IQUO LIMITED

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

    Company NameIQUO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03558333
    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 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 AddressNo

    What were the previous names of IQUO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNOWMAN CONSULTANTS LIMITEDMay 06, 1998May 06, 1998

    What are the latest accounts for IQUO 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 IQUO LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for IQUO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 21, 2025 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Change of details for Mr John Mclaughlin as a person with significant control on Aug 01, 2025

    2 pagesPSC04

    Confirmation statement made on Aug 01, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on May 15, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 15, 2024 with updates

    4 pagesCS01

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

    10 pagesAA

    Confirmation statement made on May 15, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr John Mclaughlin on Feb 28, 2023

    2 pagesCH01

    Cancellation of shares. Statement of capital on Nov 28, 2022

    • Capital: GBP 500
    5 pagesSH06

    Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 28, 2022

    1 pagesTM02

    Termination of appointment of Olufemi Bamisaiye as a director on Nov 28, 2022

    1 pagesTM01

    Cessation of Aviva Insurance Services Uk Limited as a person with significant control on Nov 28, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Olufemi Bamisaiye as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Darren Clegg as a director on Nov 30, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Anthony Field as a director on May 04, 2021

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Who are the officers of IQUO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAUGHLIN, John
    Cams Hall Estate
    PO16 8UT Fareham
    East Farmhouse
    Hampshire
    United Kingdom
    Director
    Cams Hall Estate
    PO16 8UT Fareham
    East Farmhouse
    Hampshire
    United Kingdom
    United KingdomBritish64954610002
    TOLHURST, Richard James
    Cams Hall Estate
    PO16 8UT Fareham
    East Farmhouse
    Hampshire
    England
    Director
    Cams Hall Estate
    PO16 8UT Fareham
    East Farmhouse
    Hampshire
    England
    United KingdomBritish243873510001
    CASE, Ian
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    Secretary
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    British64954680002
    CASE, Ian
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    Secretary
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    British64954680002
    CASE, Susan
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    Secretary
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    British51130000001
    MCLAUGHLIN, John
    Manor View
    West Drive, Angmering
    BN16 4NL Littlehampton
    West Sussex
    Secretary
    Manor View
    West Drive, Angmering
    BN16 4NL Littlehampton
    West Sussex
    British64954610002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BAMISAIYE, Olufemi
    Cams Hall Estate
    PO16 8UT Fareham
    East Farmhouse
    Hampshire
    England
    Director
    Cams Hall Estate
    PO16 8UT Fareham
    East Farmhouse
    Hampshire
    England
    United KingdomBritish284869100001
    BARKER, Robin
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomSouth African,Italian189884910002
    BISHOP, Timothy
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    United KingdomBritish123420300001
    CASE, Ian
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    Director
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    British64954680002
    CASE, Susan
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    Director
    50 Victoria Gardens
    BH22 9JH Ferndown
    Dorset
    British51130000001
    CLEGG, Darren
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish270082820001
    COUGILL, Diane
    2 Athenrye Court
    Cumberland Street
    IP12 4AP Woodbridge
    Suffolk
    Director
    2 Athenrye Court
    Cumberland Street
    IP12 4AP Woodbridge
    Suffolk
    British77971620001
    DIVERS, Margaret
    Mandr Cottage 6 Argyle Road
    RG14 6BZ Newbury
    Berkshire
    Director
    Mandr Cottage 6 Argyle Road
    RG14 6BZ Newbury
    Berkshire
    British58878630001
    DUNLOP, Anthony Edward
    Medlands
    Black Hill
    RH16 2HE Haywards Heath
    West Sussex
    Director
    Medlands
    Black Hill
    RH16 2HE Haywards Heath
    West Sussex
    United Kingdom British 64238160001
    DUNSE, Gordon Sutherland
    17 Berrylands
    GU33 7DB Liss Forest
    Hampshire
    Director
    17 Berrylands
    GU33 7DB Liss Forest
    Hampshire
    British123662090001
    FIELD, Matthew Anthony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish264423750001
    GUEST, Simon Christopher
    Old Rectory
    Brandon Parva
    NR9 4DL Norwich
    Director
    Old Rectory
    Brandon Parva
    NR9 4DL Norwich
    United KingdomBritish72538710002
    HANKIN, Nicholas
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish286816360001
    LONEY, Philip Duncan
    Wellington House 23 Oaks Road
    TN30 6RD Tenterden
    Kent
    Director
    Wellington House 23 Oaks Road
    TN30 6RD Tenterden
    Kent
    British75536120002
    MAHER, Michael Edward
    Windrush Satwell Close
    RG9 4QT Henley On Thames
    Oxfordshire
    Director
    Windrush Satwell Close
    RG9 4QT Henley On Thames
    Oxfordshire
    United KingdomBritish110302610001
    SADLER, Jim Anthony
    40 Luscombe Way
    Rackheath
    NR13 6SS Norwich
    Director
    40 Luscombe Way
    Rackheath
    NR13 6SS Norwich
    British125257980001
    SIMPKIN, Malcolm Anthony
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish150805700001
    WARWICK, Adam
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish250661450001
    WATSON, Nicholas John
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    United KingdomBritish135897290001
    WHITFIELD, Jason Peter
    East Farmhouse
    Cams Hall Estate
    PO16 8UU Fareham
    Director
    East Farmhouse
    Cams Hall Estate
    PO16 8UU Fareham
    United KingdomBritish117733320001
    WOODARD, Stuart James
    37 High Street
    Needham Market
    IP6 8AL Ipswich
    Suffolk
    Director
    37 High Street
    Needham Market
    IP6 8AL Ipswich
    Suffolk
    Great BritainBritish68510950001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of IQUO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Apr 06, 2016
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2180191
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Mclaughlin
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Apr 06, 2016
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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