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

Iquoto Ltd HENLEY-ON-THAMES


Iquoto Ltd is a private limited company registered at 26/27 Van Alloys Business Park, Stoke Row, Henley-On-Thames RG9 5QW. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-10-06, this 6-year-old company is run by 2 directors.
Director Kofi A., appointed on 01 December 2018. Director Dev S., appointed on 01 December 2018.
The company is categorised as "security and commodity contracts dealing activities" (Standard Industrial Classification code: 66120). According to Companies House database there was a name change on 2018-12-11 and their previous name was Execute Fx Ltd.
The last confirmation statement was filed on 2023-06-27 and the due date for the following filing is 2024-07-11. Moreover, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Iquoto Ltd Address / Contact

Office Address 26/27 Van Alloys Business Park
Office Address2 Stoke Row
Town Henley-on-thames
Post code RG9 5QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11001513
Date of Incorporation Fri, 6th Oct 2017
Industry Security and commodity contracts dealing activities
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kapwealth Limited

Position: Corporate Director

Appointed: 01 December 2018

Kofi A.

Position: Director

Appointed: 01 December 2018

Dev S.

Position: Director

Appointed: 01 December 2018

Adam W.

Position: Director

Appointed: 27 February 2019

Resigned: 31 July 2023

Justin S.

Position: Director

Appointed: 01 December 2018

Resigned: 05 April 2020

Cadas A.

Position: Director

Appointed: 01 December 2018

Resigned: 28 January 2020

Adam W.

Position: Director

Appointed: 06 October 2017

Resigned: 06 October 2017

Justin S.

Position: Director

Appointed: 06 October 2017

Resigned: 01 December 2018

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Justin S. This PSC and has 50,01-75% shares.

Justin S.

Notified on 6 October 2017
Nature of control: 50,01-75% shares

Company previous names

Execute Fx December 11, 2018
Monument Fx March 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand   4 4824 390
Current Assets39 49520 29772 82218 73219 539
Debtors   14 25015 149
Net Assets Liabilities44 21660 131103 24447 569-22 081
Property Plant Equipment   601109
Other
Accumulated Amortisation Impairment Intangible Assets   84 205123 883
Accumulated Depreciation Impairment Property Plant Equipment   8611 353
Average Number Employees During Period  122
Balances Amounts Owed To Related Parties   10 00063 500
Creditors88 07313 24181 84438 89690 987
Fixed Assets10 36253 600112 266108 20483 314
Increase From Amortisation Charge For Year Intangible Assets    39 678
Increase From Depreciation Charge For Year Property Plant Equipment    492
Intangible Assets   107 60383 205
Intangible Assets Gross Cost   191 808207 088
Net Current Assets Liabilities48 5787 0569 02220 164-71 448
Property Plant Equipment Gross Cost   1 4621 462
Total Additions Including From Business Combinations Intangible Assets    15 280
Total Assets Less Current Liabilities38 21660 656103 24488 04011 866
Accrued Liabilities Not Expressed Within Creditors Subtotal6 000525 600 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Resolution
Director's appointment terminated on 2023/07/31
filed on: 1st, December 2023
Free Download (1 page)

Company search