UKBizDB.co.uk

IUDEX CONSULTING LTD

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

This company is commonly known as Iudex Consulting Ltd. The company was founded 6 years ago and was given the registration number 10905938. The firm's registered office is in CARDIFF. You can find them at Harlech Court, Bute Terrace, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:IUDEX CONSULTING LTD
Company Number:10905938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2017
End of financial year:01 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Harlech Court, Bute Terrace, Cardiff, Wales, CF10 2FE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director02 March 2021Active
41, Malford Grove, London, England, E18 2DY

Secretary06 March 2018Active
43-45, Broadway, London, England, E15 4BQ

Secretary22 December 2019Active
26 Theobald Road, London, England, E17 8JQ

Secretary08 August 2017Active
44 Rockingham Road, Birmingham, England, B25 8RG

Director08 August 2017Active
2, Mundy Place, Cathays, Cardiff, Wales, CF24 4BZ

Director08 August 2017Active
2, Mundy Place, Cathays, Cardiff, United Kingdom, CF24 4BZ

Director06 June 2019Active

People with Significant Control

Mr Sajid Ghaffar
Notified on:01 June 2020
Status:Active
Date of birth:May 1978
Nationality:British
Address:Station House, Midland Drive, Sutton Coldfield, B72 1TU
Nature of control:
  • Significant influence or control
Draycott Group Limited
Notified on:06 June 2019
Status:Active
Country of residence:United Kingdom
Address:2, Mundy Place, Cardiff, United Kingdom, CF24 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rasib Ghaffar
Notified on:06 March 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:41, Malford Grove, London, England, E18 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kausar Ali
Notified on:08 August 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:44 Rockingham Road, Birmingham, England, B25 8RG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved liquidation.

Download
2023-11-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Address

Change registered office address company with date old address new address.

Download
2022-05-06Resolution

Resolution.

Download
2022-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Officers

Appoint person secretary company with name date.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.