UKBizDB.co.uk

IQUILA LTD

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

This company is commonly known as Iquila Ltd. The company was founded 28 years ago and was given the registration number 03170260. The firm's registered office is in CARDIFF. You can find them at 5 Excelsior Industrial Estate, , Cardiff, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IQUILA LTD
Company Number:03170260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Excelsior Industrial Estate, Cardiff, Wales, CF14 3AY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Broadway, Pontypridd, Wales, CF37 1BD

Director19 October 2000Active
25, Clos Y Blaidd, Thornhill, Cardiff, Wales, CF14 9HL

Director04 September 2014Active
5, Excelsior Industrial Estate, Cardiff, Wales, CF14 3AY

Director01 February 2024Active
13 Windsor Place, Cardiff, CF10 3BY

Secretary11 March 1997Active
4th Floor Summit House, 9-10 Windsor Place, Cardiff, CF1 3BX

Secretary11 March 1996Active
1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

Corporate Secretary01 August 2000Active
107 Rhydypennau Road, Cardiff, United Kingdom, CF23 8PZ

Director04 September 2014Active
13 Windsor Place, Cardiff, CF10 3BY

Director01 August 2000Active
4th Floor Summit House, 9-10 Windsor Place, Cardiff, CF1 3BX

Director11 March 1996Active
13 Windsor Place, Cardiff, CF10 3BY

Director11 March 1997Active

People with Significant Control

Mr Lee Bradley
Notified on:30 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:107 Rhydypennau Road, Cardiff, United Kingdom, CF23 8PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Evan Sweet
Notified on:30 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:Wales
Address:25, Clos Y Blaidd, Cardiff, Wales, CF14 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
William Mccormick
Notified on:30 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:Wales
Address:40 Broadway, Pontypridd, Wales, CF37 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Capital

Capital allotment shares.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-09-29Change of name

Certificate change of name company.

Download
2018-09-03Resolution

Resolution.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.