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

Iqualtech Limited LONDON


Iqualtech started in year 2015 as Private Limited Company with registration number 09503028. The Iqualtech company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 63-66 Hatton Garden. Postal code: EC1N 8LE.

The firm has 3 directors, namely Andrew D., Zamir C. and Gayle C.. Of them, Andrew D., Zamir C., Gayle C. have been with the company the longest, being appointed on 23 March 2015. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Iqualtech Limited Address / Contact

Office Address 63-66 Hatton Garden
Office Address2 5th Floor, Suite 23
Town London
Post code EC1N 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09503028
Date of Incorporation Mon, 23rd Mar 2015
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Andrew D.

Position: Director

Appointed: 23 March 2015

Zamir C.

Position: Director

Appointed: 23 March 2015

Gayle C.

Position: Director

Appointed: 23 March 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Andrew D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Zamir C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gayle C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew D.

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

Zamir C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gayle C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth89 541      
Balance Sheet
Cash Bank In Hand617      
Cash Bank On Hand6171 6701 4153 8159 880  
Current Assets349 845420 024316 053342 706485 828283 13015 878
Debtors198 225201 065163 804160 585222 77616 946 
Net Assets Liabilities89 541176 93022 32228 40539 772124 427326 855
Net Assets Liabilities Including Pension Asset Liability89 541      
Other Debtors34 54034 54034 540 76 29716 426 
Property Plant Equipment3354332 1451 5982 9633 170 
Stocks Inventory151 003      
Tangible Fixed Assets335      
Total Inventories151 003217 289116 294178 306253 172266 184 
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve89 241      
Shareholder Funds89 541      
Other
Accumulated Depreciation Impairment Property Plant Equipment1112408381 3852 5193 757 
Average Number Employees During Period 686444
Bank Borrowings Overdrafts27 80596 86454 11399 549153 41811 704 
Creditors27 805243 445295 468315 596153 418202 698342 291
Creditors Due After One Year27 805      
Creditors Due Within One Year232 767      
Increase From Depreciation Charge For Year Property Plant Equipment 1295985471 1341 238 
Net Current Assets Liabilities117 078176 579-13 95527 110190 79080 432326 413
Number Shares Allotted300      
Other Creditors66 964114 675170 343162 839141 08888 317 
Other Taxation Social Security Payable46 59724 45660 96743 39427 0448 716 
Par Value Share1      
Property Plant Equipment Gross Cost4466732 9832 9835 4826 927 
Provisions For Liabilities Balance Sheet Subtotal6782408303563260 
Provisions For Liabilities Charges67      
Share Capital Allotted Called Up Paid300      
Tangible Fixed Assets Additions446      
Tangible Fixed Assets Cost Or Valuation446      
Tangible Fixed Assets Depreciation111      
Tangible Fixed Assets Depreciation Charged In Period111      
Total Additions Including From Business Combinations Property Plant Equipment 2272 310 2 4991 445 
Total Assets Less Current Liabilities117 413177 01222 73028 708193 75383 602326 413
Trade Creditors Trade Payables 7 45010 0459 8142 1762 266 
Trade Debtors Trade Receivables163 685166 525163 804160 585146 479520 
Other Remaining Borrowings    153 418207 769 
Fixed Assets     3 170 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
Free Download (1 page)

Company search