You are here: bizstats.co.uk > a-z index > I list > IQ list

Iquo Limited FAREHAM


Founded in 1998, Iquo, classified under reg no. 03558333 is an active company. Currently registered at East Farmhouse PO16 8UT, Fareham the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 21st Jun 1999 Iquo Limited is no longer carrying the name Snowman Consultants.

The firm has 2 directors, namely Richard T., John M.. Of them, John M. has been with the company the longest, being appointed on 30 June 1999 and Richard T. has been with the company for the least time - from 26 February 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iquo Limited Address / Contact

Office Address East Farmhouse
Office Address2 Cams Hall Estate
Town Fareham
Post code PO16 8UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558333
Date of Incorporation Wed, 6th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Richard T.

Position: Director

Appointed: 26 February 2018

John M.

Position: Director

Appointed: 30 June 1999

Olufemi B.

Position: Director

Appointed: 30 November 2021

Resigned: 28 November 2022

Darren C.

Position: Director

Appointed: 11 May 2020

Resigned: 30 November 2021

Matthew F.

Position: Director

Appointed: 08 October 2019

Resigned: 04 May 2021

Robin B.

Position: Director

Appointed: 01 September 2017

Resigned: 08 October 2019

Nicholas H.

Position: Director

Appointed: 01 September 2017

Resigned: 05 March 2020

Adam W.

Position: Director

Appointed: 08 January 2016

Resigned: 05 September 2017

Jason W.

Position: Director

Appointed: 05 December 2013

Resigned: 29 July 2015

Malcolm S.

Position: Director

Appointed: 26 April 2010

Resigned: 02 July 2013

Nicholas W.

Position: Director

Appointed: 23 January 2009

Resigned: 26 April 2010

Jim S.

Position: Director

Appointed: 11 October 2007

Resigned: 12 December 2008

Timothy B.

Position: Director

Appointed: 20 July 2007

Resigned: 14 July 2017

Stuart W.

Position: Director

Appointed: 13 May 2005

Resigned: 11 October 2007

Diane C.

Position: Director

Appointed: 09 December 2003

Resigned: 13 May 2005

Simon G.

Position: Director

Appointed: 03 October 2000

Resigned: 19 July 2007

Gordon D.

Position: Director

Appointed: 03 October 2000

Resigned: 09 December 2003

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 February 2000

Resigned: 28 November 2022

Michael M.

Position: Director

Appointed: 17 February 2000

Resigned: 03 October 2000

Philip L.

Position: Director

Appointed: 17 February 2000

Resigned: 03 October 2000

Ian C.

Position: Secretary

Appointed: 04 February 2000

Resigned: 17 February 2000

Anthony D.

Position: Director

Appointed: 26 August 1999

Resigned: 16 February 2000

John M.

Position: Secretary

Appointed: 26 August 1999

Resigned: 17 February 2000

Ian C.

Position: Director

Appointed: 30 June 1999

Resigned: 26 August 1999

Ian C.

Position: Secretary

Appointed: 30 June 1999

Resigned: 26 August 1999

Margaret D.

Position: Director

Appointed: 06 May 1998

Resigned: 30 June 1999

Susan C.

Position: Director

Appointed: 06 May 1998

Resigned: 30 June 1999

Susan C.

Position: Secretary

Appointed: 06 May 1998

Resigned: 30 June 1999

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1998

Resigned: 06 May 1998

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 May 1998

Resigned: 06 May 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Aviva Insurance Services Uk Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Aviva Insurance Services Uk Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2180191
Notified on 6 April 2016
Ceased on 28 November 2022
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Snowman Consultants June 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 3 682 3593 626 783
Current Assets-6 207-6 2079 763 391
Debtors -6 2076 136 608
Net Assets Liabilities6 284-3 6102 150 342
Other Debtors 5 967 5916 075 545
Other
Accumulated Depreciation Impairment Property Plant Equipment 460 098483 677
Average Number Employees During Period 1210
Creditors-24 623-6 2797 628 115
Increase From Depreciation Charge For Year Property Plant Equipment  18 293
Net Current Assets Liabilities18 4169 436 9622 135 276
Number Shares Issued Fully Paid  1 000
Other Creditors 144 6571 684 181
Other Taxation Social Security Payable 176 3085 884 973
Par Value Share  1
Prepayments Accrued Income-6 207  
Property Plant Equipment Gross Cost 499 8238 324
Provisions For Liabilities Balance Sheet Subtotal 5 806 3222 533
Total Additions Including From Business Combinations Property Plant Equipment  1 453
Total Assets Less Current Liabilities5-3 6102 152 875
Trade Creditors Trade Payables 47 78358 961
Trade Debtors Trade Receivables 155 76061 063

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements