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

Iqblade Limited BASINGSTOKE


Iqblade Limited is a private limited company situated at Maplewood Crockford Lane, Chineham Park, Basingstoke RG24 8YB. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-10-22, this 4-year-old company is run by 5 directors.
Director Matthew C., appointed on 01 December 2023. Director Stephen P., appointed on 06 September 2021. Director Ben A., appointed on 25 October 2019.
The company is classified as "data processing, hosting and related activities" (Standard Industrial Classification code: 63110). According to CH information there was a change of name on 2019-11-19 and their previous name was Castlegate 776 Limited.
The latest confirmation statement was filed on 2022-10-21 and the deadline for the subsequent filing is 2023-11-04. Additionally, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Iqblade Limited Address / Contact

Office Address Maplewood Crockford Lane
Office Address2 Chineham Park
Town Basingstoke
Post code RG24 8YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12275817
Date of Incorporation Tue, 22nd Oct 2019
Industry Data processing, hosting and related activities
End of financial Year 30th November
Company age 5 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Matthew C.

Position: Director

Appointed: 01 December 2023

Stephen P.

Position: Director

Appointed: 06 September 2021

Ben A.

Position: Director

Appointed: 25 October 2019

Antony Y.

Position: Director

Appointed: 25 October 2019

David W.

Position: Director

Appointed: 22 October 2019

Howard T.

Position: Director

Appointed: 22 October 2019

Resigned: 31 August 2021

Andrew G.

Position: Director

Appointed: 22 October 2019

Resigned: 10 January 2024

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Td Synnex Uk Acquisition Limited from Basingstoke, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tech Data Limited that entered Basingstoke, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Td Synnex Uk Acquisition Limited

Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, RG24 8YB, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04603099
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tech Data Limited

Redwood 2 Crockford Lane, Chineham Business Park, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01691472
Notified on 22 October 2019
Ceased on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Castlegate 776 November 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312022-11-30
Balance Sheet
Cash Bank On Hand 10 888 
Current Assets68 431719 8972 452 792
Debtors68 431709 0092 452 792
Other Debtors25 232709 009219 510
Property Plant Equipment3 28422 1074 471
Other
Accrued Liabilities Deferred Income 7 350697 810
Accumulated Amortisation Impairment Intangible Assets3 7336 53319 007
Accumulated Depreciation Impairment Property Plant Equipment6674 1512 525
Amounts Owed By Group Undertakings 684 8671 280 054
Amounts Owed To Group Undertakings687 2021 903 9463 651 916
Average Number Employees During Period101835
Creditors805 4972 038 5684 482 057
Current Tax For Period -164 610-159 938
Fixed Assets27 55143 57454 028
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 88592 70869 797
Increase Decrease In Current Tax From Adjustment For Prior Periods -125 632 
Increase From Amortisation Charge For Year Intangible Assets3 7332 80012 474
Increase From Depreciation Charge For Year Property Plant Equipment6673 4844 561
Intangible Assets24 26721 46749 557
Intangible Assets Gross Cost28 00028 00068 564
Issue Equity Instruments30 000  
Net Current Assets Liabilities-737 066-1 318 671-2 029 265
Other Creditors25 20033 6911 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 187
Other Disposals Property Plant Equipment  19 262
Other Taxation Social Security Payable43 24792 654168
Prepayments Accrued Income 24 142952 891
Profit Loss-739 515-565 582-700 140
Property Plant Equipment Gross Cost3 95126 2586 996
Total Additions Including From Business Combinations Property Plant Equipment3 95122 307 
Total Assets Less Current Liabilities-709 515-1 275 097-1 975 237
Total Current Tax Expense Credit -290 242-159 938
Trade Creditors Trade Payables49 8488 277130 598
Trade Debtors Trade Receivables43 199 337

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2024/01/10
filed on: 10th, January 2024
Free Download (1 page)

Company search