HQN LIMITED

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

    Company NameHQN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03087930
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HQN LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is HQN LIMITED located?

    Registered Office Address
    Rockingham House
    St. Maurices Road
    YO31 7JA York
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HQN LIMITED?

    Previous Company Names
    Company NameFromUntil
    HFTA LIMITEDAug 30, 1995Aug 30, 1995
    SPEED 6058 LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for HQN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for HQN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Alistair Dunn Mcintosh as a person with significant control on May 04, 2022

    2 pagesPSC04

    Director's details changed for Mr Alistair Dunn Mcintosh on May 04, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Alexander Ganz as a director on May 30, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 15, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Alistair Dunn Mcintosh as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Jul 15, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of HQN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DLABOHA, Lydia
    St Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    Secretary
    St Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    British174991910001
    DLABOHA, Lydia
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    Director
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    United KingdomBritish99295650001
    MCINTOSH, Alistair Dunn
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    Director
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    EnglandBritish63601580005
    GARLAND, Margaret Elise
    High Gardens
    South Lane Thornton Le Dale
    YO18 7QU Pickering
    North Yorkshire
    Secretary
    High Gardens
    South Lane Thornton Le Dale
    YO18 7QU Pickering
    North Yorkshire
    British91866810001
    HUGHES, Margaret Brown
    Dolmay Barnes High Road
    Middlestone
    DL14 8AE Bishop Auckland
    County Durham
    Secretary
    Dolmay Barnes High Road
    Middlestone
    DL14 8AE Bishop Auckland
    County Durham
    British81900700001
    MCNAUGHTON, Beverley
    St Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    Secretary
    St Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    159620830001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GANZ, David Alexander
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    Director
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    EnglandBritish119577980002
    GARLAND, David
    32 Hay Brow Crescent
    Scalby
    YO13 0SG Scarborough
    North Yorkshire
    Director
    32 Hay Brow Crescent
    Scalby
    YO13 0SG Scarborough
    North Yorkshire
    British69640990001
    GARLAND, Margaret Elise
    High Gardens
    South Lane Thornton Le Dale
    YO18 7QU Pickering
    North Yorkshire
    Director
    High Gardens
    South Lane Thornton Le Dale
    YO18 7QU Pickering
    North Yorkshire
    British91866810001
    HUGHES, Margaret Brown
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    Director
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    EnglandBritish81900700001
    HUGHES, Wayne Gerard
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    Director
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    United KingdomBritish77906440002
    LENG, Gillian
    28 Skaife Road
    M33 2FZ Sale
    Cheshire
    Director
    28 Skaife Road
    M33 2FZ Sale
    Cheshire
    EnglandBritish104619540002
    PARTRIDGE, Stephen Brian
    34 Manor Park Close
    B13 9SL Birmingham
    Director
    34 Manor Park Close
    B13 9SL Birmingham
    EnglandBritish73565900002
    TEBBUTT, Robin John
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    Director
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    North Yorkshire
    United Kingdom
    United KingdomBritish111822250002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HQN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alistair Dunn Mcintosh
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    England
    Apr 06, 2016
    St. Maurices Road
    YO31 7JA York
    Rockingham House
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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