UKBizDB.co.uk

IQUO LIMITED

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

This company is commonly known as Iquo Limited. The company was founded 26 years ago and was given the registration number 03558333. The firm's registered office is in FAREHAM. You can find them at East Farmhouse, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IQUO LIMITED
Company Number:03558333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:East Farmhouse, Cams Hall Estate, Fareham, Hampshire, England, PO16 8UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Farmhouse, Cams Hall Estate, Fareham, United Kingdom, PO16 8UT

Director30 June 1999Active
East Farmhouse, Cams Hall Estate, Fareham, England, PO16 8UT

Director26 February 2018Active
50 Victoria Gardens, Ferndown, BH22 9JH

Secretary04 February 2000Active
50 Victoria Gardens, Ferndown, BH22 9JH

Secretary30 June 1999Active
50 Victoria Gardens, Ferndown, BH22 9JH

Secretary06 May 1998Active
Manor View, West Drive, Angmering, Littlehampton, BN16 4NL

Secretary26 August 1999Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary17 February 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary06 May 1998Active
East Farmhouse, Cams Hall Estate, Fareham, England, PO16 8UT

Director30 November 2021Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director01 September 2017Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director20 July 2007Active
50 Victoria Gardens, Ferndown, BH22 9JH

Director30 June 1999Active
50 Victoria Gardens, Ferndown, BH22 9JH

Director06 May 1998Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director11 May 2020Active
2 Athenrye Court, Cumberland Street, Woodbridge, IP12 4AP

Director09 December 2003Active
Mandr Cottage 6 Argyle Road, Newbury, RG14 6BZ

Director06 May 1998Active
Medlands, Black Hill, Haywards Heath, RH16 2HE

Director26 August 1999Active
17 Berrylands, Liss Forest, GU33 7DB

Director03 October 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 October 2019Active
Old Rectory, Brandon Parva, Norwich, NR9 4DL

Director03 October 2000Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director01 September 2017Active
Wellington House 23 Oaks Road, Tenterden, TN30 6RD

Director17 February 2000Active
Windrush Satwell Close, Henley On Thames, RG9 4QT

Director17 February 2000Active
40 Luscombe Way, Rackheath, Norwich, NR13 6SS

Director11 October 2007Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director26 April 2010Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director08 January 2016Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director23 January 2009Active
East Farmhouse, Cams Hall Estate, Fareham, PO16 8UU

Director05 December 2013Active
37 High Street, Needham Market, Ipswich, IP6 8AL

Director13 May 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director06 May 1998Active

People with Significant Control

Aviva Insurance Services Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr John Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:8, Surrey Street, Norwich, United Kingdom, NR1 3NG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-01-20Capital

Capital cancellation shares.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.