Background WavePink WaveYellow Wave

IQUDA LTD (03792344)

IQUDA LTD (03792344) is an active UK company. incorporated on 21 June 1999. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. IQUDA LTD has been registered for 26 years. Current directors include HEALEY, James, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
03792344
Status
active
Type
ltd
Incorporated
21 June 1999
Age
26 years
Address
Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEALEY, James, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQUDA LTD

IQUDA LTD is an active company incorporated on 21 June 1999 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. IQUDA LTD was registered 26 years ago.(SIC: 62020, 62090)

Status

active

Active since 26 years ago

Company No

03792344

LTD Company

Age

26 Years

Incorporated 21 June 1999

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

QUDU LTD
From: 12 October 2015To: 23 August 2016
KCS TOTAL SOLUTIONS LIMITED
From: 21 June 1999To: 12 October 2015
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham, NG10 5QG,

Previous Addresses

, Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
From: 26 July 2019To: 5 February 2024
, 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
From: 21 June 1999To: 26 July 2019
Timeline

44 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Director Joined
May 17
Director Joined
May 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Nov 17
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
25
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HEALEY, James

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 06 Dec 2022

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

HOWE, Gerald William

Resigned
38 Risedale Road, Hemel HempsteadHP3 9NN
Secretary
Appointed 14 Jul 1999
Resigned 12 May 2005

POWELL, Robert Christopher

Resigned
1 Stilton Path, BorehamwoodWD6 5BU
Secretary
Appointed 21 Jun 1999
Resigned 14 Jul 1999

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 26 Sept 2019
Resigned 06 Dec 2022

INDIGO SECRETARIES LIMITED

Resigned
200 -204 High Street South, DunstableLU6 3HS
Corporate secretary
Appointed 12 May 2005
Resigned 01 Jul 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jun 1999
Resigned 21 Jun 1999

ADLER, Lucsi

Resigned
10 Roman Way, MarkyateAL3 8LY
Born November 1970
Director
Appointed 21 Jun 1999
Resigned 31 May 2001

BLAND, Daniel Peter

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born April 1984
Director
Appointed 04 Feb 2023
Resigned 05 Feb 2024

BLAND, Daniel Peter

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born April 1983
Director
Appointed 05 Jul 2019
Resigned 06 Dec 2022

DALEY, Owen John

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born September 1976
Director
Appointed 05 Jul 2019
Resigned 06 Dec 2022

DE BEER, Vincent

Resigned
Eastman Way, Hemel HempsteadHP2 7FW
Born February 1984
Director
Appointed 01 May 2017
Resigned 02 Jul 2019

HALSTEAD, Stephen John

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born March 1996
Director
Appointed 06 Dec 2022
Resigned 31 Oct 2023

HOWE, Gerald William

Resigned
38 Risedale Road, Hemel HempsteadHP3 9NN
Born March 1949
Director
Appointed 21 Jun 1999
Resigned 31 Dec 2006

HUSKINSON, David Marc

Resigned
Archways, Kings LangleyWD4 9DS
Born August 1974
Director
Appointed 01 Jun 2001
Resigned 23 May 2005

JONES, Anthony

Resigned
Winslow Road, AylesburyHP22 4QB
Born March 1974
Director
Appointed 25 Jun 2006
Resigned 15 Dec 2020

LEA, Spencer, Mr.

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

MACINTOSH, Stephen Llewellyn

Resigned
School Lane, DunstableLU6 2DT
Born April 1962
Director
Appointed 23 May 2005
Resigned 15 Dec 2020

POWELL, Robert Christopher

Resigned
1 Stilton Path, BorehamwoodWD6 5BU
Born December 1954
Director
Appointed 21 Jun 1999
Resigned 14 Jul 1999

STEVENTON, James

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1968
Director
Appointed 06 Dec 2022
Resigned 02 Dec 2024

WATSON, James

Resigned
Eastman Way, Hemel HempsteadHP2 7FW
Born September 1984
Director
Appointed 01 May 2017
Resigned 02 Jul 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jun 1999
Resigned 21 Jun 1999

Persons with significant control

6

2 Active
4 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Sunrise Parkway, Milton KeynesMK14 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019

Mr Vincent De Beer

Ceased
3 Kensworth Gate, DunstableLU6 3HS
Born February 1984

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 02 Jul 2019

Mr James Watson

Ceased
3 Kensworth Gate, DunstableLU6 3HS
Born September 1984

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 02 Jul 2019

Mr Stephen Llewellyn Macintosh

Ceased
3 Kensworth Gate, DunstableLU6 3HS
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 05 Jul 2019

Mr Anthony Jones

Ceased
3 Kensworth Gate, DunstableLU6 3HS
Born March 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

147

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Memorandum Articles
25 July 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
7 January 2005
287Change of Registered Office
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
25 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Incorporation Company
21 June 1999
NEWINCIncorporation