About

Registered Number: 04636655
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11 Fieldhouse Way, Sheffield, S4 7SF

 

Having been setup in 2003, Idaq Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Roebuck, Mark, Roebuck, Mark, One Stop Tax Limited, Earl, Howard, Earl, Nigel, Imison, John James at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROEBUCK, Mark 31 December 2007 - 1
EARL, Howard 18 August 2008 15 January 2010 1
EARL, Nigel 14 January 2003 18 August 2008 1
IMISON, John James 31 March 2008 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
ROEBUCK, Mark 18 August 2008 08 July 2011 1
ONE STOP TAX LIMITED 14 January 2003 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC01 - N/A 16 September 2020
CH01 - Change of particulars for director 16 September 2020
PSC04 - N/A 16 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 14 June 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 29 June 2012
AA01 - Change of accounting reference date 31 May 2012
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 13 May 2010
SH01 - Return of Allotment of shares 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
353 - Register of members 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 02 December 2004
225 - Change of Accounting Reference Date 25 November 2004
CERTNM - Change of name certificate 11 October 2004
363s - Annual Return 19 March 2004
CERTNM - Change of name certificate 02 March 2004
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.