Company NameIQ Systems UK Limited
DirectorPaul De Souza
Company StatusActive
Company Number05560427
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Previous NameAmazing Software Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NamePaul De Souza
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 C St Andrews Road
Bedford
MK40 2LL
Secretary NameOffice Compliance Solutions Ltd (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed31 March 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2012)
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Paul De Souza
100.00%
Ordinary

Financials

Year2014
Net Worth£2,505
Cash£274
Current Liabilities£27,904

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

7 December 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
24 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
12 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
6 December 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
23 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
25 June 2019Previous accounting period shortened from 30 September 2018 to 29 June 2018 (1 page)
1 October 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Notification of Paul De Souza as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
27 September 2017Notification of Paul De Souza as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 10 March 2016 (1 page)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
19 September 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
18 September 2012Registered office address changed from 27 St Cuthberts Street Bedford MK40 3JG on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 27 St Cuthberts Street Bedford MK40 3JG on 18 September 2012 (1 page)
9 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Appointment terminated secretary office compliance solutions LTD (1 page)
31 July 2009Secretary appointed croucher needham LIMITED (1 page)
31 July 2009Secretary appointed croucher needham LIMITED (1 page)
31 July 2009Appointment terminated secretary office compliance solutions LTD (1 page)
9 February 2009Return made up to 12/09/08; full list of members (3 pages)
9 February 2009Return made up to 12/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 November 2006Return made up to 06/10/06; full list of members (2 pages)
9 November 2006Return made up to 06/10/06; full list of members (2 pages)
14 September 2005Company name changed amazing software LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed amazing software LIMITED\certificate issued on 14/09/05 (2 pages)
12 September 2005Incorporation (8 pages)
12 September 2005Incorporation (8 pages)