IQUO LIMITED
Overview
| Company Name | IQUO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03558333 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IQUO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IQUO LIMITED located?
| Registered Office Address | East Farmhouse Cams Hall Estate PO16 8UT Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IQUO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNOWMAN CONSULTANTS LIMITED | May 06, 1998 | May 06, 1998 |
What are the latest accounts for IQUO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IQUO LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for IQUO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 21, 2025 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of details for Mr John Mclaughlin as a person with significant control on Aug 01, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 01, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr John Mclaughlin on Feb 28, 2023 | 2 pages | CH01 | ||||||||||
Cancellation of shares. Statement of capital on Nov 28, 2022
| 5 pages | SH06 | ||||||||||
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 28, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Olufemi Bamisaiye as a director on Nov 28, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Aviva Insurance Services Uk Limited as a person with significant control on Nov 28, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Olufemi Bamisaiye as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Clegg as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Anthony Field as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Who are the officers of IQUO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCLAUGHLIN, John | Director | Cams Hall Estate PO16 8UT Fareham East Farmhouse Hampshire United Kingdom | United Kingdom | British | 64954610002 | |||||||||
| TOLHURST, Richard James | Director | Cams Hall Estate PO16 8UT Fareham East Farmhouse Hampshire England | United Kingdom | British | 243873510001 | |||||||||
| CASE, Ian | Secretary | 50 Victoria Gardens BH22 9JH Ferndown Dorset | British | 64954680002 | ||||||||||
| CASE, Ian | Secretary | 50 Victoria Gardens BH22 9JH Ferndown Dorset | British | 64954680002 | ||||||||||
| CASE, Susan | Secretary | 50 Victoria Gardens BH22 9JH Ferndown Dorset | British | 51130000001 | ||||||||||
| MCLAUGHLIN, John | Secretary | Manor View West Drive, Angmering BN16 4NL Littlehampton West Sussex | British | 64954610002 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
| BAMISAIYE, Olufemi | Director | Cams Hall Estate PO16 8UT Fareham East Farmhouse Hampshire England | United Kingdom | British | 284869100001 | |||||||||
| BARKER, Robin | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | South African,Italian | 189884910002 | |||||||||
| BISHOP, Timothy | Director | Surrey Street NR1 3NG Norwich 8 United Kingdom | United Kingdom | British | 123420300001 | |||||||||
| CASE, Ian | Director | 50 Victoria Gardens BH22 9JH Ferndown Dorset | British | 64954680002 | ||||||||||
| CASE, Susan | Director | 50 Victoria Gardens BH22 9JH Ferndown Dorset | British | 51130000001 | ||||||||||
| CLEGG, Darren | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 270082820001 | |||||||||
| COUGILL, Diane | Director | 2 Athenrye Court Cumberland Street IP12 4AP Woodbridge Suffolk | British | 77971620001 | ||||||||||
| DIVERS, Margaret | Director | Mandr Cottage 6 Argyle Road RG14 6BZ Newbury Berkshire | British | 58878630001 | ||||||||||
| DUNLOP, Anthony Edward | Director | Medlands Black Hill RH16 2HE Haywards Heath West Sussex | United Kingdom | British | 64238160001 | |||||||||
| DUNSE, Gordon Sutherland | Director | 17 Berrylands GU33 7DB Liss Forest Hampshire | British | 123662090001 | ||||||||||
| FIELD, Matthew Anthony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 264423750001 | |||||||||
| GUEST, Simon Christopher | Director | Old Rectory Brandon Parva NR9 4DL Norwich | United Kingdom | British | 72538710002 | |||||||||
| HANKIN, Nicholas | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 286816360001 | |||||||||
| LONEY, Philip Duncan | Director | Wellington House 23 Oaks Road TN30 6RD Tenterden Kent | British | 75536120002 | ||||||||||
| MAHER, Michael Edward | Director | Windrush Satwell Close RG9 4QT Henley On Thames Oxfordshire | United Kingdom | British | 110302610001 | |||||||||
| SADLER, Jim Anthony | Director | 40 Luscombe Way Rackheath NR13 6SS Norwich | British | 125257980001 | ||||||||||
| SIMPKIN, Malcolm Anthony | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 150805700001 | |||||||||
| WARWICK, Adam | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 250661450001 | |||||||||
| WATSON, Nicholas John | Director | Surrey Street NR1 3NG Norwich 8 United Kingdom | United Kingdom | British | 135897290001 | |||||||||
| WHITFIELD, Jason Peter | Director | East Farmhouse Cams Hall Estate PO16 8UU Fareham | United Kingdom | British | 117733320001 | |||||||||
| WOODARD, Stuart James | Director | 37 High Street Needham Market IP6 8AL Ipswich Suffolk | Great Britain | British | 68510950001 | |||||||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of IQUO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Insurance Services Uk Limited | Apr 06, 2016 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Mclaughlin | Apr 06, 2016 | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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