-06-21 1999-07-14
ROBERT CHRISTOPHER POWELL
Director 1999-06-21 1999-07-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-06-21 1999-06-21
COMPANY DIRECTORS LIMITED
Nominated Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDIGO SECRETARIES LIMITED UNINEXUS LIMITED Company Secretary 2018-04-16 CURRENT 2016-12-13 Active
INDIGO SECRETARIES LIMITED MAA LAND LIMITED Company Secretary 2018-02-21 CURRENT 2015-05-15 Active
INDIGO SECRETARIES LIMITED MARK NIEDERMAN LIMITED Company Secretary 2018-02-02 CURRENT 2015-11-03 Active
INDIGO SECRETARIES LIMITED SYMETRY LIMITED Company Secretary 2018-01-11 CURRENT 2016-04-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PURPLE RENTALS LIMITED Company Secretary 2018-01-10 CURRENT 2018-01-10 Active
INDIGO SECRETARIES LIMITED RIDOUTS PLUMBING & HEATING LIMITED Company Secretary 2018-01-01 CURRENT 2016-08-10 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PDH CHEM LIMITED Company Secretary 2018-01-01 CURRENT 2016-05-17 Active
INDIGO SECRETARIES LIMITED ANDERTON ELECTRICS LIMITED Company Secretary 2017-01-02 CURRENT 2013-12-16 Active
INDIGO SECRETARIES LIMITED D P POOL SERVICES LIMITED Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
INDIGO SECRETARIES LIMITED CCK BICYCLES LTD Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
INDIGO SECRETARIES LIMITED EN DASH LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
INDIGO SECRETARIES LIMITED AIR COMPRESSORS DIRECT LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
INDIGO SECRETARIES LIMITED HIGH ELMS TREE SURGERY LIMITED Company Secretary 2015-10-10 CURRENT 2004-01-07 Active
INDIGO SECRETARIES LIMITED SOUNDSTEPS MUSIC SCHOOL LIMITED Company Secretary 2015-09-01 CURRENT 2001-12-24 Active
INDIGO SECRETARIES LIMITED KEYNOTE PUBLICATIONS LIMITED Company Secretary 2015-09-01 CURRENT 2004-05-19 Active
INDIGO SECRETARIES LIMITED D TECH MAINTENANCE LTD Company Secretary 2015-07-27 CURRENT 2015-07-27 Active
INDIGO SECRETARIES LIMITED THE FOOD DEFENCE TEAM LTD Company Secretary 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED MAGGIE CHANDLER LTD Company Secretary 2015-06-05 CURRENT 2015-02-19 Liquidation
INDIGO SECRETARIES LIMITED P WHITE & SON LTD Company Secretary 2015-05-06 CURRENT 2015-05-06 Active
INDIGO SECRETARIES LIMITED RAVINDER CRONE LTD Company Secretary 2015-04-30 CURRENT 2015-04-30 Active
INDIGO SECRETARIES LIMITED CAALM PROPERTIES LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
INDIGO SECRETARIES LIMITED LOIRE MUSIC LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
INDIGO SECRETARIES LIMITED BRIGHTWOOD HOMES (HARPENDEN) LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
INDIGO SECRETARIES LIMITED CCK CYCLES LTD Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
INDIGO SECRETARIES LIMITED BEDFORDSHIRE SCHOOL OF DANCE AND DRAMA LIMITED Company Secretary 2015-03-18 CURRENT 2002-09-04 Active
INDIGO SECRETARIES LIMITED KANYIN CONSULTING LTD Company Secretary 2015-03-05 CURRENT 2010-03-04 Liquidation
INDIGO SECRETARIES LIMITED CANAL GROVE STABLES LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SLEER LIMITED Company Secretary 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-12-06
INDIGO SECRETARIES LIMITED THE BRECON CLINIC LTD Company Secretary 2014-09-22 CURRENT 2014-09-22 Dissolved 2017-02-28
INDIGO SECRETARIES LIMITED HALCYON PAINTS LTD Company Secretary 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED WAVE 360 LIMITED Company Secretary 2014-06-10 CURRENT 2014-06-10 Active
INDIGO SECRETARIES LIMITED ZEDROY LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-07-19
INDIGO SECRETARIES LIMITED PLS CHICKEN LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Active
INDIGO SECRETARIES LIMITED A C ALLAN CONSULTING LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
INDIGO SECRETARIES LIMITED GLOBAL NATIONAL LOCAL INVESTMENT & ENTERPRISE LTD Company Secretary 2014-05-08 CURRENT 2014-05-08 Active
INDIGO SECRETARIES LIMITED THIRTEEN (UK) LTD Company Secretary 2014-04-30 CURRENT 2013-06-04 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED STAINLESS BALUSTRADE SOLUTIONS LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
INDIGO SECRETARIES LIMITED SHAWTECH ENGINEERING LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-02-23
INDIGO SECRETARIES LIMITED SUEBEC LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SIGHTLINE SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 2011-06-10 Active
INDIGO SECRETARIES LIMITED F & L LIMITED Company Secretary 2013-11-25 CURRENT 1997-11-25 Active
INDIGO SECRETARIES LIMITED G.KING BUILDING & PROPERTY MAINTENANCE LIMITED Company Secretary 2013-10-28 CURRENT 2013-10-28 Active
INDIGO SECRETARIES LIMITED D J RUSSELL ASSOCIATES LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
INDIGO SECRETARIES LIMITED D J RUSSELL HOMES LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
INDIGO SECRETARIES LIMITED SOLO DESIGN LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
INDIGO SECRETARIES LIMITED WILDEFLOWER MUSIC LIMITED Company Secretary 2013-09-26 CURRENT 2013-09-26 Active
INDIGO SECRETARIES LIMITED WILDEFLOWER RECORDS LIMITED Company Secretary 2013-09-26 CURRENT 2013-09-26 Active
INDIGO SECRETARIES LIMITED TEMPLETON U A E LIMITED Company Secretary 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED NOBLELIFT UK LTD Company Secretary 2013-09-13 CURRENT 2013-09-13 Dissolved 2015-05-05
INDIGO SECRETARIES LIMITED AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED Company Secretary 2013-08-17 CURRENT 1992-08-17 Active
INDIGO SECRETARIES LIMITED M.J.R. GATE INSTALLATIONS LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SIMON GREGORY SITE INSTALLATIONS LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED R. J. CHICKEN AND SONS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Dissolved 2016-12-06
INDIGO SECRETARIES LIMITED JUICE SHACK LIMITED Company Secretary 2013-05-09 CURRENT 2013-05-09 Active
INDIGO SECRETARIES LIMITED PRIMUM PRECONSTRUCTION LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
INDIGO SECRETARIES LIMITED MARTIN CASSELL PLUMBING & HEATING LTD Company Secretary 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED TIFOSI CYCLEKIT LTD Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
INDIGO SECRETARIES LIMITED BRITISHMAX LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Active
INDIGO SECRETARIES LIMITED BLAKES COURIER SERVICES LTD Company Secretary 2013-04-11 CURRENT 2013-04-11 Dissolved 2016-02-09
INDIGO SECRETARIES LIMITED PROCURATIONIS-FUNDUS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BESPOKE BARNS LIMITED Company Secretary 2013-04-08 CURRENT 2011-10-17 Active
INDIGO SECRETARIES LIMITED MY COTSWOLD GARDEN LTD Company Secretary 2013-03-04 CURRENT 2013-03-04 Active
INDIGO SECRETARIES LIMITED CHRYSALIS ENTERPRISES LIMITED Company Secretary 2013-02-28 CURRENT 1992-11-20 Liquidation
INDIGO SECRETARIES LIMITED FORMULA SECURITY LIMITED Company Secretary 2013-02-14 CURRENT 2012-03-28 Dissolved 2018-06-19
INDIGO SECRETARIES LIMITED CROSSCO LUTON LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
INDIGO SECRETARIES LIMITED FRC STORAGE LIMITED Company Secretary 2013-01-08 CURRENT 2013-01-08 Active
INDIGO SECRETARIES LIMITED WESSEX MILLTURN LIMITED Company Secretary 2012-11-05 CURRENT 2011-11-03 Dissolved 2016-04-27
INDIGO SECRETARIES LIMITED LANDLORD TAX & ACCOUNTANCY SERVICES LTD Company Secretary 2012-10-08 CURRENT 2012-10-08 Active
INDIGO SECRETARIES LIMITED FORM E FORENSICS LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
INDIGO SECRETARIES LIMITED SHABBY CHIC HAIR DESIGN LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED JOHN GORDON MOTORS LIMITED Company Secretary 2012-09-27 CURRENT 1978-02-02 Active
INDIGO SECRETARIES LIMITED GATE CARE LIMITED Company Secretary 2012-09-17 CURRENT 2012-09-17 Active
INDIGO SECRETARIES LIMITED JAMES GRAY ASSOCIATES LTD Company Secretary 2012-09-01 CURRENT 2006-05-12 Active
INDIGO SECRETARIES LIMITED AMPTHILL SYSTEMS LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BOURKE & STEWART LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
INDIGO SECRETARIES LIMITED JB9 LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Active
INDIGO SECRETARIES LIMITED DSM SERVICES DUNSTABLE LIMITED Company Secretary 2012-05-11 CURRENT 2012-05-11 Dissolved 2016-06-21
INDIGO SECRETARIES LIMITED MC2 PERSPECTIVES LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Active
INDIGO SECRETARIES LIMITED LOOME LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
INDIGO SECRETARIES LIMITED ALPHA RADICAL LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Dissolved 2015-10-20
INDIGO SECRETARIES LIMITED EDF AIR CONDITIONING LIMITED Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
INDIGO SECRETARIES LIMITED MCCRUDDEN HEATING AND PLUMBING LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
INDIGO SECRETARIES LIMITED AMG PRECISION ENGINEERING LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Dissolved 2015-08-04
INDIGO SECRETARIES LIMITED LYNCOT SERVICES LIMITED Company Secretary 2012-03-02 CURRENT 1999-02-04 Active
INDIGO SECRETARIES LIMITED MJB TRAINING LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Dissolved 2017-04-11
INDIGO SECRETARIES LIMITED MWS VEHICLE SERVICES LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-09 CURRENT 2005-11-21 Active
INDIGO SECRETARIES LIMITED IN BRANDING LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Active
INDIGO SECRETARIES LIMITED 5STAR RECRUITMENT (BEDS BUCKS AND HERTS) LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-03-18
INDIGO SECRETARIES LIMITED CREAM HAIR DESIGNERS (FLITWICK) LIMITED Company Secretary 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED RAY STEELE CEILINGS LIMITED Company Secretary 2011-10-14 CURRENT 2011-10-14 Dissolved 2018-06-26
INDIGO SECRETARIES LIMITED ELITE ELECTRICAL CONNECT LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BRIGHTWOOD HOMES LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Liquidation
INDIGO SECRETARIES LIMITED TWISTR LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BACONS COURIER SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Dissolved 2017-09-05
INDIGO SECRETARIES LIMITED WILDEFLOWER LIMITED Company Secretary 2011-06-14 CURRENT 2001-06-13 Active
INDIGO SECRETARIES LIMITED GATECARE SERVICE LIMITED Company Secretary 2011-03-07 CURRENT 2011-03-07 Active
INDIGO SECRETARIES LIMITED ASPIRITY SOLUTIONS LIMITED Company Secretary 2011-01-11 CURRENT 2011-01-11 Active
INDIGO SECRETARIES LIMITED MIKE WODCKE CONSULTING LTD Company Secretary 2010-09-09 CURRENT 2005-05-25 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CRI REELS LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Active
INDIGO SECRETARIES LIMITED AIR TECHNIQUE BEDFORD LIMITED Company Secretary 2010-01-31 CURRENT 2010-01-31 Active
INDIGO SECRETARIES LIMITED MEASURE TWICE LIMITED Company Secretary 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED GARAGE DOORS (LONDON) LIMITED Company Secretary 2009-12-11 CURRENT 1976-08-23 Active
INDIGO SECRETARIES LIMITED GARAGE DOORS (SOUTH EAST) LIMITED Company Secretary 2009-12-11 CURRENT 1977-11-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED DURRANT MATERIALS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Dissolved 2017-11-07
INDIGO SECRETARIES LIMITED RIDOUTS GAS SERVICES LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
INDIGO SECRETARIES LIMITED TAYLORED LANDSCAPES LIMITED Company Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2013-09-03
INDIGO SECRETARIES LIMITED T & M PRECISION ENGINEERING LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Dissolved 2015-01-27
INDIGO SECRETARIES LIMITED ROBINSONS LETTINGS LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Active
INDIGO SECRETARIES LIMITED Q MET-UK LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2014-05-27
INDIGO SECRETARIES LIMITED PRETIUM SECURITIES LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Dissolved 2014-12-02
INDIGO SECRETARIES LIMITED A BOWLER ELECTRICAL LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CARDIFF GROVE LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Dissolved 2014-08-07
INDIGO SECRETARIES LIMITED THE RECRUITMENT COMPANY LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
INDIGO SECRETARIES LIMITED REGIS CAR SALES LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2013-11-26
INDIGO SECRETARIES LIMITED N J REEVE LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED N P GARDENING SERVICES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED EBOOKMOLE LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED NEWPORT PAGNELL KITCHENS LIMITED Company Secretary 2007-01-01 CURRENT 1999-10-20 Liquidation
INDIGO SECRETARIES LIMITED INTEGRATOR HOUSING SOLUTIONS LTD Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
INDIGO SECRETARIES LIMITED ANALYTICAL LABORATORY INFORMATICS SOLUTIONS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
INDIGO SECRETARIES LIMITED ELECTROHEAT SYSTEMS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
INDIGO SECRETARIES LIMITED STEVE HOLMES WELDING LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2017-07-04
INDIGO SECRETARIES LIMITED K.M CARPENTRY & JOINERY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
INDIGO SECRETARIES LIMITED D J RUSSELL CONTRACTORS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
INDIGO SECRETARIES LIMITED REELCARE LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
INDIGO SECRETARIES LIMITED FERRIS BROWN DEVELOPMENTS LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Active
INDIGO SECRETARIES LIMITED QUILL CODING SOLUTIONS LTD Company Secretary 2006-01-01 CURRENT 2004-07-02 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED S P MOTION CONTROL LIMITED Company Secretary 2005-12-01 CURRENT 2002-12-04 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED INEX CONTRACTING LIMITED Company Secretary 2005-12-01 CURRENT 2003-12-23 Active
INDIGO SECRETARIES LIMITED LUTON'S ORIENTAL WELLBEING CENTRE LTD Company Secretary 2005-10-06 CURRENT 2005-10-06 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED MIDAS PROJECTS LIMITED Company Secretary 2005-08-05 CURRENT 2000-01-24 Active
INDIGO SECRETARIES LIMITED SELECT PLUMBING LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
INDIGO SECRETARIES LIMITED SELECTIVE LETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED GUIDELINE PUBLICATIONS LTD Company Secretary 2005-06-21 CURRENT 1994-11-10 Active
INDIGO SECRETARIES LIMITED TIFOSI LIMITED Company Secretary 2005-06-01 CURRENT 2001-06-12 Active
INDIGO SECRETARIES LIMITED CYCLEPOWER UK LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
INDIGO SECRETARIES LIMITED K C S LIMITED Company Secretary 2005-05-05 CURRENT 2004-05-11 Active
INDIGO SECRETARIES LIMITED K & J PLUMBING LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
INDIGO SECRETARIES LIMITED ELIGO LIMITED Company Secretary 2005-04-10 CURRENT 2002-04-11 Active
INDIGO SECRETARIES LIMITED TIFOSI UK LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
INDIGO SECRETARIES LIMITED HOME TUTORS LIMITED Company Secretary 2005-03-17 CURRENT 2000-03-17 Active
INDIGO SECRETARIES LIMITED R P L CONSTRUCTION LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Active
INDIGO SECRETARIES LIMITED M MONAGHAN ENGINEERING SERVICES LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CARE FORUM (MK) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Active
INDIGO SECRETARIES LIMITED ELIGO INTERNATIONAL LIMITED Company Secretary 2005-02-03 CURRENT 1998-02-17 Dissolved 2016-01-05
INDIGO SECRETARIES LIMITED D & S WHITE SWAN LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Active
INDIGO SECRETARIES LIMITED SPORTS.INFO LIMITED Company Secretary 2005-01-30 CURRENT 2000-11-24 Active
INDIGO SECRETARIES LIMITED IMPORT EXPORT SOLUTIONS LIMITED Company Secretary 2005-01-30 CURRENT 1998-12-31 Active
INDIGO SECRETARIES LIMITED ROBINSONS ESTATE AGENTS LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
INDIGO SECRETARIES LIMITED ELIGO INTERNATIONAL (MIDDLE EAST) LIMITED Company Secretary 2004-12-01 CURRENT 2001-11-22 Active
INDIGO SECRETARIES LIMITED ECCOSSE LIMITED Company Secretary 2004-11-10 CURRENT 2003-11-28 Dissolved 2013-12-10
INDIGO SECRETARIES LIMITED KENTRUCK LIMITED Company Secretary 2004-11-09 CURRENT 2003-10-31 Active
INDIGO SECRETARIES LIMITED SCALE AIRCRAFT MODELLER LIMITED Company Secretary 2004-10-25 CURRENT 2001-10-23 Active
INDIGO SECRETARIES LIMITED SCALE AIRCRAFT MODELLING LIMITED Company Secretary 2004-10-25 CURRENT 2001-10-23 Active
INDIGO SECRETARIES LIMITED STEVE DUPREE LIMITED Company Secretary 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-10-17
INDIGO SECRETARIES LIMITED LEE CORCORAN LIMITED Company Secretary 2004-09-15 CURRENT 2003-09-15 Dissolved 2014-09-16
INDIGO SECRETARIES LIMITED FRESHAMMO LIMITED Company Secretary 2004-09-01 CURRENT 2002-12-04 Dissolved 2013-12-17
INDIGO SECRETARIES LIMITED MAYNE DISPLAYS LIMITED Company Secretary 2004-09-01 CURRENT 1999-04-13 Dissolved 2014-11-08
INDIGO SECRETARIES LIMITED J P CANTLE LIMITED Company Secretary 2004-09-01 CURRENT 1998-01-02 Dissolved 2014-07-02
INDIGO SECRETARIES LIMITED INEX PROPERTIES LIMITED Company Secretary 2004-09-01 CURRENT 2001-05-29 Dissolved 2014-01-24
INDIGO SECRETARIES LIMITED LENNOX COMPUTING LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-23 Dissolved 2016-02-23
INDIGO SECRETARIES LIMITED SGW PSYCHOLOGICAL SERVICES LTD Company Secretary 2004-09-01 CURRENT 2002-12-16 Dissolved 2016-09-06
INDIGO SECRETARIES LIMITED CYCLE-KIT LIMITED Company Secretary 2004-09-01 CURRENT 2002-03-15 Active
INDIGO SECRETARIES LIMITED GHARU'S SUPERSTORE LIMITED Company Secretary 2004-09-01 CURRENT 2000-05-08 Active
INDIGO SECRETARIES LIMITED BRIAN STEVENS (CONST) LTD. Company Secretary 2004-09-01 CURRENT 2001-01-15 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED DESIGNTIME SOLUTIONS LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED FLITWICK MOTORS (REPAIRS) LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-15 Active
INDIGO SECRETARIES LIMITED HIGGINSON & COMPANY (UK) LIMITED Company Secretary 2004-09-01 CURRENT 2001-09-28 Active
INDIGO SECRETARIES LIMITED EDGARSSON LIMITED Company Secretary 2004-09-01 CURRENT 2003-12-19 Active
INDIGO SECRETARIES LIMITED ANSTEE PARTNERS LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-09 Active
INDIGO SECRETARIES LIMITED MATHIE BUILDING MAINTENANCE LIMITED Company Secretary 2004-09-01 CURRENT 1997-04-10 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED REDBOURN EXPRESS SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1999-11-18 Active
INDIGO SECRETARIES LIMITED PROPERTY SERVICES (CHESHIRE) LTD Company Secretary 2004-09-01 CURRENT 2001-01-23 Active
INDIGO SECRETARIES LIMITED TERRY WOOD PLUMBING LIMITED Company Secretary 2004-09-01 CURRENT 2001-03-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED TJP LANDSCAPES LIMITED Company Secretary 2004-09-01 CURRENT 2003-11-21 Active
INDIGO SECRETARIES LIMITED PETROLEUM OCEAN LIMITED Company Secretary 2004-09-01 CURRENT 2003-12-10 Active
INDIGO SECRETARIES LIMITED FLEET TRANSPORT LIMITED Company Secretary 2004-09-01 CURRENT 2003-02-21 Liquidation
INDIGO SECRETARIES LIMITED BEAUTIFUL VIEW LIMITED Company Secretary 2004-09-01 CURRENT 1990-09-17 Active
INDIGO SECRETARIES LIMITED HIPPO LIMITED Company Secretary 2004-09-01 CURRENT 1997-04-10 Active
INDIGO SECRETARIES LIMITED PRUDENS BAKERY LIMITED Company Secretary 2004-09-01 CURRENT 2000-10-11 Active
INDIGO SECRETARIES LIMITED MG FURNITURE MAKERS LIMITED Company Secretary 2004-09-01 CURRENT 2000-11-17 Active
INDIGO SECRETARIES LIMITED D J RUSSELL ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-14 Active
INDIGO SECRETARIES LIMITED D J RUSSELL PROPERTY LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-14 Active
INDIGO SECRETARIES LIMITED MICHAEL TUOHY LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-29 Active
INDIGO SECRETARIES LIMITED PURPLE PROFESSIONAL SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2001-05-22 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED ABBEY ELECTRICAL CONTRACTORS LIMITED Company Secretary 2004-09-01 CURRENT 2002-02-04 Active
INDIGO SECRETARIES LIMITED BICYCLES LIMITED Company Secretary 2004-09-01 CURRENT 2002-06-26 Active
INDIGO SECRETARIES LIMITED DUE DILIGENCE SYSTEMS LIMITED Company Secretary 2004-09-01 CURRENT 2002-07-26 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PRONTO WELDING LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-28 Active
INDIGO SECRETARIES LIMITED HEALING NATURALLY LIMITED Company Secretary 2004-09-01 CURRENT 2003-11-12 Active
INDIGO SECRETARIES LIMITED THE BEDFORDSHIRE WINDOW DOCTOR LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-14 Active
INDIGO SECRETARIES LIMITED FROTH 'N' ELBOW LIMITED Company Secretary 2004-09-01 CURRENT 2001-11-14 Active
INDIGO SECRETARIES LIMITED D ARCH HEATING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-02-05 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
2025-03-11Compulsory strike-off action has been discontinued
2025-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2025-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2025-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-12-11APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENTON
2024-12-11DIRECTOR APPOINTED MR BARNEY ANDREW TAYLOR
2024-11-25APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER LOVETT
2024-11-12Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-12Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-04CONFIRMATION STATEMENT MADE ON 27/08/24, WITH NO UPDATES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BLAND
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Linford Pavilion Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM , Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
2024-02-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14DIRECTOR APPOINTED MR SPENCER LEA
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALSTEAD
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-02-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16DIRECTOR APPOINTED MR DANIEL PETER BLAND
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440005
2022-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440005
2022-12-12AP01DIRECTOR APPOINTED JONATHAN HARDY
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BLAND
2022-12-12TM02Termination of appointment of Hp Secretarial Services Limited on 2022-12-06
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-08-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037923440005
2021-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440004
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLEWELLYN MACINTOSH
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440003
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29AP03Appointment of Hp Secretarial Services Limited as company secretary on 2019-09-26
2020-01-06AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037923440004
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS
2019-07-26AP01DIRECTOR APPOINTED MR DANIEL PETER BLAND
2019-07-26PSC02Notification of Silverbug Limited as a person with significant control on 2019-07-05
2019-07-26PSC07CESSATION OF ANTHONY JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037923440003
2019-07-26REGISTERED OFFICE CHANGED ON 26/07/19 FROM , 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
2019-07-09TM02Termination of appointment of Indigo Secretaries Limited on 2019-07-01
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DE BEER
2019-07-04PSC07CESSATION OF VINCENT DE BEER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440002
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WATSON
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JONES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT DE BEER
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MACINTOSH
2017-05-25AP01DIRECTOR APPOINTED MR JAMES WATSON
2017-05-25AP01DIRECTOR APPOINTED MR JAMES WATSON
2017-05-25AP01DIRECTOR APPOINTED MR VINCENT DE BEER
2017-05-25AP01DIRECTOR APPOINTED MR VINCENT DE BEER
2017-05-25AA31/03/17 TOTAL EXEMPTION FULL
2017-05-25AA31/03/17 TOTAL EXEMPTION FULL
2017-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 12/01/2017
2017-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 12/01/2017
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23RES15CHANGE OF COMPANY NAME 23/08/16
2016-08-23CERTNMCOMPANY NAME CHANGED QUDU LTD CERTIFICATE ISSUED ON 23/08/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19AR0121/06/16 ANNUAL RETURN FULL LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 12/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 12/01/2016
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12RES15CHANGE OF NAME 09/10/2015
2015-10-12CERTNMCompany name changed kcs total solutions LIMITED\certificate issued on 12/10/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440001
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037923440002
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037923440001
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-22AR0121/06/13 FULL LIST
2012-09-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-02AR0121/06/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-23AR0121/06/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10AR0121/06/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 01/10/2009
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLEWELLYN MACINTOSH / 10/03/2010
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-06-23363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 6 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS
2005-01-07Registered office changed on 07/01/05 from:\6 kensworth gate, 200-204 high street south, dunstable, bedfordshire LU6 3HS
2004-12-09363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD1 1DL
2004-05-25Registered office changed on 25/05/04 from:\woodford house woodford road, watford, hertfordshire WD1 1DL
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-02363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-21288bDIRECTOR RESIGNED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-08-25225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-07-28288aNEW SECRETARY APPOINTED
1999-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-05288bDIRECTOR RESIGNED
1999-07-05288bSECRETARY RESIGNED
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to IQUDA LTD 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 IQUDA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 117,992
Creditors Due Within One Year 2012-03-31 £ 151,919

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IQUDA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,894
Cash Bank In Hand 2012-03-31 £ 8,983
Current Assets 2013-03-31 £ 89,886
Current Assets 2012-03-31 £ 132,945
Debtors 2013-03-31 £ 75,962
Debtors 2012-03-31 £ 121,600
Shareholder Funds 2013-03-31 £ 6,200
Shareholder Funds 2012-03-31 £ 14,083
Stocks Inventory 2013-03-31 £ 10,030
Stocks Inventory 2012-03-31 £ 2,362
Tangible Fixed Assets 2013-03-31 £ 34,306
Tangible Fixed Assets 2012-03-31 £ 33,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IQUDA LTD registering or being granted any patents
Domain Names

IQUDA LTD owns 12 domain names.

laptopguy.co.uk   laptoplady.co.uk   taxreturnsdirect.co.uk   theprinterguy.co.uk   accounts4udirect.co.uk   servereyes.co.uk   thelaptopguy.co.uk   kcsb.co.uk   kcsremote.co.uk   kcsserver.co.uk   kcssupport.co.uk   sbslinux.co.uk  

Trademarks

Trademark applications by IQUDA LTD

IQUDA LTD is the Original Applicant for the trademark Qudu ™ (UK00003106869) through the UKIPO on the 2015-05-01
Trademark classes: Installation, maintenance and repair of computer hardware; installation, maintenance and repair of computer systems; installation, maintenance and repair of communication systems; upgrading of computer hardware; upgrading of computer systems; consultancy, information and advisory services to the aforesaid. Telecommunications services; chat room services; portal services; e-mail services; providing user access to the Internet; consultancy, information and advisory services to the aforesaid. Education; providing of training; consultancy, information and advisory services to the aforesaid. Scientific and technological services and research and design relating thereto; industrial analysis and research services; development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of web sites; creating, maintaining and hosting the web sites of others; design services; rental of software; advice and consultancy in relation to computer networking applications; remote computer backup services; computer disaster recovery services; providing online support services for computer program users; consultancy, information and advisory services to the aforesaid.
Income
Government Income
We have not found government income sources for IQUDA LTD. 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 (62020 - Information technology consultancy activities) as IQUDA LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IQUDA LTD 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.
Import/Export of Goods
Goods imported/exported by IQUDA LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IQUDA LTD 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 IQUDA LTD 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.