Company NameIDAQ Limited
DirectorMark Roebuck
Company StatusActive
Company Number04636655
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Previous Name1Stserv Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Mark Roebuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 11 Fieldhouse Way
Sheffield
S4 7SF
Director NameMr Nigel Earl
Date of BirthApril 1950 (Born 74 years ago)
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleMarketing
Correspondence Address46 Glumangate
Chesterfield
Derbyshire
S40 1TX
Secretary NameMr Nigel Earl
StatusResigned
Appointed31 December 2007(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 August 2008)
RoleCompany Director
Correspondence Address46 Glumangate
Chesterfield
Derbyshire
S40 1TX
Director NameMr John James Imison
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Highbury Road
Chesterfield
Derbyshire
S41 7HL
Director NameMr Howard Earl
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Kenwood Bank
Sheffield
South Yorkshire
S7 1NU
Secretary NameMr Mark Roebuck
StatusResigned
Appointed18 August 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2011)
RoleCompany Director
Correspondence Address4 Raneld Mount
Chesterfield
Derbyshire
S40 3RE
Secretary NameOne Stop Tax Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address283 South Road
Sheffield
South Yorkshire
S6 3TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteidaq.com
Telephone0114 2562340
Telephone regionSheffield

Location

Registered AddressUnit 11
Fieldhouse Way
Sheffield
S4 7SF
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

170 at £1Mark Roebuck
97.14%
Ordinary
5 at £1Sandy Hudson
2.86%
Ordinary

Financials

Year2014
Net Worth£51,191
Cash£1,105
Current Liabilities£169,105

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due5 June 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

6 March 2024Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
5 March 2024Current accounting period shortened from 27 March 2024 to 26 March 2024 (1 page)
6 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
16 August 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
13 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
17 May 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
27 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Director's details changed for Mr Mark Roebuck on 1 September 2020 (2 pages)
16 September 2020Notification of Sarah Louise Roebuck as a person with significant control on 17 January 2020 (2 pages)
16 September 2020Change of details for Mr Mark Roebuck as a person with significant control on 17 January 2020 (2 pages)
16 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 175
(3 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 175
(3 pages)
2 October 2015Registered office address changed from 283 South Road Sheffield S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 283 South Road Sheffield S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 283 South Road Sheffield S6 3TA to Unit 11 Fieldhouse Way Sheffield S4 7SF on 2 October 2015 (1 page)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 175
(3 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 175
(3 pages)
11 August 2014Director's details changed for Mr Mark Roebuck on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Mark Roebuck on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Mark Roebuck on 8 August 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 175
(3 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 175
(3 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 175
(3 pages)
29 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 175
(3 pages)
31 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
31 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2011Termination of appointment of Mark Roebuck as a secretary (1 page)
15 September 2011Termination of appointment of Mark Roebuck as a secretary (1 page)
15 September 2011Termination of appointment of John Imison as a director (1 page)
15 September 2011Termination of appointment of John Imison as a director (1 page)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Termination of appointment of Howard Earl as a director (1 page)
16 April 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 120
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 120
(2 pages)
16 April 2010Termination of appointment of Howard Earl as a director (1 page)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Mr Mark Roebuck on 1 January 2010 (1 page)
3 March 2010Secretary's details changed for Mr Mark Roebuck on 1 January 2010 (1 page)
3 March 2010Director's details changed for Mr Mark Roebuck on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Mark Roebuck on 1 January 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Mark Roebuck on 1 January 2010 (1 page)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Mark Roebuck on 1 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Return made up to 14/01/09; full list of members (4 pages)
2 February 2009Return made up to 14/01/09; full list of members (4 pages)
18 August 2008Appointment terminated director nigel earl (1 page)
18 August 2008Director appointed mr howard richard earl (1 page)
18 August 2008Appointment terminated secretary nigel earl (1 page)
18 August 2008Appointment terminated secretary nigel earl (1 page)
18 August 2008Secretary appointed mr mark roebuck (1 page)
18 August 2008Director appointed mr howard richard earl (1 page)
18 August 2008Secretary appointed mr mark roebuck (1 page)
18 August 2008Appointment terminated director nigel earl (1 page)
12 August 2008Director appointed mr john james imison (1 page)
12 August 2008Director appointed mr john james imison (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 April 2008Return made up to 14/01/08; full list of members (4 pages)
1 April 2008Return made up to 14/01/08; full list of members (4 pages)
31 March 2008Appointment terminated secretary one stop tax LIMITED (1 page)
31 March 2008Appointment terminated secretary one stop tax LIMITED (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Secretary appointed mr nigel earl (1 page)
31 March 2008Registered office changed on 31/03/2008 from 46 glumangate chesterfield derbyshire S40 1TX (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Secretary appointed mr nigel earl (1 page)
31 March 2008Registered office changed on 31/03/2008 from 46 glumangate chesterfield derbyshire S40 1TX (1 page)
31 March 2008Director appointed mr mark roebuck (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Director appointed mr mark roebuck (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
15 January 2007Return made up to 14/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 14/01/06; full list of members (6 pages)
19 January 2006Return made up to 14/01/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005Return made up to 14/01/05; full list of members (2 pages)
1 March 2005Return made up to 14/01/05; full list of members (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 283 south road walkley sheffield S6 3TA (1 page)
24 February 2005Registered office changed on 24/02/05 from: 283 south road walkley sheffield S6 3TA (1 page)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
25 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 October 2004Company name changed 1STSERV LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed 1STSERV LIMITED\certificate issued on 11/10/04 (2 pages)
19 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
19 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
2 March 2004Company name changed bikers engine LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed bikers engine LIMITED\certificate issued on 02/03/04 (2 pages)
14 January 2003Incorporation (17 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (17 pages)
14 January 2003Secretary resigned (1 page)