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.
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 | : |
|
Registered Address | : | 5 Excelsior Industrial Estate, Cardiff, Wales, CF14 3AY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Broadway, Pontypridd, Wales, CF37 1BD | Director | 19 October 2000 | Active |
25, Clos Y Blaidd, Thornhill, Cardiff, Wales, CF14 9HL | Director | 04 September 2014 | Active |
5, Excelsior Industrial Estate, Cardiff, Wales, CF14 3AY | Director | 01 February 2024 | Active |
13 Windsor Place, Cardiff, CF10 3BY | Secretary | 11 March 1997 | Active |
4th Floor Summit House, 9-10 Windsor Place, Cardiff, CF1 3BX | Secretary | 11 March 1996 | Active |
1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ | Corporate Secretary | 01 August 2000 | Active |
107 Rhydypennau Road, Cardiff, United Kingdom, CF23 8PZ | Director | 04 September 2014 | Active |
13 Windsor Place, Cardiff, CF10 3BY | Director | 01 August 2000 | Active |
4th Floor Summit House, 9-10 Windsor Place, Cardiff, CF1 3BX | Director | 11 March 1996 | Active |
13 Windsor Place, Cardiff, CF10 3BY | Director | 11 March 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Capital | Capital allotment shares. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Capital | Capital allotment shares. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-09-29 | Change of name | Certificate change of name company. | Download |
2018-09-03 | Resolution | Resolution. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.