This company is commonly known as Iqlik Ltd. The company was founded 12 years ago and was given the registration number 07663270. The firm's registered office is in NORTH MANCHESTER. You can find them at Universal Square Second Floor, Bulding 2, Devonshire Street, North Manchester, Lancashire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | IQLIK LTD |
---|---|---|
Company Number | : | 07663270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2011 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Universal Square Second Floor, Bulding 2, Devonshire Street, North Manchester, Lancashire, United Kingdom, M12 6JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, King Street, Manchester, England, M2 4NH | Director | 01 November 2022 | Active |
22 New Square Slough, New Square, Slough, United Kingdom, SL1 1HQ | Director | 05 May 2015 | Active |
22, New Square, Slough, United Kingdom, SL1 1HQ | Director | 09 June 2011 | Active |
Universal Square, Second Floor, Bulding 2, Devonshire Street, North Manchester, United Kingdom, M12 6JH | Director | 20 November 2019 | Active |
22, New Square, Slough, United Kingdom, SL1 1HQ | Director | 09 June 2011 | Active |
76, King Street, Manchester, England, M2 4NH | Director | 19 November 2021 | Active |
Block 5, Universal Square, Devonshire Street North, Manchester, England, M12 6JH | Corporate Director | 13 July 2021 | Active |
Mr Mushtaq Ahmed Mohammed | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, King Street, Manchester, England, M2 4NH |
Nature of control | : |
|
Mrs Umaima Nisar Syeda | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 76, King Street, Manchester, England, M2 4NH |
Nature of control | : |
|
Mr Govind Kumar | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Universal Square, Second Floor, North Manchester, United Kingdom, M12 6JH |
Nature of control | : |
|
Mr Srenivasachary Lakshmi Narasimham Nadaduru | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Universal Square, Second Floor, North Manchester, United Kingdom, M12 6JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Appoint corporate director company with name date. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.