Company NameThe Iq Business Group (UK) Limited
DirectorPieter Van Tonder
Company StatusActive
Company Number03784498
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePieter Van Tonder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed06 November 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address341 Equestrian Street
Ruimsig
Roodepoort
South Africa
Secretary NamePieter Van Tonder
NationalitySouth African
StatusCurrent
Appointed08 March 2004(4 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleFinancial Director
Correspondence Address341 Equestrian Street
Ruimsig
Roodepoort
South Africa
Director NameRichard Nicholas Charrington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOlddown
Hook House Lane
Tetbury
Gloucestershire
GL8 8TY
Wales
Director NameNilay Gunvant Naik
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleIT Consultant
Correspondence Address33 Fricker Road
Illovo Boulevard
Illovo
2196
South Africa
Secretary NameNilay Gunvant Naik
NationalityZimbabwean
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleIT Consultant
Correspondence Address33 Fricker Road
Illovo Boulevard
Illovo
2196
South Africa
Director NameJohannes Jurgens Roets
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed14 May 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2002)
RoleChief Executive Officer
Correspondence Address8 Kynance Place
South Kensington
London
SW7 4QS
Director NameRicardo Jose Correia Baptista Rosa
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed04 January 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2004)
RoleExecutive Director
Correspondence AddressFlat 9
60 Lancaster Gate
London
W2 3NA
Secretary NameRicardo Jose Correia Baptista Rosa
NationalityPortuguese
StatusResigned
Appointed06 November 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2004)
RoleExecutive Director
Correspondence AddressFlat 9
60 Lancaster Gate
London
W2 3NA
Director NameMr Christopher John Sinclair
Date of BirthNovember 1971 (Born 52 years ago)
NationalityRSA
StatusResigned
Appointed24 June 2004(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2006)
RoleBusinessman
Correspondence Address40a Jellicoe Ave
Melrose 2196
Johannesburg
2196
South Africa
Director NameDenis William Hocking
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Lodge Friary Road
Ascot
Berkshire
SL5 9HD
Director NameHarry Edward Richardson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
122 The Street
Capel
Surrey
RH5 5JY
Director NameDirk Alexander Ackerman
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed13 November 2006(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 December 2009)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address11 Khyber Rock Estate
Tibet Close Althea Road
Woodmead Gauteng
Johannesburg 2157
Foreign
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address1st Floor 24/25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Iq Business Group (Pty) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due23 June 2017 (overdue)

Filing History

13 April 2018Termination of appointment of Dirk Alexander Ackerman as a director on 1 December 2009 (2 pages)
13 April 2018Restoration by order of the court (3 pages)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Termination of appointment of Denis Hocking as a director (1 page)
5 November 2013Termination of appointment of Denis Hocking as a director (1 page)
4 July 2013Full accounts made up to 30 June 2012 (12 pages)
4 July 2013Full accounts made up to 30 June 2012 (12 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 3
(6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 3
(6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 3
(6 pages)
13 June 2013Director's details changed for Denis William Hocking on 13 May 2013 (2 pages)
13 June 2013Director's details changed for Denis William Hocking on 13 May 2013 (2 pages)
6 June 2013Termination of appointment of Harry Richardson as a director (1 page)
6 June 2013Termination of appointment of Harry Richardson as a director (1 page)
8 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
3 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
3 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Pieter Van Tonder on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Dirk Alexander Ackerman on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Denis William Hocking on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Denis William Hocking on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Denis William Hocking on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Harry Edward Richardson on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Dirk Alexander Ackerman on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Harry Edward Richardson on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Pieter Van Tonder on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Pieter Van Tonder on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Dirk Alexander Ackerman on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Harry Edward Richardson on 9 June 2010 (2 pages)
26 November 2009Full accounts made up to 30 June 2009 (12 pages)
26 November 2009Full accounts made up to 30 June 2009 (12 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
26 November 2008Full accounts made up to 30 June 2008 (13 pages)
26 November 2008Full accounts made up to 30 June 2008 (13 pages)
16 October 2008Return made up to 09/06/08; full list of members (4 pages)
16 October 2008Return made up to 09/06/08; full list of members (4 pages)
9 January 2008Full accounts made up to 30 June 2007 (13 pages)
9 January 2008Full accounts made up to 30 June 2007 (13 pages)
20 August 2007Return made up to 09/06/07; full list of members (3 pages)
20 August 2007Return made up to 09/06/07; full list of members (3 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 09/06/06; full list of members (3 pages)
24 August 2006Return made up to 09/06/06; full list of members (3 pages)
24 August 2006Director's particulars changed (1 page)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
13 February 2006Return made up to 09/06/05; full list of members (2 pages)
13 February 2006Return made up to 09/06/05; full list of members (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
24 February 2005Full accounts made up to 30 June 2004 (14 pages)
24 February 2005Full accounts made up to 30 June 2004 (14 pages)
21 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
2 July 2004Full accounts made up to 30 June 2003 (15 pages)
2 July 2004Full accounts made up to 30 June 2003 (15 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 July 2003Return made up to 09/06/03; full list of members (8 pages)
22 July 2003Return made up to 09/06/03; full list of members (8 pages)
6 May 2003Ad 15/11/01--------- £ si 1@1 (2 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
6 May 2003Ad 15/11/01--------- £ si 1@1 (2 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
6 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 30 June 2001 (11 pages)
4 February 2002Full accounts made up to 30 June 2001 (11 pages)
20 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
18 July 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
18 July 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
21 May 2001New director appointed (1 page)
21 May 2001New director appointed (1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Return made up to 09/06/00; full list of members (6 pages)
31 August 2000Return made up to 09/06/00; full list of members (6 pages)
29 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Incorporation (15 pages)
9 June 1999Incorporation (15 pages)