Nom-iq Limited LONDON


Founded in 2004, Nom-iq, classified under reg no. 05047655 is an active company. Currently registered at 28-30 Little Russell Street WC1A 2HN, London the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Glenn H., Nicholas W. and Lorna G.. In addition one secretary - Kevin T. - is with the firm. As of 1 May 2024, there were 4 ex secretaries - Susanna L., Gemma T. and others listed below. There were no ex directors.

Nom-iq Limited Address / Contact

Office Address 28-30 Little Russell Street
Town London
Post code WC1A 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05047655
Date of Incorporation Wed, 18th Feb 2004
Industry Other information technology service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Kevin T.

Position: Secretary

Appointed: 27 February 2019

Glenn H.

Position: Director

Appointed: 03 September 2018

Nicholas W.

Position: Director

Appointed: 04 February 2005

Lorna G.

Position: Director

Appointed: 29 March 2004

Susanna L.

Position: Secretary

Appointed: 15 June 2018

Resigned: 27 February 2019

Gemma T.

Position: Secretary

Appointed: 12 April 2016

Resigned: 15 June 2018

Martin M.

Position: Secretary

Appointed: 21 August 2006

Resigned: 23 March 2016

Sotiroula K.

Position: Secretary

Appointed: 16 October 2004

Resigned: 21 August 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 18 February 2004

Resigned: 26 April 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 18 February 2004

Resigned: 29 March 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Com Laude Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas W. This PSC and has 25-50% voting rights. The third one is Lorna G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Com Laude Group Limited

28-30 Little Russell Street, London, WC1A 2HN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10689074
Notified on 19 May 2017
Nature of control: 75,01-100% shares

Nicholas W.

Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control: 25-50% voting rights

Lorna G.

Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-03-31
Net Worth1 531 4821 958 356 
Balance Sheet
Cash Bank On Hand 1 216 1771 389 374
Debtors947 3441 353 2071 924 904
Other Debtors 10 17917 526
Property Plant Equipment 57 11636 269
Total Inventories 28 14937 006
Cash Bank In Hand1 243 1881 216 177 
Current Assets2 221 9642 597 533 
Stocks Inventory31 43228 149 
Tangible Fixed Assets87 36657 116 
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve1 531 4801 958 354 
Shareholder Funds1 531 4821 958 356 
Other
Accrued Liabilities Deferred Income 57 330136 091
Accumulated Depreciation Impairment Property Plant Equipment 362 058399 996
Additions Other Than Through Business Combinations Property Plant Equipment  17 091
Administrative Expenses 5 362 214 
Corporation Tax Payable 230 266132 420
Dividends Paid 440 000760 000
Increase From Depreciation Charge For Year Property Plant Equipment  37 938
Other Creditors 250 719292 069
Other Taxation Social Security Payable 86 527142 882
Prepayments Accrued Income 292 969567 620
Profit Loss 980 5891 242 534
Property Plant Equipment Gross Cost 419 174436 265
Trade Creditors Trade Payables 109 152122 744
Trade Debtors Trade Receivables 1 212 2801 339 758
Turnover Revenue 6 560 457 
Creditors Due After One Year100 000  
Creditors Due Within One Year677 848685 488 
Net Current Assets Liabilities1 544 1161 912 045 
Number Shares Allotted 2 
Par Value Share 1 
Provisions For Liabilities Charges 10 805 
Share Capital Allotted Called Up Paid22 
Total Assets Less Current Liabilities1 631 4821 969 161 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 28 Little Russell Street London WC1A 2HN. Change occurred on 2024-01-30. Company's previous address: PO Box WC1A 2HN 28 Little Russell Street, London 28 Little Russell Street London WC1A 2HN England.
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements