Highq Solutions Limited LONDON


Highq Solutions started in year 2001 as Private Limited Company with registration number 04191903. The Highq Solutions company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Five Canada Square. Postal code: E14 5AQ.

At the moment there are 2 directors in the the firm, namely Wayne R. and Kimberley M.. In addition one secretary - Barbara B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Veenay S. who worked with the the firm until 21 December 2015.

Highq Solutions Limited Address / Contact

Office Address Five Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04191903
Date of Incorporation Mon, 2nd Apr 2001
Industry Business and domestic software development
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Barbara B.

Position: Secretary

Appointed: 10 September 2021

Wayne R.

Position: Director

Appointed: 24 October 2019

Kimberley M.

Position: Director

Appointed: 24 October 2019

Sarah G.

Position: Director

Appointed: 24 October 2019

Resigned: 01 October 2020

Amit P.

Position: Director

Appointed: 12 August 2015

Resigned: 24 October 2019

Manjulaben P.

Position: Director

Appointed: 01 May 2014

Resigned: 21 December 2015

Kiritbhai P.

Position: Director

Appointed: 01 May 2014

Resigned: 21 December 2015

Jaya S.

Position: Director

Appointed: 01 May 2014

Resigned: 21 December 2015

Rajnikant S.

Position: Director

Appointed: 01 May 2014

Resigned: 21 December 2015

Jaymini P.

Position: Director

Appointed: 01 May 2011

Resigned: 21 December 2015

Rakhee S.

Position: Director

Appointed: 01 May 2011

Resigned: 21 December 2015

Saviz I.

Position: Director

Appointed: 19 June 2006

Resigned: 21 December 2015

Veenay S.

Position: Director

Appointed: 02 April 2001

Resigned: 21 December 2015

Veenay S.

Position: Secretary

Appointed: 02 April 2001

Resigned: 21 December 2015

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2001

Resigned: 02 April 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 April 2001

Resigned: 02 April 2001

Ajay P.

Position: Director

Appointed: 02 April 2001

Resigned: 24 October 2019

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Ajay P. This PSC has significiant influence or control over the company,. Another one in the PSC register is Thomson Reuters Corporation that put Toronto, Canada as the official address. This PSC has a legal form of "a corporation", 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.

Ajay P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Thomson Reuters Corporation

333 Bay Street, Suite 400, Toronto, Ontario, M5H 2R2, Canada

Legal authority Ontario, Canada
Legal form Corporation
Notified on 19 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Net Worth508 2471 308 0701 818 260     
Balance Sheet
Cash Bank On Hand    5 002158172133
Current Assets810 5201 911 4822 678 771 22 66932 85032 88132 828
Debtors209 290756 8811 262 591 16 16232 69232 68432 695
Net Assets Liabilities    10 76231 83931 87031 817
Property Plant Equipment   1 2781 278   
Cash Bank In Hand601 2301 154 6011 416 180     
Net Assets Liabilities Including Pension Asset Liability508 2471 308 0701 818 260     
Tangible Fixed Assets46 64744 280156 296     
Reserves/Capital
Called Up Share Capital10 75310 75310 753     
Profit Loss Account Reserve497 4941 297 3171 807 507     
Shareholder Funds508 2471 308 0701 818 260     
Other
Accrued Liabilities Deferred Income    1 792   
Accumulated Amortisation Impairment Intangible Assets    134   
Accumulated Depreciation Impairment Property Plant Equipment    1 883   
Additions Other Than Through Business Combinations Property Plant Equipment     120  
Administration Support Average Number Employees    91   
Administrative Expenses    11 1459 726 53
Amortisation Expense Intangible Assets    3325  
Average Number Employees During Period    97111
Comprehensive Income Expense    5 307344 86131-53
Cost Sales    1 655684  
Creditors    14 0021 1401 1401 140
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    903-186  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    174-177  
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences    -1 6551 550  
Depreciation Expense Property Plant Equipment    245243  
Disposals Decrease In Amortisation Impairment Intangible Assets     -159  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -2 126  
Disposals Intangible Assets     -250  
Disposals Property Plant Equipment     -3 429  
Dividends Paid     -323 784  
Fixed Assets46 64744 280156 296 2 889129  
Further Item Deferred Expense Credit Component Total Deferred Tax Expense    1-1  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -238150  
Gross Profit Loss    12 11810 160  
Income Tax Expense Credit    -1 4803 1373 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     148  
Increase Decrease In Current Tax From Adjustment For Prior Periods     -363 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised Directly In Equity    1 481   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income     -133  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -1 372  
Increase From Amortisation Charge For Year Intangible Assets     25  
Increase From Depreciation Charge For Year Property Plant Equipment     243  
Intangible Assets    116   
Intangible Assets Gross Cost    250   
Interest Payable Similar Charges Finance Costs     49  
Investments Fixed Assets    149129129129
Investments In Subsidiaries    149129129129
Issue Ordinary Shares    283   
Net Current Assets Liabilities461 6001 263 7901 661 964 8 66731 71031 74131 688
Net Deferred Tax Liability Asset   -25-1 505   
Operating Profit Loss    3 82743427-53
Other Interest Receivable Similar Income Finance Income     1707 
Other Operating Income Format1    2 854 27 
Other Payables    9 044   
Other Provisions Balance Sheet Subtotal    -28   
Other Receivables    804   
Other Short-term Employee Benefits    79   
Other Taxation Social Security Payable    146   
Percentage Class Share Held In Subsidiary    100100100100
Prepayments    963   
Profit Loss    5 307344 86131-53
Profit Loss Before Tax    3 827347 99834-53
Profit Loss On Ordinary Activities Before Tax    3 827347 99834-53
Property Plant Equipment Gross Cost    3 161   
Sales Marketing Distribution Average Number Employees    6   
Share-based Payment Expense Cash Settled    282   
Social Security Costs    43017  
Staff Costs Employee Benefits Expense    6 6323 490  
Tax Decrease Increase From Effect Revenue Exempt From Taxation    -545-62 562-5 
Tax Expense Credit Applicable Tax Rate    72765 9836-10
Tax Increase Decrease Arising From Group Relief Tax Reconciliation      -1 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit       10
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings    174-177  
Tax Increase Decrease From Effect Exercise Employee Share Options    -2 744   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    5116  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -1 4803 1373 
Total Assets Less Current Liabilities508 2471 308 0701 818 260 11 55631 839  
Total Deferred Tax Expense Credit    -1 4801 372  
Trade Creditors Trade Payables    886   
Trade Debtors Trade Receivables    4 455   
Trade Other Receivables    16 16232 692  
Turnover Revenue    13 77310 844  
Wages Salaries    5 8413 473  
Compensation For Loss Office Directors    55   
Director Remuneration    300   
Creditors Due Within One Year Total Current Liabilities348 920647 692      
Tangible Fixed Assets Additions 19 443188 997     
Tangible Fixed Assets Cost Or Valuation157 672177 115366 112     
Tangible Fixed Assets Depreciation111 025132 835209 816     
Tangible Fixed Assets Depreciation Charge For Period 21 810      
Creditors Due Within One Year 647 6921 016 807     
Tangible Fixed Assets Depreciation Charged In Period  76 981     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, July 2023
Free Download (21 pages)

Company search