UKBizDB.co.uk

IQOO UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iqoo Uk Ltd. The company was founded 6 years ago and was given the registration number 11057758. The firm's registered office is in STRATFORD UPON AVON. You can find them at 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:IQOO UK LTD
Company Number:11057758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director10 November 2017Active
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director10 November 2017Active
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director10 November 2017Active

People with Significant Control

Mr Pierre Chartouny
Notified on:10 November 2017
Status:Active
Date of birth:August 1959
Nationality:French
Country of residence:England
Address:13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albert George Czaja
Notified on:10 November 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giuseppe Marini
Notified on:10 November 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Change account reference date company current shortened.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Change person director company with change date.

Download
2017-11-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.