Background WavePink WaveYellow Wave

LOCALIQ LIMITED (00157678)

LOCALIQ LIMITED (00157678) is an active UK company. incorporated on 2 August 1919. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOCALIQ LIMITED has been registered for 106 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
00157678
Status
active
Type
ltd
Incorporated
2 August 1919
Age
106 years
Address
Newsquest Media Group Limited The Echo Building, Bournemouth, BH1 1BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCALIQ LIMITED

LOCALIQ LIMITED is an active company incorporated on 2 August 1919 with the registered office located in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOCALIQ LIMITED was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

00157678

LTD Company

Age

106 Years

Incorporated 2 August 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WESTMINSTER PRESS LIMITED
From: 18 February 1997To: 29 June 2018
KING & HUTCHINGS,LIMITED
From: 2 August 1919To: 18 February 1997
Contact
Address

Newsquest Media Group Limited The Echo Building 18 Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales
From: 8 March 2023To: 18 July 2025
Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY
From: 11 December 2014To: 8 March 2023
, 58 Church Street, Weybridge, Surrey, KT13 8DP
From: 2 August 1919To: 11 December 2014
Timeline

4 key events • 1919 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Apr 14
Director Left
Nov 14
Capital Update
Nov 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CARPENTER, Neil Edward

Active
The Echo Building, BournemouthBH1 1BZ
Secretary
Appointed 02 Jun 2003

FAURE WALKER, Henry Kennedy

Active
The Echo Building, BournemouthBH1 1BZ
Born July 1972
Director
Appointed 01 Apr 2014

HUNTER, Paul Anthony

Active
The Echo Building, BournemouthBH1 1BZ
Born February 1964
Director
Appointed 02 Jul 2001

BLACKNELL, David

Resigned
62 Kenwood Drive, BeckenhamBR3 6QY
Secretary
Appointed 06 Jul 1992
Resigned 05 Dec 1995

BRESNARK, Lawrence

Resigned
50 Brockley Avenue, StanmoreHA7 4LT
Secretary
Appointed 07 Dec 1995
Resigned 05 Dec 1996

GLASS, Josephine Mary

Resigned
Cairn Cottage Woodham Park Way, AddlestoneKT15 3SD
Secretary
Appointed 05 Dec 1996
Resigned 31 Mar 2000

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 31 Mar 2000
Resigned 02 Jun 2003

TOWNSEND, John Arthur

Resigned
36 Guithavon Road, WithamCM8 1HD
Secretary
Appointed N/A
Resigned 20 Jun 1992

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 24 Nov 2005
Resigned 31 Dec 2024

AIKEN, Iain William

Resigned
Pendle View, Primrose Hill, MellorBB2 7EQ
Born April 1944
Director
Appointed 05 Dec 1996
Resigned 07 Apr 2002

BLACKNELL, David

Resigned
62 Kenwood Drive, BeckenhamBR3 6QY
Born August 1935
Director
Appointed N/A
Resigned 05 Dec 1995

BRESNARK, Lawrence

Resigned
50 Brockley Avenue, StanmoreHA7 4LT
Born May 1939
Director
Appointed 07 Dec 1995
Resigned 05 Dec 1996

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 05 Dec 1996
Resigned 31 Jul 2003

CHRISTIE, David Gordon

Resigned
53 The Mount, LeatherheadKT22 9EG
Born June 1943
Director
Appointed 05 Dec 1996
Resigned 30 Sept 1999

DAVIDSON, Paul

Resigned
Wellington Court, Virginia WaterGU25 4QX
Born April 1954
Director
Appointed 05 Dec 1996
Resigned 11 Nov 2014

GRAHAM, John Stuart

Resigned
10 Hatley Close, LondonN11 3LN
Born April 1953
Director
Appointed N/A
Resigned 05 Dec 1996

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 05 Dec 1996
Resigned 02 Jul 2001

RADBURN, Philip Arthur

Resigned
Pyebirch Manor, StaffordST21 6JG
Born March 1943
Director
Appointed 05 Dec 1996
Resigned 30 Jun 2006

SKINNER, Peter John

Resigned
22 Beresford Gardens, HadleighSS7 2SA
Born September 1934
Director
Appointed N/A
Resigned 07 Dec 1995

Persons with significant control

1

Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
3 November 2021
SH19Statement of Capital
Legacy
3 November 2021
CAP-SSCAP-SS
Resolution
3 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Resolution
29 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
17 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2007
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
16 June 2004
288cChange of Particulars
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2004
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
17 May 2002
288cChange of Particulars
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288cChange of Particulars
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
26 October 1997
155(6)a155(6)a
Legacy
26 October 1997
155(6)a155(6)a
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
287Change of Registered Office
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
155(6)a155(6)a
Legacy
20 December 1996
155(6)a155(6)a
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Legacy
22 May 1996
363aAnnual Return
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
27 December 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Legacy
26 May 1995
363x363x
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Legacy
24 May 1994
363x363x
Accounts With Accounts Type Dormant
5 June 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Legacy
21 July 1992
288288
Legacy
26 April 1992
363x363x
Accounts With Accounts Type Dormant
4 March 1992
AAAnnual Accounts
Legacy
30 April 1991
363x363x
Accounts With Accounts Type Dormant
8 March 1991
AAAnnual Accounts
Resolution
3 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
24 May 1990
288288
Accounts With Accounts Type Dormant
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Made Up Date
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Accounts With Made Up Date
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Accounts With Made Up Date
19 May 1983
AAAnnual Accounts
Incorporation Company
2 August 1919
NEWINCIncorporation