Background WavePink WaveYellow Wave

IQSA (WESTBOURNE) LIMITED (08189672)

IQSA (WESTBOURNE) LIMITED (08189672) is an active UK company. incorporated on 23 August 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. IQSA (WESTBOURNE) LIMITED has been registered for 13 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
08189672
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQSA (WESTBOURNE) LIMITED

IQSA (WESTBOURNE) LIMITED is an active company incorporated on 23 August 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. IQSA (WESTBOURNE) LIMITED was registered 13 years ago.(SIC: 55900)

Status

active

Active since 13 years ago

Company No

08189672

LTD Company

Age

13 Years

Incorporated 23 August 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

TSHC (PORTFOLIO 1) LIMITED
From: 19 September 2013To: 17 January 2017
THE STUDENT HOUSING COMPANY (DORCHESTER HOUSE) LIMITED
From: 23 August 2012To: 19 September 2013
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
From: 2 March 2016To: 22 May 2017
Peterborough Court 133 Fleet Street London EC4A 2BB
From: 24 April 2015To: 2 March 2016
100 Gray's Inn Road 4Th Floor London WC1X 8AL
From: 18 October 2013To: 24 April 2015
22-24 Ely Place London EC1N 6TE United Kingdom
From: 23 August 2012To: 18 October 2013
Timeline

67 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Dec 16
Loan Secured
Sept 18
Loan Cleared
Sept 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
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
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 30 Jul 2021

ADARIO, Mario

Resigned
Gray's Inn Road, LondonWC1X 8AL
Born October 1978
Director
Appointed 05 Feb 2013
Resigned 20 Apr 2015

AGNEW, Sam Alexander

Resigned
133 Fleet Street, LondonEC4A 2BB
Born April 1974
Director
Appointed 20 Apr 2015
Resigned 04 Mar 2016

BICKLE, Justin Andrew

Resigned
Ely Place, LondonEC1N 6TE
Born January 1971
Director
Appointed 23 Aug 2012
Resigned 20 Apr 2015

BLAZIC, Iliya William

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born December 1968
Director
Appointed 04 Mar 2016
Resigned 29 Jun 2020

CROMPTON, Robert John

Resigned
Ely Place, LondonEC1N 6TE
Born April 1962
Director
Appointed 23 Aug 2012
Resigned 20 Apr 2015

HOLDEN, Peter Gerald

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

KATAKY, Gemma Nandita

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

KHATOUN, Nael

Resigned
Ely Place, LondonEC1N 6TE
Born May 1977
Director
Appointed 23 Aug 2012
Resigned 20 Apr 2015

LEUNG, Stephen Sui Sang

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born May 1967
Director
Appointed 04 Mar 2016
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

SPENCER, Richard James

Resigned
133 Fleet Street, LondonEC4A 2BB
Born September 1974
Director
Appointed 20 Apr 2015
Resigned 04 Mar 2016

TAYLOR, Matthew

Resigned
Gray's Inn Road, LondonWC1X 8AL
Born August 1972
Director
Appointed 05 Feb 2013
Resigned 20 Apr 2015

TYMMS, David Samuel

Resigned
Cottons Centre, Cottons Lane, LondonSE1 2QG
Born April 1963
Director
Appointed 04 Mar 2016
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
2 More London Riverside, LondonSE1 2DB
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

Persons with significant control

3

1 Active
2 Ceased
2 More London Riverside, LondonSE1 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2020
133 Fleet Street, LondonEC4A 2BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 May 2020
Euston Road, LondonNW1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

117

Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
5 September 2025
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
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
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
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
22 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 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
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
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
30 August 2017
AD02Notification of Single Alternative Inspection Location
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
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Auditors Resignation Company
15 April 2016
AUDAUD
Auditors Resignation Company
21 March 2016
AUDAUD
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
9 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Resolution
3 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Legacy
26 October 2012
MG01MG01
Incorporation Company
23 August 2012
NEWINCIncorporation