General information

Name:

Nooq Limited.

Office Address:

Tay House 300 Bath Street G2 4JR Glasgow

Number: SC416581

Incorporation date: 2012-02-09

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@nooq.co

Website

www.nooq.co.uk

Description

Data updated on:

2012 signifies the launching of Nooq Ltd., the company which is located at Tay House, 300 Bath Street, Glasgow. That would make twelve years Nooq has prospered on the British market, as it was registered on Thu, 9th Feb 2012. Its reg. no. is SC416581 and the company post code is G2 4JR. It has been already eleven years from the moment Nooq Ltd. is no longer identified under the name Alpine-iq. This enterprise's SIC code is 62012 meaning Business and domestic software development. The business latest financial reports describe the period up to 2022/02/28 and the latest annual confirmation statement was submitted on 2023/09/12.

The trademark number of Nooq is UK00003032179. It was applied for in November, 2013 and their IPO published it in the journal number 2013-051.

When it comes to this specific enterprise's directors directory, for ten years there have been three directors: David S., Richard A. and Graeme B..

  • Previous company's names
  • Nooq Ltd. 2013-05-13
  • Alpine-iq Ltd. 2012-02-09

Trade marks

Trademark UK00003032179
Trademark image:Trademark UK00003032179 image
Status:Application Published
Filing date:2013-11-25
Owner name:nooQ Ltd.
Owner address:Ca'd'oro Building, 45 Gordon Street, GLASGOW, United Kingdom, G1 3PE

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 01 October 2014

Latest update: 29 February 2024

Richard A.

Role: Director

Appointed: 01 October 2014

Latest update: 29 February 2024

Graeme B.

Role: Director

Appointed: 09 February 2012

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: Graeme B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graeme B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 August 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 21 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Ca'd'oro 45 Gordon Street

Post code:

G1 3PE

City / Town:

Glasgow

HQ address,
2014

Address:

The Ca'd'oro 45 Gordon Street

Post code:

G1 3PE

City / Town:

Glasgow

HQ address,
2015

Address:

The Ca'd'oro 45 Gordon Street

Post code:

G1 3PE

City / Town:

Glasgow

HQ address,
2016

Address:

The Ca'd'oro 45 Gordon Street

Post code:

G1 3PE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode