About

Registered Number: 04070870
Date of Incorporation: 13/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 20a Appleton Court, Calder Business Park, Wakefield, West Yorkshire, WF2 7AR

 

Having been setup in 2000, Iqus Ltd are based in Wakefield, West Yorkshire. Iqus Ltd has 6 directors listed as Ibbetson, Christopher James, Lieu, David, Tomaru, Akihiko, Fatchett, Brendan, Jones, Christopher Scott, Dr, Smith, Graeme Douglas Woodwiss. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBETSON, Christopher James 31 January 2017 - 1
LIEU, David 27 January 2017 - 1
TOMARU, Akihiko 27 January 2017 - 1
FATCHETT, Brendan 01 September 2015 27 January 2017 1
JONES, Christopher Scott, Dr 13 September 2000 27 January 2017 1
SMITH, Graeme Douglas Woodwiss 13 September 2000 06 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 29 January 2019
CS01 - N/A 24 January 2019
PSC05 - N/A 24 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 26 January 2017
SH01 - Return of Allotment of shares 13 January 2017
CS01 - N/A 06 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 July 2016
RESOLUTIONS - N/A 09 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2016
SH08 - Notice of name or other designation of class of shares 09 May 2016
CC04 - Statement of companies objects 09 May 2016
MA - Memorandum and Articles 10 December 2015
AA - Annual Accounts 03 December 2015
RESOLUTIONS - N/A 25 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2015
AR01 - Annual Return 29 September 2015
AA01 - Change of accounting reference date 29 September 2015
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 September 2008
287 - Change in situation or address of Registered Office 23 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 09 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 28 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 29 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
363s - Annual Return 20 September 2001
225 - Change of Accounting Reference Date 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.