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

I.q. Developments (UK) Limited BODMIN


Founded in 2004, I.q. Developments (UK), classified under reg no. 05087419 is an active company. Currently registered at 79 Higher Bore Street PL31 1JT, Bodmin the company has been in the business for twenty years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Nicola R., Stephen R.. Of them, Nicola R., Stephen R. have been with the company the longest, being appointed on 29 March 2004. As of 28 April 2024, there were 2 ex secretaries - Peter K., Janet R. and others listed below. There were no ex directors.

I.q. Developments (UK) Limited Address / Contact

Office Address 79 Higher Bore Street
Town Bodmin
Post code PL31 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05087419
Date of Incorporation Mon, 29th Mar 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Nicola R.

Position: Director

Appointed: 29 March 2004

Stephen R.

Position: Director

Appointed: 29 March 2004

Peter K.

Position: Secretary

Appointed: 11 September 2009

Resigned: 27 April 2016

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 29 March 2004

Resigned: 29 March 2004

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 29 March 2004

Resigned: 29 March 2004

Janet R.

Position: Secretary

Appointed: 29 March 2004

Resigned: 11 September 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Stephen R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stephen R.

Notified on 16 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth685 393735 511806 404       
Balance Sheet
Cash Bank On Hand  31 79515 18324 87359 80570 70260 52161 68162 637
Current Assets363 309342 61535 95815 18326 67562 00072 49560 52163 85662 662
Debtors360 760339 4074 163 1 8022 1951 793 2 17525
Net Assets Liabilities  806 404863 298879 859896 634952 195952 601967 760974 281
Other Debtors        9825
Property Plant Equipment  1 321 4801 301 9671 282 4541 262 9411 243 4281 223 9151 204 4021 184 889
Cash Bank In Hand2 5493 20831 795       
Net Assets Liabilities Including Pension Asset Liability685 393735 511806 404       
Tangible Fixed Assets1 360 5061 340 9931 321 480       
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve685 273735 391806 284       
Shareholder Funds685 393735 511806 404       
Other
Accrued Liabilities Deferred Income        33 37533 497
Accumulated Depreciation Impairment Property Plant Equipment  206 346225 859245 372264 885284 398303 911323 424342 937
Creditors  425 099393 241361 384329 526297 669265 812233 95471 173
Fixed Assets        1 204 4021 184 889
Increase From Depreciation Charge For Year Property Plant Equipment   19 51319 51319 51319 51319 51319 51319 513
Net Current Assets Liabilities258 772227 991-89 977-45 428-41 211-36 7816 436-5 502-2 688-8 511
Other Creditors  425 099393 241361 384329 526297 669265 812233 954811
Other Creditors Including Taxation Social Security Balance Sheet Subtotal        233 954202 097
Property Plant Equipment Gross Cost  1 527 8261 527 8261 527 8261 527 8261 527 8261 527 8261 527 8261 527 826
Taxation Social Security Payable        32 76036 865
Total Assets Less Current Liabilities1 619 2781 568 9841 231 5031 256 5391 241 2431 226 1601 249 8641 218 4131 201 7141 176 378
Trade Debtors Trade Receivables  4 163 1 8022 1951 793 2 077 
Useful Life Property Plant Equipment Years         4
Advances Credits Directors         192
Advances Credits Made In Period Directors         1 008
Advances Credits Repaid In Period Directors         408
Amount Specific Advance Or Credit Directors  8601 67537119 714465270408192
Amount Specific Advance Or Credit Made In Period Directors    1 675 19 7141 0658701 008
Amount Specific Advance Or Credit Repaid In Period Directors  86081537119 3434658701 008408
Bank Borrowings 68 125        
Bank Borrowings Overdrafts 68 125        
Creditors Due After One Year933 885833 473425 099       
Creditors Due Within One Year104 537114 624125 935       
Debtors Due Within One Year 339 4074 163       
Number Shares Allotted  12 000       
Other Creditors After One Year 456 956425 099       
Other Creditors Due Within One Year 33 897103 636       
Other Taxation Social Security Payable  20 19825 89924 95425 02232 58832 57732 760 
Par Value Share  0       
Secured Debts 444 642        
Share Capital Allotted Called Up Paid 120120       
Tangible Fixed Assets Cost Or Valuation1 608 1381 608 1381 527 826       
Tangible Fixed Assets Depreciation247 632267 145206 346       
Tangible Fixed Assets Depreciation Charged In Period 19 51319 513       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  80 312       
Tangible Fixed Assets Disposals  80 312       
Taxation Social Security Due Within One Year 12 60220 198       
Trade Creditors Trade Payables  2 101       
Trade Creditors Within One Year  2 101       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 7th, March 2023
Free Download (8 pages)

Company search

Advertisements