Iq Pharma Ltd BAKEWELL


Iq Pharma started in year 2015 as Private Limited Company with registration number 09460547. The Iq Pharma company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Bakewell at Westbourne Gorse Bank Lane. Postal code: DE45 1SG.

Iq Pharma Ltd Address / Contact

Office Address Westbourne Gorse Bank Lane
Office Address2 Baslow
Town Bakewell
Post code DE45 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09460547
Date of Incorporation Thu, 26th Feb 2015
Industry Other human health activities
Industry Wholesale of pharmaceutical goods
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Douglas C.

Position: Director

Appointed: 27 June 2023

Alan P.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

Lesley J.

Position: Director

Appointed: 01 January 2018

Resigned: 30 June 2019

James C.

Position: Director

Appointed: 01 March 2016

Resigned: 30 January 2023

Jonathan M.

Position: Director

Appointed: 07 November 2015

Resigned: 30 January 2023

James A.

Position: Director

Appointed: 01 April 2015

Resigned: 07 August 2017

Nina A.

Position: Director

Appointed: 26 February 2015

Resigned: 01 April 2015

Lucinda M.

Position: Director

Appointed: 26 February 2015

Resigned: 07 November 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Jonathan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James A. This PSC owns 50,01-75% shares. The third one is Jonathan M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Jonathan M.

Notified on 7 January 2018
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James A.

Notified on 1 January 2017
Ceased on 7 August 2017
Nature of control: 50,01-75% shares

Jonathan M.

Notified on 1 January 2017
Ceased on 7 August 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth140        
Balance Sheet
Cash Bank On Hand 1 062 9493 261 1932 596 2561 663 8202 324 525561 838661 142 
Current Assets 4 769 9234 771 0783 168 3602 374 6903 532 0471 563 241663 228 
Debtors 2 295 8521 022 976508 458462 872837 399588 7212 086 
Net Assets Liabilities 1 853 5253 503 717463 214981 0131 763 938504 658140140
Other Debtors 12 11426 166116 99212 4719 5889 8762 086 
Property Plant Equipment 1 7823 1733 0661 8561 765493  
Total Inventories 1 411 122486 90963 646247 998370 123412 682  
Cash Bank In Hand1401 062 949       
Net Assets Liabilities Including Pension Asset Liability1401 853 525       
Stocks Inventory 1 411 122       
Tangible Fixed Assets 1 782       
Reserves/Capital
Called Up Share Capital 140       
Profit Loss Account Reserve 1 853 385       
Shareholder Funds140        
Other
Accumulated Depreciation Impairment Property Plant Equipment 901 2122 8234 8446 4757 7478 240 
Additions Other Than Through Business Combinations Property Plant Equipment  2 5131 5048111 540   
Amounts Owed By Group Undertakings Participating Interests      19 085  
Amounts Owed To Group Undertakings Participating Interests 262 734298 2062 130 220594 716612 716   
Average Number Employees During Period   65555 
Corporation Tax Payable 462 900410 085107 863121 743183 476141 50098 879 
Creditors 2 918 1801 270 5342 708 2121 395 5331 769 874807 516663 089 
Increase From Depreciation Charge For Year Property Plant Equipment  1 1221 6112 0211 6311 272493 
Net Current Assets Liabilities 1 851 7433 500 544460 148979 1571 762 173755 725139 
Other Creditors 3 62913 776378 104458 325718 262256 323564 210 
Other Taxation Social Security Payable 86 669106 08372 11767 839121 75658 276  
Property Plant Equipment Gross Cost 1 8724 3855 8896 7008 2408 2408 240 
Total Assets Less Current Liabilities     1 763 938756 218139 
Trade Creditors Trade Payables 2 102 248442 38419 908152 910133 664351 417  
Trade Debtors Trade Receivables 2 283 738996 810391 466450 401827 811559 760  
Called Up Share Capital Not Paid Not Expressed As Current Asset       140140
Number Shares Allotted140140      140
Par Value Share11      1
Capital Employed 1 853 525       
Creditors Due Within One Year 2 918 180       
Share Capital Allotted Called Up Paid140140       
Tangible Fixed Assets Additions 1 872       
Tangible Fixed Assets Cost Or Valuation 1 872       
Tangible Fixed Assets Depreciation 90       
Tangible Fixed Assets Depreciation Charged In Period 90       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 26th March 2021
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements