General information

Name:

Iqus Ltd

Office Address:

20a Appleton Court Calder Business Park WF2 7AR Wakefield

Number: 04070870

Incorporation date: 2000-09-13

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@iqus.co.uk

Websites

iqus.ltd.uk
www.iqus.co.uk

Description

Data updated on:

2000 signifies the establishment of Iqus Limited, a company which is located at 20a Appleton Court, Calder Business Park, Wakefield. That would make twenty four years Iqus has prospered on the British market, as the company was established on 2000-09-13. The company's registered no. is 04070870 and the zip code is WF2 7AR. This business's registered with SIC code 62012 and their NACE code stands for Business and domestic software development. Saturday 31st December 2022 is the last time the company accounts were filed.

On December 15, 2014, the enterprise was seeking a Book Keeper - super opportunity in great Wakefield location to fill a vacancy in Wakefield. They offered a job with wage from £10.00 to £12.00 per hour.

As found in this firm's executives list, since 2021-05-21 there have been two directors: Anton R. and Akihiko T..

Financial data based on annual reports

Company staff

Anton R.

Role: Director

Appointed: 21 May 2021

Latest update: 30 March 2024

Akihiko T.

Role: Director

Appointed: 27 January 2017

Latest update: 30 March 2024

People with significant control

The companies that control this firm are as follows: M3 Medical Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Abingdon at Western Avenue, Milton, OX14 4SH and was registered as a PSC under the registration number 03527430.

M3 Medical Holdings Ltd
Address: 20 Western Avenue, Milton, Abingdon, OX14 4SH, England
Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 03527430
Notified on 27 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher J.
Notified on 6 April 2016
Ceased on 27 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 September 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 December 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Jobs and Vacancies at Iqus Ltd

Book Keeper - super opportunity in great Wakefield location in Wakefield, posted on Monday 15th December 2014
Region / City Wakefield
Salary From £10.00 to £12.00 per hour
Job type permanent
Expiration date Tuesday 27th January 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (21 pages)

Additional Information

HQ address,
2012

Address:

Spring Wood House 12 Stocksmoor Road Midgley

Post code:

WF4 4JQ

City / Town:

Wakefield

HQ address,
2013

Address:

Spring Wood House 12 Stocksmoor Road Midgley

Post code:

WF4 4JQ

City / Town:

Wakefield

HQ address,
2014

Address:

Spring Wood House 12 Stocksmoor Road Midgley

Post code:

WF4 4JQ

City / Town:

Wakefield

Accountant/Auditor,
2012 - 2013

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Similar companies nearby

Closest companies