Background WavePink WaveYellow Wave

IQB DEVELOPMENT MIDCO LIMITED (10113328)

IQB DEVELOPMENT MIDCO LIMITED (10113328) is an active UK company. incorporated on 8 April 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IQB DEVELOPMENT MIDCO LIMITED has been registered for 9 years. Current directors include REID, Duncan Murray.

Company Number
10113328
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REID, Duncan Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQB DEVELOPMENT MIDCO LIMITED

IQB DEVELOPMENT MIDCO LIMITED is an active company incorporated on 8 April 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IQB DEVELOPMENT MIDCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10113328

LTD Company

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 2 March 2026
15 Golden Square London W1F 9JG United Kingdom
From: 8 April 2016To: 2 March 2023
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Mar 24
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 08 Apr 2016

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 30 Sept 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 08 Apr 2016
Resigned 11 Apr 2019

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 29 Jun 2018
Resigned 13 Dec 2019

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 22 Jan 2021
Resigned 06 Mar 2024

JONES, Ravinder Ruby

Resigned
Burlington House, LondonW1J 0BD
Born February 1976
Director
Appointed 08 Apr 2016
Resigned 12 Mar 2019

LAWSON, Stuart John

Resigned
Burlington House, LondonW1J 0BD
Born April 1968
Director
Appointed 08 Apr 2016
Resigned 29 Jul 2016

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 08 Apr 2016
Resigned 29 Jun 2018

PAYNE, Charles

Resigned
Burlington House, LondonW1J 0BD
Born May 1976
Director
Appointed 29 Jul 2016
Resigned 15 Dec 2016

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 08 Apr 2016
Resigned 30 Sept 2020

THOMPSON, Paul David

Resigned
21 Albermarle Street, LondonW1S 4BS
Born January 1975
Director
Appointed 09 Jan 2017
Resigned 12 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Anthony Mckenna

Active
1 Sherwood Street, LondonW1F 7BL
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2025
14 Bird Street, LondonW1U 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Incorporation Company
8 April 2016
NEWINCIncorporation