Iquda Ltd

DataGardener
iquda ltd
live
Micro

Iquda Ltd

03792344Private Limited With Share Capital

Unit 7 Interchange 25 Business P, Bostocks Lane, Nottingham, NG105QG
Incorporated

21/06/1999

Company Age

26 years

Directors

3

Employees

SIC Code

62020

Risk

moderate risk

Company Overview

Registration, classification & business activity

Iquda Ltd (03792344) is a private limited with share capital incorporated on 21/06/1999 (26 years old) and registered in nottingham, NG105QG. The company operates under SIC code 62020 and is classified as Micro.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 21/06/1999
NG105QG

Financial Overview

Total Assets

£73.0K

Liabilities

£58.8K

Net Assets

£14.2K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-09-2025
Legacy
Category:Accounts
Date:30-09-2025
Legacy
Category:Other
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Legacy
Category:Other
Date:27-02-2025
Legacy
Category:Other
Date:27-02-2025
Legacy
Category:Other
Date:14-01-2025
Legacy
Category:Other
Date:14-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2024
Legacy
Category:Other
Date:12-11-2024
Legacy
Category:Other
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2023
Legacy
Category:Other
Date:21-11-2023
Legacy
Category:Other
Date:21-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2021
Memorandum Articles
Category:Incorporation
Date:25-07-2021
Resolution
Category:Resolution
Date:16-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Resolution
Category:Resolution
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Silver Bug Ltd, Linford Pavilion, Sunrise Parkway, Milton Keynes, Buckinghamshire, MK146LS
Unit 7 Interchange 25 Business P, Bostocks Lane, Nottingham, Ng10 5Qg, NG105QGRegistered

Contact