IQUDA LTD
Overview
| Company Name | IQUDA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03792344 |
| 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 IQUDA LTD?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is IQUDA LTD located?
| Registered Office Address | Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre NG10 5QG Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IQUDA LTD?
| Company Name | From | Until |
|---|---|---|
| QUDU LTD | Oct 12, 2015 | Oct 12, 2015 |
| KCS TOTAL SOLUTIONS LIMITED | Jun 21, 1999 | Jun 21, 1999 |
What are the latest accounts for IQUDA LTD?
| 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 IQUDA LTD?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for IQUDA LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Aep V Investment General Partner Llp as a person with significant control on Jan 20, 2026 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Notification of Aep V Investment General Partner Llp as a person with significant control on Aug 20, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Moss as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Spencer Lea as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Barney Andrew Taylor as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Steventon as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Alexander Lovett as a director on Nov 25, 2024 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Alexander Lovett as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Registered office address changed from , Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England to Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on Feb 05, 2024 | 1 pages | AD01 | ||
Termination of appointment of Daniel Peter Bland as a director on Feb 05, 2024 | 1 pages | TM01 | ||
Who are the officers of IQUDA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEALEY, James | Director | Bostocks Lane Sandiacre NG10 5QG Nottingham Unit 7 Interchange 25 Business Park England | England | British | 302363440001 | |||||||||
| MOSS, Andrew John | Director | Bostocks Lane Sandiacre NG10 5QG Nottingham Unit 7 Interchange 25 Business Park England | England | British | 260419520001 | |||||||||
| TAYLOR, Barney Andrew | Director | Bostocks Lane Sandiacre NG10 5QG Nottingham Unit 7 Interchange 25 Business Park England | England | British | 199377820002 | |||||||||
| HOWE, Gerald William | Secretary | 38 Risedale Road HP3 9NN Hemel Hempstead Hertfordshire | British | 64922270002 | ||||||||||
| POWELL, Robert Christopher | Secretary | 1 Stilton Path WD6 5BU Borehamwood Hertfordshire | British | 64922300001 | ||||||||||
| HP SECRETARIAL SERVICES LIMITED | Secretary | 4 Rushmills NN4 7YB Northampton Nene House, England | 67683490001 | |||||||||||
| INDIGO SECRETARIES LIMITED | Secretary | 200 -204 High Street South LU6 3HS Dunstable 3 Kensworth Gate England |
| 100625680001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ADLER, Lucsi | Director | 10 Roman Way AL3 8LY Markyate St Albans | Israeli | 78718220001 | ||||||||||
| BLAND, Daniel Peter | Director | Sunrise Parkway Linford Wood MK14 6LS Milton Keynes Linford Pavilion England | England | British | 305600280001 | |||||||||
| BLAND, Daniel Peter | Director | Sunrise Parkway Linford Wood MK14 6LS Milton Keynes Linford Pavilion England | England | British | 248589540001 | |||||||||
| DALEY, Owen John | Director | Sunrise Parkway Linford Wood MK14 6LS Milton Keynes Linford Pavilion England | United Kingdom | British | 221638760001 | |||||||||
| DE BEER, Vincent | Director | Eastman Way Hemel Hempstead Industrial Estate HP2 7FW Hemel Hempstead Unit 3 England | England | South African | 232250420001 | |||||||||
| HALSTEAD, Stephen John | Director | Sunrise Parkway Linford Wood MK14 6LS Milton Keynes Linford Pavilion England | United Kingdom | British | 315387090001 | |||||||||
| HARDY, Jonathan | Director | Sunrise Parkway Linford Wood MK14 6LS Milton Keynes Linford Pavilion England | England | British | 303222110001 | |||||||||
| HOWE, Gerald William | Director | 38 Risedale Road HP3 9NN Hemel Hempstead Hertfordshire | British | 64922270002 | ||||||||||
| HUSKINSON, David Marc | Director | Archways Alexandra Road, Chipperfield WD4 9DS Kings Langley Hertfordshire | England | British | 76526770001 | |||||||||
| JONES, Anthony | Director | Winslow Road Wingrave HP22 4QB Aylesbury 96 Buckinghamshire England | United Kingdom | British | 121751120002 | |||||||||
| LEA, Spencer, Mr. | Director | Bostocks Lane Sandiacre NG10 5QG Nottingham Unit 7 Interchange 25 Business Park England | England | British | 317113490001 | |||||||||
| LOVETT, Mark Alexander | Director | Bostocks Lane Sandiacre NG10 5QG Nottingham Unit 7 Interchange 25 Business Park England | England | British | 322022200001 | |||||||||
| MACINTOSH, Stephen Llewellyn | Director | School Lane Eaton Bray LU6 2DT Dunstable 44 Bedfordshire United Kingdom | United Kingdom | British | 95950120003 | |||||||||
| POWELL, Robert Christopher | Director | 1 Stilton Path WD6 5BU Borehamwood Hertfordshire | British | 64922300001 | ||||||||||
| STEVENTON, James | Director | Bostocks Lane Sandiacre NG10 5QG Nottingham Unit 7 Interchange 25 Business Park England | England | British | 302363360001 | |||||||||
| WATSON, James | Director | Eastman Way Hemel Hempstead Industrial Estate HP2 7FW Hemel Hempstead Unit 3 England | England | British | 232251070001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of IQUDA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aep V Investment General Partner Llp | Aug 20, 2025 | 27b Floral Street WC2E 9DP London The Floral England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Silverbug Limited | Jul 05, 2019 | Sunrise Parkway Linford Wood MK14 6LS Milton Keynes Linford Pavilion England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Vincent De Beer | May 01, 2017 | 3 Kensworth Gate 200-204 High Street South LU6 3HS Dunstable Bedfordshire | Yes | ||||||||||
Nationality: South African Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Watson | May 01, 2017 | 3 Kensworth Gate 200-204 High Street South LU6 3HS Dunstable Bedfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Llewellyn Macintosh | Jul 01, 2016 | 3 Kensworth Gate 200-204 High Street South LU6 3HS Dunstable Bedfordshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Jones | Jul 01, 2016 | 3 Kensworth Gate 200-204 High Street South LU6 3HS Dunstable Bedfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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