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

Sq Corporation Limited MAIDENHEAD


Sq Corporation started in year 1994 as Private Limited Company with registration number 02904942. The Sq Corporation company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ. Since Fri, 13th May 1994 Sq Corporation Limited is no longer carrying the name Estatebay Enterprises.

At present there are 4 directors in the the firm, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sq Corporation Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02904942
Date of Incorporation Fri, 4th Mar 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Richard G.

Position: Director

Appointed: 13 June 2008

Resigned: 30 December 2009

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 June 2011

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Nicholas S.

Position: Director

Appointed: 28 May 2003

Resigned: 01 June 2007

Andrew B.

Position: Director

Appointed: 28 May 2003

Resigned: 01 December 2005

Justin R.

Position: Director

Appointed: 22 October 1999

Resigned: 28 May 2003

Paul T.

Position: Secretary

Appointed: 01 October 1996

Resigned: 10 December 2007

Graham D.

Position: Director

Appointed: 30 September 1996

Resigned: 30 June 2008

Kenneth L.

Position: Director

Appointed: 29 September 1995

Resigned: 28 May 2003

Roger T.

Position: Secretary

Appointed: 17 October 1994

Resigned: 30 September 1996

Martin M.

Position: Director

Appointed: 17 October 1994

Resigned: 30 September 1996

Samantha H.

Position: Director

Appointed: 17 October 1994

Resigned: 22 October 1999

Clifford D.

Position: Secretary

Appointed: 14 March 1994

Resigned: 17 October 1994

Simon A.

Position: Director

Appointed: 14 March 1994

Resigned: 17 October 1994

Clifford D.

Position: Director

Appointed: 14 March 1994

Resigned: 17 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 March 1994

Resigned: 14 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1994

Resigned: 14 March 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Houserate Limited from Maidenhead, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hanson International Holdings Limited that entered Maidenhead, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 25-50% voting rights. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Houserate Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03095557
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hanson International Holdings Limited

Hanson House 14 Castle Hill, Maidenhead, SL6 4JJ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02361303
Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 25-50% voting rights
75,01-100% shares

Company previous names

Estatebay Enterprises May 13, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (7 pages)

Company search