IQNAVIGATOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIQNAVIGATOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01694209
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IQNAVIGATOR LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is IQNAVIGATOR LIMITED located?

    Registered Office Address
    124 City Road
    EC1V 2NX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IQNAVIGATOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEELINE.COM LIMITEDOct 15, 2002Oct 15, 2002
    COPE MANAGEMENT LIMITEDJan 25, 1983Jan 25, 1983

    What are the latest accounts for IQNAVIGATOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IQNAVIGATOR LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2024

    What are the latest filings for IQNAVIGATOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    11 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 26, 2021

    16 pagesAA

    Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on May 24, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed beeline.com LIMITED\certificate issued on 02/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 27, 2020

    16 pagesAA

    Registered office address changed from Kemp House 152-160 City Road London Kemp House 152-160 City Road London United Kingdom EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on Dec 21, 2020

    1 pagesAD01

    Registered office address changed from 80 Cannon Street 7th Floor London EC4N 6HL United Kingdom to Kemp House 152-160 City Road London Kemp House 152-160 City Road London United Kingdom EC1V 2NX on Dec 21, 2020

    1 pagesAD01

    Accounts for a small company made up to Dec 29, 2019

    16 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2018

    16 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Appointment of Mr Michael Todd Pulley as a director on Feb 20, 2019

    2 pagesAP01

    Registered office address changed from 4 Studley Court Guildford Road Chobham Woking GU24 8EB England to 80 Cannon Street 7th Floor London EC4N 6HL on Mar 07, 2019

    1 pagesAD01

    Who are the officers of IQNAVIGATOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUPEL, Autumn Marie
    City Road
    EC1V 2NX London
    124
    England
    Secretary
    City Road
    EC1V 2NX London
    124
    England
    235739000001
    LEEBY, John Douglas
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United StatesAmerican223259310001
    PULLEY, Michael Todd
    Gran Bay Parkway West
    Suite 200
    Jacksonville
    12724
    Florida 32258
    United States
    Director
    Gran Bay Parkway West
    Suite 200
    Jacksonville
    12724
    Florida 32258
    United States
    United StatesAmerican282918980001
    GRIFFIN, Shane
    6 Bearton Road
    SG5 1UB Hitchin
    Hertfordshire
    Secretary
    6 Bearton Road
    SG5 1UB Hitchin
    Hertfordshire
    British90274910001
    HORWOOD, Lindsay
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    150807250001
    KOBLINTZ, Edward Michael
    38 Durnsford Way
    GU6 7LW Cranleigh
    Surrey
    Secretary
    38 Durnsford Way
    GU6 7LW Cranleigh
    Surrey
    British21365720001
    MAYO, Marc
    1006 Maple Lane
    32207 Jacksonville
    Florida
    Usa
    Secretary
    1006 Maple Lane
    32207 Jacksonville
    Florida
    Usa
    American60818410001
    MCCRACKEN, Sara
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    150806840001
    MELBOURNE, John
    Woodland Way
    N21 3PU London
    136
    Secretary
    Woodland Way
    N21 3PU London
    136
    British41048340001
    TAGG, Gavin
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    Secretary
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    202422390001
    VAYA, Haresh, Secretary
    Anthus Mews
    HA6 2GX Northwood
    15
    Middlesex
    Secretary
    Anthus Mews
    HA6 2GX Northwood
    15
    Middlesex
    British117039150002
    WATKINSON, John Patrick
    1 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Secretary
    1 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    British22052920002
    MEDECO DEVELOPMENTS LTD
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Identification TypeEuropean Economic Area
    Registration Number01989264
    163845010001
    ABNEY, Michael
    4830 Maid Marian Lane
    32210 Jacksonville
    Florida
    Usa
    Director
    4830 Maid Marian Lane
    32210 Jacksonville
    Florida
    Usa
    Usa53216130001
    BRIANT, Timothy
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    Director
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    United KingdomBritish130048920001
    CAPOOT, Barry Todd, Mr.
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    Director
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    United StatesAmerican194575760001
    CHUNTZ, Victor Paul
    Pipers Stud
    Pipers Lane
    AL5 1AF Harpenden
    Hertfordshire
    Director
    Pipers Stud
    Pipers Lane
    AL5 1AF Harpenden
    Hertfordshire
    British111104530001
    DEWAN, Derek Elias
    7003 Gaines Ct
    Jacksonville 32217
    Florida
    Usa
    Director
    7003 Gaines Ct
    Jacksonville 32217
    Florida
    Usa
    American56357840001
    EADES, Ross David
    66 Lakewood Road
    Chandlers Ford
    SO53 5AA Eastleigh
    Hampshire
    Director
    66 Lakewood Road
    Chandlers Ford
    SO53 5AA Eastleigh
    Hampshire
    EnglandBritish93019620001
    LEE, Jenny Clare
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    Director
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    UsaAmerican223256230001
    MARSHALL III, John Logan
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    Director
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    EnglandAmerican202761210001
    MARTIN, Neil
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandBritish126681070001
    MELBOURNE, John
    Woodland Way
    N21 3PU London
    136
    Director
    Woodland Way
    N21 3PU London
    136
    EnglandBritish41048340001
    MELBOURNE, John
    Woodland Way
    N21 3PU London
    136
    Director
    Woodland Way
    N21 3PU London
    136
    EnglandBritish41048340001
    PATAKY, Philip
    3 Manor Farm Close
    KT4 7QX Worcester Park
    Surrey
    Director
    3 Manor Farm Close
    KT4 7QX Worcester Park
    Surrey
    EnglandBritish91170520001
    SEARLE, Peter William Courtis
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandBritish116102520002
    VAUPEL, Autumn Marie
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    Director
    Guildford Road
    Chobham
    GU24 8EB Woking
    4 Studley Court
    England
    UsaAmerican223259340001
    WATKINSON, John Patrick
    1 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    1 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    British22052920002
    MEDECO DEVELOPMENTS LIMITED
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Identification TypeEuropean Economic Area
    Registration Number1989264
    132749860001

    Who are the persons with significant control of IQNAVIGATOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olsten (Uk) Holdings Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Yes
    Legal FormPrivate Limited Company Uk
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompany Registry In Wales
    Registration Number02547754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for IQNAVIGATOR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0