Company NameSinequa Limited
DirectorAlexandre Albert Joseph Bilger
Company StatusActive
Company Number06267515
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAlexandre Albert Joseph Bilger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleGroup Ceo
Country of ResidenceFrance
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameMr Paul Antonie Walman
StatusCurrent
Appointed10 September 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameTimothy David Bell
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address22 Roseneath Road
London
SW11 6AH
Director NameJean Emile Paul Ferre
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2010)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address49 Avenue De Trudaine
Paris
75009
France
Director NamePhilippe Laval
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2007(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 July 2008)
RoleChief Operating Officer
Correspondence Address15 Rue Olivier Noyer
Paris
75014
France
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitesinequa.com
Telephone07 427910579
Telephone regionMobile

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£811,965
Cash£84,449
Current Liabilities£49,671

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

28 January 2021Termination of appointment of Timothy David Bell as a secretary on 10 September 2020 (1 page)
10 September 2020Appointment of Mr Paul Antonie Walman as a secretary on 10 September 2020 (2 pages)
18 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Jean Ferre as a director (1 page)
6 May 2011Termination of appointment of Jean Ferre as a director (1 page)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 June 2010Director's details changed for Alexandre Albert Joseph Bilger on 4 June 2010 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Jean Emile Paul Ferre on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Jean Emile Paul Ferre on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Jean Emile Paul Ferre on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Alexandre Albert Joseph Bilger on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Alexandre Albert Joseph Bilger on 4 June 2010 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 June 2009Return made up to 04/06/09; full list of members (3 pages)
18 June 2009Return made up to 04/06/09; full list of members (3 pages)
7 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
7 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 August 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
4 July 2008Appointment terminated director philippe laval (1 page)
4 July 2008Appointment terminated director philippe laval (1 page)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Ad 04/06/07\gbp si 2@1=2\gbp ic 2/4\ (1 page)
4 June 2008Ad 04/06/07\gbp si 2@1=2\gbp ic 2/4\ (1 page)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
28 August 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 20 fitzroy square london W11 6EJ (1 page)
26 June 2007Registered office changed on 26/06/07 from: 20 fitzroy square london W11 6EJ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 June 2007Registered office changed on 05/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
4 June 2007Incorporation (13 pages)
4 June 2007Incorporation (13 pages)