Company NameIQUS Limited
DirectorsAkihiko Tomaru and Anton Richter
Company StatusActive
Company Number04070870
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Akihiko Tomaru
Date of BirthOctober 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed27 January 2017(16 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20a Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
Director NameAnton Richter
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Graeme Douglas Woodwiss Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address4 Quartermain Road
Chalgrove
Oxford
Oxfordshire
OX44 7SX
Director NameDr Christopher Scott Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address12 Stocksmoor Road
Midgeley
Wakefield
West Yorkshire
WF4 4JQ
Secretary NameDr Christopher Scott Jones
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address12 Stocksmoor Road
Midgeley
Wakefield
West Yorkshire
WF4 4JQ
Director NameMr Brendan Fatchett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
Director NameDr Timothy Richard Ringrose
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(16 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
Director NameDavid Lieu
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20a Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
Director NameChristopher James Ibbetson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Michael Douglas York Jr
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2021(20 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20a Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethehullmonty.com

Location

Registered Address20a Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

80 at £1Dr Christopher Jones
80.00%
Ordinary
20 at £1Judith Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£1,360,641
Cash£1,393,579
Current Liabilities£484,852

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

28 June 2023Full accounts made up to 31 December 2022 (21 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (21 pages)
23 February 2022Termination of appointment of Michael Douglas York Jr as a director on 23 February 2022 (1 page)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
29 June 2021Termination of appointment of David Lieu as a director on 29 June 2021 (1 page)
29 June 2021Full accounts made up to 31 December 2020 (22 pages)
29 June 2021Appointment of Mr Michael Douglas York Jr as a director on 29 June 2021 (2 pages)
24 May 2021Appointment of Anton Richter as a director on 21 May 2021 (2 pages)
24 May 2021Termination of appointment of Christopher James Ibbetson as a director on 21 May 2021 (1 page)
5 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
9 September 2020Full accounts made up to 31 December 2019 (22 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (21 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
24 January 2019Change of details for M3 (Eu) Ltd as a person with significant control on 27 January 2017 (2 pages)
11 June 2018Full accounts made up to 31 December 2017 (21 pages)
25 January 2018Cessation of Christopher Scott Jones as a person with significant control on 27 January 2017 (1 page)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
25 January 2018Notification of M3 (Eu) Ltd as a person with significant control on 27 January 2017 (2 pages)
15 January 2018Termination of appointment of Timothy Richard Ringrose as a director on 5 January 2018 (1 page)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
3 February 2017Appointment of David Lieu as a director on 27 January 2017 (2 pages)
3 February 2017Appointment of David Lieu as a director on 27 January 2017 (2 pages)
2 February 2017Appointment of Akihiko Tomaru as a director on 27 January 2017 (2 pages)
2 February 2017Appointment of Akihiko Tomaru as a director on 27 January 2017 (2 pages)
1 February 2017Termination of appointment of Christopher Scott Jones as a director on 27 January 2017 (1 page)
1 February 2017Termination of appointment of Christopher Scott Jones as a secretary on 27 January 2017 (1 page)
1 February 2017Appointment of Christopher James Ibbetson as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Brendan Fatchett as a director on 27 January 2017 (1 page)
1 February 2017Termination of appointment of Brendan Fatchett as a director on 27 January 2017 (1 page)
1 February 2017Appointment of Dr Timothy Richard Ringrose as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Dr Timothy Richard Ringrose as a director on 27 January 2017 (2 pages)
1 February 2017Termination of appointment of Christopher Scott Jones as a secretary on 27 January 2017 (1 page)
1 February 2017Appointment of Christopher James Ibbetson as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Christopher Scott Jones as a director on 27 January 2017 (1 page)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 100
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 100
(3 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Change of share class name or designation (3 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares converted/rights 03/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 May 2016Change of share class name or designation (3 pages)
9 May 2016Statement of company's objects (2 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares converted/rights 03/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 May 2016Particulars of variation of rights attached to shares (2 pages)
9 May 2016Particulars of variation of rights attached to shares (2 pages)
9 May 2016Statement of company's objects (2 pages)
10 December 2015Memorandum and Articles of Association (10 pages)
10 December 2015Memorandum and Articles of Association (10 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2015Sub-division of shares on 29 October 2015 (5 pages)
25 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2015Sub-division of shares on 29 October 2015 (5 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 September 2015Appointment of Mr Brendan Fatchett as a director on 1 September 2015 (2 pages)
14 September 2015Appointment of Mr Brendan Fatchett as a director on 1 September 2015 (2 pages)
14 September 2015Appointment of Mr Brendan Fatchett as a director on 1 September 2015 (2 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Return made up to 13/09/09; full list of members (4 pages)
23 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 August 2009Appointment terminated director graeme smith (1 page)
14 August 2009Appointment terminated director graeme smith (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 September 2008Return made up to 13/09/08; full list of members (4 pages)
20 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 January 2008Registered office changed on 23/01/08 from: 20A appleton court calder business park wakefield west yorkshire WF7 2AR (1 page)
23 January 2008Registered office changed on 23/01/08 from: 20A appleton court, calder business park, wakefield, west yorkshire WF7 2AR (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2007Return made up to 13/09/07; full list of members (3 pages)
9 October 2007Return made up to 13/09/07; full list of members (3 pages)
19 March 2007Ad 19/12/06--------- £ si 96@1=96 £ ic 4/100 (2 pages)
19 March 2007Particulars of contract relating to shares (2 pages)
19 March 2007Ad 19/12/06--------- £ si 96@1=96 £ ic 4/100 (2 pages)
19 March 2007Particulars of contract relating to shares (2 pages)
20 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 September 2006Return made up to 13/09/06; full list of members (3 pages)
25 September 2006Return made up to 13/09/06; full list of members (3 pages)
2 March 2006Registered office changed on 02/03/06 from: spring wood house, 12 stocksmoor road, midgley, wakefield WF4 4JQ (1 page)
2 March 2006Registered office changed on 02/03/06 from: spring wood house 12 stocksmoor road midgley wakefield WF4 4JQ (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 September 2005Return made up to 13/09/05; full list of members (3 pages)
30 September 2005Return made up to 13/09/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Return made up to 13/09/04; no change of members (7 pages)
29 October 2004Return made up to 13/09/04; no change of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 September 2003Return made up to 13/09/03; full list of members (7 pages)
28 September 2003Return made up to 13/09/03; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; no change of members (7 pages)
26 September 2002Return made up to 13/09/02; no change of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 October 2001Ad 27/07/01--------- £ si 2@1 (3 pages)
4 October 2001Ad 27/07/01--------- £ si 2@1 (3 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
22 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
22 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 October 2000Ad 13/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2000Ad 13/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000New secretary appointed;new director appointed (1 page)
20 September 2000Registered office changed on 20/09/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
20 September 2000New secretary appointed;new director appointed (1 page)
20 September 2000New director appointed (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (1 page)
20 September 2000Registered office changed on 20/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Secretary resigned (1 page)
13 September 2000Incorporation (15 pages)
13 September 2000Incorporation (15 pages)