Company Information for IQUDA LTD
Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, NG10 5QG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
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 | ||||
|
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 |
Last Datalog update: | 2025-03-10 07:20:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
INDIGO SECRETARIES LIMITED |
||
VINCENT DE BEER |
||
ANTHONY JONES |
||
STEPHEN LLEWELLYN MACINTOSH |
||
JAMES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD WILLIAM HOWE |
Director | ||
DAVID MARC HUSKINSON |
Director | ||
GERALD WILLIAM HOWE |
Company Secretary | ||
LUCSI ADLER |
Director | ||
ROBERT CHRISTOPHER POWELL |
Company Secretary | ||
ROBERT CHRISTOPHER POWELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNINEXUS LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2016-12-13 | Active | |
MAA LAND LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2015-05-15 | Active | |
MARK NIEDERMAN LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2015-11-03 | Active | |
SYMETRY LIMITED | Company Secretary | 2018-01-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
PURPLE RENTALS LIMITED | Company Secretary | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
RIDOUTS PLUMBING & HEATING LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
PDH CHEM LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2016-05-17 | Active | |
ANDERTON ELECTRICS LIMITED | Company Secretary | 2017-01-02 | CURRENT | 2013-12-16 | Active | |
D P POOL SERVICES LIMITED | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
CCK BICYCLES LTD | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active | |
EN DASH LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active | |
AIR COMPRESSORS DIRECT LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
HIGH ELMS TREE SURGERY LIMITED | Company Secretary | 2015-10-10 | CURRENT | 2004-01-07 | Active | |
SOUNDSTEPS MUSIC SCHOOL LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2001-12-24 | Active | |
KEYNOTE PUBLICATIONS LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2004-05-19 | Active | |
D TECH MAINTENANCE LTD | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
THE FOOD DEFENCE TEAM LTD | Company Secretary | 2015-07-13 | CURRENT | 2015-07-13 | Active - Proposal to Strike off | |
MAGGIE CHANDLER LTD | Company Secretary | 2015-06-05 | CURRENT | 2015-02-19 | Liquidation | |
P WHITE & SON LTD | Company Secretary | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
RAVINDER CRONE LTD | Company Secretary | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
CAALM PROPERTIES LIMITED | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
LOIRE MUSIC LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
BRIGHTWOOD HOMES (HARPENDEN) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
CCK CYCLES LTD | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
BEDFORDSHIRE SCHOOL OF DANCE AND DRAMA LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2002-09-04 | Active | |
KANYIN CONSULTING LTD | Company Secretary | 2015-03-05 | CURRENT | 2010-03-04 | Liquidation | |
CANAL GROVE STABLES LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Active - Proposal to Strike off | |
SLEER LIMITED | Company Secretary | 2014-10-21 | CURRENT | 2014-10-21 | Dissolved 2016-12-06 | |
THE BRECON CLINIC LTD | Company Secretary | 2014-09-22 | CURRENT | 2014-09-22 | Dissolved 2017-02-28 | |
HALCYON PAINTS LTD | Company Secretary | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
WAVE 360 LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
ZEDROY LIMITED | Company Secretary | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-07-19 | |
PLS CHICKEN LIMITED | Company Secretary | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
A C ALLAN CONSULTING LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
GLOBAL NATIONAL LOCAL INVESTMENT & ENTERPRISE LTD | Company Secretary | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
THIRTEEN (UK) LTD | Company Secretary | 2014-04-30 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
STAINLESS BALUSTRADE SOLUTIONS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
SHAWTECH ENGINEERING LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-02-23 | |
SUEBEC LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
SIGHTLINE SOLUTIONS LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2011-06-10 | Active | |
F & L LIMITED | Company Secretary | 2013-11-25 | CURRENT | 1997-11-25 | Active | |
G.KING BUILDING & PROPERTY MAINTENANCE LIMITED | Company Secretary | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
D J RUSSELL ASSOCIATES LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
D J RUSSELL HOMES LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SOLO DESIGN LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
WILDEFLOWER MUSIC LIMITED | Company Secretary | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
WILDEFLOWER RECORDS LIMITED | Company Secretary | 2013-09-26 | CURRENT | 2013-09-26 | Active | |
TEMPLETON U A E LIMITED | Company Secretary | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
NOBLELIFT UK LTD | Company Secretary | 2013-09-13 | CURRENT | 2013-09-13 | Dissolved 2015-05-05 | |
AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED | Company Secretary | 2013-08-17 | CURRENT | 1992-08-17 | Active | |
M.J.R. GATE INSTALLATIONS LIMITED | Company Secretary | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
SIMON GREGORY SITE INSTALLATIONS LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active - Proposal to Strike off | |
R. J. CHICKEN AND SONS LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2016-12-06 | |
JUICE SHACK LIMITED | Company Secretary | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
PRIMUM PRECONSTRUCTION LTD | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
MARTIN CASSELL PLUMBING & HEATING LTD | Company Secretary | 2013-05-03 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
TIFOSI CYCLEKIT LTD | Company Secretary | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
BRITISHMAX LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
BLAKES COURIER SERVICES LTD | Company Secretary | 2013-04-11 | CURRENT | 2013-04-11 | Dissolved 2016-02-09 | |
PROCURATIONIS-FUNDUS LIMITED | Company Secretary | 2013-04-09 | CURRENT | 2013-04-09 | Active - Proposal to Strike off | |
BESPOKE BARNS LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2011-10-17 | Active | |
MY COTSWOLD GARDEN LTD | Company Secretary | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
CHRYSALIS ENTERPRISES LIMITED | Company Secretary | 2013-02-28 | CURRENT | 1992-11-20 | Liquidation | |
FORMULA SECURITY LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2012-03-28 | Dissolved 2018-06-19 | |
CROSSCO LUTON LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
FRC STORAGE LIMITED | Company Secretary | 2013-01-08 | CURRENT | 2013-01-08 | Active | |
WESSEX MILLTURN LIMITED | Company Secretary | 2012-11-05 | CURRENT | 2011-11-03 | Dissolved 2016-04-27 | |
LANDLORD TAX & ACCOUNTANCY SERVICES LTD | Company Secretary | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
FORM E FORENSICS LIMITED | Company Secretary | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
SHABBY CHIC HAIR DESIGN LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
JOHN GORDON MOTORS LIMITED | Company Secretary | 2012-09-27 | CURRENT | 1978-02-02 | Active | |
GATE CARE LIMITED | Company Secretary | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
JAMES GRAY ASSOCIATES LTD | Company Secretary | 2012-09-01 | CURRENT | 2006-05-12 | Active | |
AMPTHILL SYSTEMS LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
BOURKE & STEWART LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2012-06-27 | Active | |
JB9 LIMITED | Company Secretary | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
DSM SERVICES DUNSTABLE LIMITED | Company Secretary | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2016-06-21 | |
MC2 PERSPECTIVES LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Active | |
LOOME LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
ALPHA RADICAL LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2015-10-20 | |
EDF AIR CONDITIONING LIMITED | Company Secretary | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
MCCRUDDEN HEATING AND PLUMBING LIMITED | Company Secretary | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
AMG PRECISION ENGINEERING LIMITED | Company Secretary | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2015-08-04 | |
LYNCOT SERVICES LIMITED | Company Secretary | 2012-03-02 | CURRENT | 1999-02-04 | Active | |
MJB TRAINING LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Dissolved 2017-04-11 | |
MWS VEHICLE SERVICES LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2012-01-16 | Active - Proposal to Strike off | |
REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-01-09 | CURRENT | 2005-11-21 | Active | |
IN BRANDING LIMITED | Company Secretary | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
5STAR RECRUITMENT (BEDS BUCKS AND HERTS) LIMITED | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2014-03-18 | |
CREAM HAIR DESIGNERS (FLITWICK) LIMITED | Company Secretary | 2011-11-01 | CURRENT | 2011-11-01 | Active - Proposal to Strike off | |
RAY STEELE CEILINGS LIMITED | Company Secretary | 2011-10-14 | CURRENT | 2011-10-14 | Dissolved 2018-06-26 | |
ELITE ELECTRICAL CONNECT LIMITED | Company Secretary | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
BRIGHTWOOD HOMES LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2011-09-13 | Liquidation | |
TWISTR LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
BACONS COURIER SERVICES LIMITED | Company Secretary | 2011-07-18 | CURRENT | 2011-07-18 | Dissolved 2017-09-05 | |
WILDEFLOWER LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2001-06-13 | Active | |
GATECARE SERVICE LIMITED | Company Secretary | 2011-03-07 | CURRENT | 2011-03-07 | Active | |
ASPIRITY SOLUTIONS LIMITED | Company Secretary | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
MIKE WODCKE CONSULTING LTD | Company Secretary | 2010-09-09 | CURRENT | 2005-05-25 | Active - Proposal to Strike off | |
CRI REELS LIMITED | Company Secretary | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
AIR TECHNIQUE BEDFORD LIMITED | Company Secretary | 2010-01-31 | CURRENT | 2010-01-31 | Active | |
MEASURE TWICE LIMITED | Company Secretary | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
GARAGE DOORS (LONDON) LIMITED | Company Secretary | 2009-12-11 | CURRENT | 1976-08-23 | Active | |
GARAGE DOORS (SOUTH EAST) LIMITED | Company Secretary | 2009-12-11 | CURRENT | 1977-11-01 | Active - Proposal to Strike off | |
DURRANT MATERIALS LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Dissolved 2017-11-07 | |
RIDOUTS GAS SERVICES LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Active | |
TAYLORED LANDSCAPES LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Dissolved 2013-09-03 | |
T & M PRECISION ENGINEERING LIMITED | Company Secretary | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2015-01-27 | |
ROBINSONS LETTINGS LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Active | |
Q MET-UK LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2014-05-27 | |
PRETIUM SECURITIES LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2014-12-02 | |
A BOWLER ELECTRICAL LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
CARDIFF GROVE LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2014-08-07 | |
THE RECRUITMENT COMPANY LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
REGIS CAR SALES LIMITED | Company Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Dissolved 2013-11-26 | |
N J REEVE LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
N P GARDENING SERVICES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
EBOOKMOLE LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
NEWPORT PAGNELL KITCHENS LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1999-10-20 | Liquidation | |
INTEGRATOR HOUSING SOLUTIONS LTD | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
ANALYTICAL LABORATORY INFORMATICS SOLUTIONS LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2006-09-25 | Active | |
ELECTROHEAT SYSTEMS LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Active | |
STEVE HOLMES WELDING LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2017-07-04 | |
K.M CARPENTRY & JOINERY LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Active | |
D J RUSSELL CONTRACTORS LIMITED | Company Secretary | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
REELCARE LIMITED | Company Secretary | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
FERRIS BROWN DEVELOPMENTS LIMITED | Company Secretary | 2006-01-10 | CURRENT | 2006-01-10 | Active | |
QUILL CODING SOLUTIONS LTD | Company Secretary | 2006-01-01 | CURRENT | 2004-07-02 | Active - Proposal to Strike off | |
S P MOTION CONTROL LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2002-12-04 | Active - Proposal to Strike off | |
INEX CONTRACTING LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-12-23 | Active | |
LUTON'S ORIENTAL WELLBEING CENTRE LTD | Company Secretary | 2005-10-06 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
MIDAS PROJECTS LIMITED | Company Secretary | 2005-08-05 | CURRENT | 2000-01-24 | Active | |
SELECT PLUMBING LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
SELECTIVE LETS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
GUIDELINE PUBLICATIONS LTD | Company Secretary | 2005-06-21 | CURRENT | 1994-11-10 | Active | |
TIFOSI LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2001-06-12 | Active | |
CYCLEPOWER UK LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2005-05-06 | Active | |
K C S LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2004-05-11 | Active | |
K & J PLUMBING LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
ELIGO LIMITED | Company Secretary | 2005-04-10 | CURRENT | 2002-04-11 | Active | |
TIFOSI UK LIMITED | Company Secretary | 2005-03-20 | CURRENT | 2005-03-20 | Active | |
HOME TUTORS LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2000-03-17 | Active | |
R P L CONSTRUCTION LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-03-16 | Active | |
M MONAGHAN ENGINEERING SERVICES LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-03-16 | Active - Proposal to Strike off | |
CARE FORUM (MK) LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Active | |
ELIGO INTERNATIONAL LIMITED | Company Secretary | 2005-02-03 | CURRENT | 1998-02-17 | Dissolved 2016-01-05 | |
D & S WHITE SWAN LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Active | |
SPORTS.INFO LIMITED | Company Secretary | 2005-01-30 | CURRENT | 2000-11-24 | Active | |
IMPORT EXPORT SOLUTIONS LIMITED | Company Secretary | 2005-01-30 | CURRENT | 1998-12-31 | Active | |
ROBINSONS ESTATE AGENTS LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2005-01-12 | Active | |
ELIGO INTERNATIONAL (MIDDLE EAST) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2001-11-22 | Active | |
ECCOSSE LIMITED | Company Secretary | 2004-11-10 | CURRENT | 2003-11-28 | Dissolved 2013-12-10 | |
KENTRUCK LIMITED | Company Secretary | 2004-11-09 | CURRENT | 2003-10-31 | Active | |
SCALE AIRCRAFT MODELLER LIMITED | Company Secretary | 2004-10-25 | CURRENT | 2001-10-23 | Active | |
SCALE AIRCRAFT MODELLING LIMITED | Company Secretary | 2004-10-25 | CURRENT | 2001-10-23 | Active | |
STEVE DUPREE LIMITED | Company Secretary | 2004-10-08 | CURRENT | 2004-10-08 | Dissolved 2017-10-17 | |
LEE CORCORAN LIMITED | Company Secretary | 2004-09-15 | CURRENT | 2003-09-15 | Dissolved 2014-09-16 | |
FRESHAMMO LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-12-04 | Dissolved 2013-12-17 | |
MAYNE DISPLAYS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1999-04-13 | Dissolved 2014-11-08 | |
J P CANTLE LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-01-02 | Dissolved 2014-07-02 | |
INEX PROPERTIES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-05-29 | Dissolved 2014-01-24 | |
LENNOX COMPUTING LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-11-23 | Dissolved 2016-02-23 | |
SGW PSYCHOLOGICAL SERVICES LTD | Company Secretary | 2004-09-01 | CURRENT | 2002-12-16 | Dissolved 2016-09-06 | |
CYCLE-KIT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-03-15 | Active | |
GHARU'S SUPERSTORE LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2000-05-08 | Active | |
BRIAN STEVENS (CONST) LTD. | Company Secretary | 2004-09-01 | CURRENT | 2001-01-15 | Active - Proposal to Strike off | |
DESIGNTIME SOLUTIONS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
FLITWICK MOTORS (REPAIRS) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-02-15 | Active | |
HIGGINSON & COMPANY (UK) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-09-28 | Active | |
EDGARSSON LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-12-19 | Active | |
ANSTEE PARTNERS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-06-09 | Active | |
MATHIE BUILDING MAINTENANCE LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-04-10 | Active - Proposal to Strike off | |
REDBOURN EXPRESS SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1999-11-18 | Active | |
PROPERTY SERVICES (CHESHIRE) LTD | Company Secretary | 2004-09-01 | CURRENT | 2001-01-23 | Active | |
TERRY WOOD PLUMBING LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-03-28 | Active - Proposal to Strike off | |
TJP LANDSCAPES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-11-21 | Active | |
PETROLEUM OCEAN LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-12-10 | Active | |
FLEET TRANSPORT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-02-21 | Liquidation | |
BEAUTIFUL VIEW LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1990-09-17 | Active | |
HIPPO LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-04-10 | Active | |
PRUDENS BAKERY LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2000-10-11 | Active | |
MG FURNITURE MAKERS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2000-11-17 | Active | |
D J RUSSELL ESTATES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2000-12-14 | Active | |
D J RUSSELL PROPERTY LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2000-12-14 | Active | |
MICHAEL TUOHY LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2000-12-29 | Active | |
PURPLE PROFESSIONAL SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-05-22 | Active - Proposal to Strike off | |
ABBEY ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-02-04 | Active | |
BICYCLES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-06-26 | Active | |
DUE DILIGENCE SYSTEMS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
PRONTO WELDING LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-04-28 | Active | |
HEALING NATURALLY LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-11-12 | Active | |
THE BEDFORDSHIRE WINDOW DOCTOR LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-02-14 | Active | |
FROTH 'N' ELBOW LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-11-14 | Active | |
D ARCH HEATING SERVICES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENTON | ||
DIRECTOR APPOINTED MR BARNEY ANDREW TAYLOR | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER LOVETT | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BLAND | ||
REGISTERED OFFICE CHANGED ON 05/02/24 FROM Linford Pavilion Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England | ||
REGISTERED OFFICE CHANGED ON 05/02/24 FROM , Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR SPENCER LEA | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALSTEAD | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR DANIEL PETER BLAND | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440005 | |
AP01 | DIRECTOR APPOINTED JONATHAN HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BLAND | |
TM02 | Termination of appointment of Hp Secretarial Services Limited on 2022-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037923440005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLEWELLYN MACINTOSH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Hp Secretarial Services Limited as company secretary on 2019-09-26 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037923440004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER BLAND | |
PSC02 | Notification of Silverbug Limited as a person with significant control on 2019-07-05 | |
PSC07 | CESSATION OF ANTHONY JONES AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037923440003 | |
REGISTERED OFFICE CHANGED ON 26/07/19 FROM , 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS | ||
TM02 | Termination of appointment of Indigo Secretaries Limited on 2019-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT DE BEER | |
PSC07 | CESSATION OF VINCENT DE BEER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WATSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JONES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT DE BEER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MACINTOSH | |
AP01 | DIRECTOR APPOINTED MR JAMES WATSON | |
AP01 | DIRECTOR APPOINTED MR JAMES WATSON | |
AP01 | DIRECTOR APPOINTED MR VINCENT DE BEER | |
AP01 | DIRECTOR APPOINTED MR VINCENT DE BEER | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 12/01/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 12/01/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 23/08/16 | |
CERTNM | COMPANY NAME CHANGED QUDU LTD CERTIFICATE ISSUED ON 23/08/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 12/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 12/01/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/10/2015 | |
CERTNM | Company name changed kcs total solutions LIMITED\certificate issued on 12/10/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037923440001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037923440002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037923440001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONES / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLEWELLYN MACINTOSH / 10/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 6 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS | |
Registered office changed on 07/01/05 from:\6 kensworth gate, 200-204 high street south, dunstable, bedfordshire LU6 3HS | ||
363a | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD1 1DL | |
Registered office changed on 25/05/04 from:\woodford house woodford road, watford, hertfordshire WD1 1DL | ||
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 117,992 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 151,919 |
Creditors and other liabilities
|
|
|
|
|
|
|
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
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
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IQUDA LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84715000 | Processing 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
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. |