IQUDA LTD

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

    Company NameIQUDA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03792344
    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 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 AddressNo

    What were the previous names of IQUDA LTD?

    Previous Company Names
    Company NameFromUntil
    QUDU LTDOct 12, 2015Oct 12, 2015
    KCS TOTAL SOLUTIONS LIMITEDJun 21, 1999Jun 21, 1999

    What are the latest accounts for IQUDA LTD?

    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 IQUDA LTD?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for IQUDA LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Aep V Investment General Partner Llp as a person with significant control on Jan 20, 2026

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Notification of Aep V Investment General Partner Llp as a person with significant control on Aug 20, 2025

    2 pagesPSC02

    Confirmation statement made on Aug 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Moss as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Spencer Lea as a director on Mar 21, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Barney Andrew Taylor as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of James Steventon as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Mark Alexander Lovett as a director on Nov 25, 2024

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mark Alexander Lovett as a director on Apr 15, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Daniel Peter Bland as a director on Feb 05, 2024

    1 pagesTM01

    Who are the officers of IQUDA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALEY, James
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    Director
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    EnglandBritish302363440001
    MOSS, Andrew John
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    Director
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    EnglandBritish260419520001
    TAYLOR, Barney Andrew
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    Director
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    EnglandBritish199377820002
    HOWE, Gerald William
    38 Risedale Road
    HP3 9NN Hemel Hempstead
    Hertfordshire
    Secretary
    38 Risedale Road
    HP3 9NN Hemel Hempstead
    Hertfordshire
    British64922270002
    POWELL, Robert Christopher
    1 Stilton Path
    WD6 5BU Borehamwood
    Hertfordshire
    Secretary
    1 Stilton Path
    WD6 5BU Borehamwood
    Hertfordshire
    British64922300001
    HP SECRETARIAL SERVICES LIMITED
    4 Rushmills
    NN4 7YB Northampton
    Nene House,
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House,
    England
    67683490001
    INDIGO SECRETARIES LIMITED
    200 -204 High Street South
    LU6 3HS Dunstable
    3 Kensworth Gate
    England
    Secretary
    200 -204 High Street South
    LU6 3HS Dunstable
    3 Kensworth Gate
    England
    Identification TypeEuropean Economic Area
    Registration Number4046492
    100625680001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ADLER, Lucsi
    10 Roman Way
    AL3 8LY Markyate
    St Albans
    Director
    10 Roman Way
    AL3 8LY Markyate
    St Albans
    Israeli78718220001
    BLAND, Daniel Peter
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    EnglandBritish305600280001
    BLAND, Daniel Peter
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    EnglandBritish248589540001
    DALEY, Owen John
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    United KingdomBritish221638760001
    DE BEER, Vincent
    Eastman Way
    Hemel Hempstead Industrial Estate
    HP2 7FW Hemel Hempstead
    Unit 3
    England
    Director
    Eastman Way
    Hemel Hempstead Industrial Estate
    HP2 7FW Hemel Hempstead
    Unit 3
    England
    EnglandSouth African232250420001
    HALSTEAD, Stephen John
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    United KingdomBritish315387090001
    HARDY, Jonathan
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    EnglandBritish303222110001
    HOWE, Gerald William
    38 Risedale Road
    HP3 9NN Hemel Hempstead
    Hertfordshire
    Director
    38 Risedale Road
    HP3 9NN Hemel Hempstead
    Hertfordshire
    British64922270002
    HUSKINSON, David Marc
    Archways
    Alexandra Road, Chipperfield
    WD4 9DS Kings Langley
    Hertfordshire
    Director
    Archways
    Alexandra Road, Chipperfield
    WD4 9DS Kings Langley
    Hertfordshire
    EnglandBritish76526770001
    JONES, Anthony
    Winslow Road
    Wingrave
    HP22 4QB Aylesbury
    96
    Buckinghamshire
    England
    Director
    Winslow Road
    Wingrave
    HP22 4QB Aylesbury
    96
    Buckinghamshire
    England
    United KingdomBritish121751120002
    LEA, Spencer, Mr.
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    Director
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    EnglandBritish317113490001
    LOVETT, Mark Alexander
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    Director
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    EnglandBritish322022200001
    MACINTOSH, Stephen Llewellyn
    School Lane
    Eaton Bray
    LU6 2DT Dunstable
    44
    Bedfordshire
    United Kingdom
    Director
    School Lane
    Eaton Bray
    LU6 2DT Dunstable
    44
    Bedfordshire
    United Kingdom
    United KingdomBritish95950120003
    POWELL, Robert Christopher
    1 Stilton Path
    WD6 5BU Borehamwood
    Hertfordshire
    Director
    1 Stilton Path
    WD6 5BU Borehamwood
    Hertfordshire
    British64922300001
    STEVENTON, James
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    Director
    Bostocks Lane
    Sandiacre
    NG10 5QG Nottingham
    Unit 7 Interchange 25 Business Park
    England
    EnglandBritish302363360001
    WATSON, James
    Eastman Way
    Hemel Hempstead Industrial Estate
    HP2 7FW Hemel Hempstead
    Unit 3
    England
    Director
    Eastman Way
    Hemel Hempstead Industrial Estate
    HP2 7FW Hemel Hempstead
    Unit 3
    England
    EnglandBritish232251070001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of IQUDA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aep V Investment General Partner Llp
    27b Floral Street
    WC2E 9DP London
    The Floral
    England
    Aug 20, 2025
    27b Floral Street
    WC2E 9DP London
    The Floral
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales Companies Register
    Registration NumberOc447594
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Silverbug Limited
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    Jul 05, 2019
    Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    Linford Pavilion
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number04541846
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Vincent De Beer
    3 Kensworth Gate
    200-204 High Street South
    LU6 3HS Dunstable
    Bedfordshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Watson
    3 Kensworth Gate
    200-204 High Street South
    LU6 3HS Dunstable
    Bedfordshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Llewellyn Macintosh
    3 Kensworth Gate
    200-204 High Street South
    LU6 3HS Dunstable
    Bedfordshire
    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
    • 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.
    Mr Anthony Jones
    3 Kensworth Gate
    200-204 High Street South
    LU6 3HS Dunstable
    Bedfordshire
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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