Background WavePink WaveYellow Wave

IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED (07940240)

IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED (07940240) is an active UK company. incorporated on 7 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED has been registered for 14 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
07940240
Status
active
Type
ltd
Incorporated
7 February 2012
Age
14 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED

IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED is an active company incorporated on 7 February 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07940240

LTD Company

Age

14 Years

Incorporated 7 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom
From: 22 May 2017To: 19 July 2024
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England
From: 16 February 2016To: 22 May 2017
215 Euston Road London NW1 2BE
From: 19 May 2014To: 16 February 2016
16 Grosvenor Street London W1K 4QF
From: 6 March 2012To: 19 May 2014
16 Grosvenor Street London W1K 4FQ United Kingdom
From: 7 February 2012To: 6 March 2012
Timeline

61 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Mar 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

FANTI, Donatella

Active
Berkeley Square, LondonW1J 5AL
Born July 1982
Director
Appointed 16 May 2025

LOUGHLIN, Matthew Scott

Active
2 More London Riverside, LondonSE1 2DB
Born August 1969
Director
Appointed 27 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 25 Feb 2021

SANGAR, Dushyant Singh

Active
More London Riverside, LondonSE1 2AQ
Born January 1982
Director
Appointed 16 Jul 2021

COSSAR, Andrew James

Resigned
Euston Road, LondonNW1 2BE
Secretary
Appointed 15 May 2014
Resigned 29 Jan 2016

DIXON, Susan Elizabeth

Resigned
Grosvenor Street, LondonW1K 4FQ
Secretary
Appointed 07 Feb 2012
Resigned 01 Jan 2013

ODELL, Sandra Judith

Resigned
Grosvenor Street, LondonWIK 4QF
Secretary
Appointed 01 Jan 2013
Resigned 15 May 2014

BLAZIC, Iliya William

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1968
Director
Appointed 11 Sept 2014
Resigned 29 Jun 2020

GRAY, Peter John Pereira

Resigned
Euston Road, LondonNW1 2BE
Born February 1963
Director
Appointed 11 Sept 2014
Resigned 31 Dec 2014

HOLDEN, Peter Gerald

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born August 1970
Director
Appointed 29 Sept 2020
Resigned 08 Dec 2020

JAMES, Maxwell David Shaw

Resigned
Grosvenor Street, LondonW1K 4QF
Born January 1967
Director
Appointed 30 Oct 2012
Resigned 15 May 2014

KATAKY, Gemma Nandita

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1983
Director
Appointed 15 May 2020
Resigned 24 Feb 2023

KEMPNER, Nigel Justin

Resigned
Grosvenor Street, LondonW1K 4QF
Born October 1956
Director
Appointed 30 Oct 2012
Resigned 15 May 2014

LEUNG, Stephen Sui Sang

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born May 1967
Director
Appointed 09 Mar 2015
Resigned 14 Oct 2019

MERRICK, Matthew Graham

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born February 1978
Director
Appointed 14 Oct 2019
Resigned 30 Jul 2021

ROGER, Robert

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1960
Director
Appointed 25 Feb 2021
Resigned 30 Jul 2021

ROWELL, Dominic John

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born August 1972
Director
Appointed 30 Jul 2021
Resigned 28 Jul 2022

SCOTT, Ian Park

Resigned
Euston Road, LondonNW1 2BE
Born August 1962
Director
Appointed 15 May 2014
Resigned 11 Sept 2014

STEARN, Richard James

Resigned
Grosvenor Street, LondonWIK 4QF
Born August 1968
Director
Appointed 17 Dec 2012
Resigned 15 May 2014

STEARN, Richard James

Resigned
Grosvenor Street, LondonW1K 4QF
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 30 Oct 2012

TYMMS, David Samuel

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born April 1963
Director
Appointed 15 May 2014
Resigned 22 Sept 2020

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1980
Director
Appointed 15 May 2020
Resigned 16 May 2025

WORTHINGTON, Rebecca Jane

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born October 1971
Director
Appointed 14 Oct 2019
Resigned 26 Feb 2021

WORTHINGTON, Rebecca Jane

Resigned
Grosvenor Street, LondonW1K 4FQ
Born October 1971
Director
Appointed 07 Feb 2012
Resigned 31 Oct 2012

WYATT, Adrian Roger

Resigned
Grosvenor Street, LondonW1K 4FQ
Born January 1948
Director
Appointed 07 Feb 2012
Resigned 25 May 2012

Persons with significant control

1

Cottons Centre, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
4 June 2024
AAMDAAMD
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 November 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
26 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 March 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
3 March 2017
AUDAUD
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2017
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
30 January 2017
AUDAUD
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Legacy
23 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Resolution
2 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Incorporation Company
7 February 2012
NEWINCIncorporation