Iqarus International Limited

DataGardener
live
Small

Iqarus International Limited

05080465Private Limited With Share Capital

C/O International Sos Assistance, Chiswick Park, Building 4, London, W45YE
Incorporated

22/03/2004

Company Age

22 years

Directors

3

Employees

25

SIC Code

47749

Risk

moderate risk

Company Overview

Registration, classification & business activity

Iqarus International Limited (05080465) is a private limited with share capital incorporated on 22/03/2004 (22 years old) and registered in london, W45YE. The company operates under SIC code 47749 - retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Private Limited With Share Capital
SIC: 47749
Small
Incorporated 22/03/2004
W45YE
25 employees

Financial Overview

Total Assets

£4.64M

Liabilities

£9.56M

Net Assets

£-4.92M

Turnover

£19.96M

Cash

£294.4K

Key Metrics

25

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2025
Capital Allotment Shares
Category:Capital
Date:19-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Accounts Amended With Accounts Type Full
Category:Accounts
Date:23-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2018
Accounts Amended With Accounts Type Full
Category:Accounts
Date:21-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2018
Resolution
Category:Resolution
Date:15-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2016
Resolution
Category:Resolution
Date:20-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2014

Import / Export

Imports
12 Months0
60 Months9
Exports
12 Months1
60 Months16

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date05/12/2025
Latest Accounts30/06/2025

Trading Addresses

Fir Tree Lane, Rotherwas Industrial Estate, Hereford, Herefordshire, HR26LA
C/O International Sos Assistance, Chiswick Park, Building 4, London, W4 5Ye, W45YERegistered

Related Companies

1

Contact

01432355964
education@iqarus.com
iqarus.com
C/O International Sos Assistance, Chiswick Park, Building 4, London, W45YE