Background WavePink WaveYellow Wave

IQSA (GLASGOW) LIMITED (10445293)

IQSA (GLASGOW) LIMITED (10445293) is an active UK company. incorporated on 25 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IQSA (GLASGOW) LIMITED has been registered for 9 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
10445293
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQSA (GLASGOW) LIMITED

IQSA (GLASGOW) LIMITED is an active company incorporated on 25 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IQSA (GLASGOW) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10445293

LTD Company

Age

9 Years

Incorporated 25 October 2016

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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

7th Floor Cottons Centre Cottons Lane London SE1 2QG England
From: 23 May 2017To: 19 July 2024
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom
From: 25 October 2016To: 23 May 2017
Timeline

46 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
May 20
Owner Exit
Jun 20
Owner Exit
Jun 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 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
Feb 23
Director Left
Feb 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 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
Loan Cleared
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 28 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

BLAZIC, Iliya William

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1968
Director
Appointed 25 Oct 2016
Resigned 29 Jun 2020

HOLDEN, Peter Gerald

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

KATAKY, Gemma Nandita

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

LEUNG, Stephen Sui Sang

Resigned
Cottons Centre, LondonSE1 2QG
Born May 1967
Director
Appointed 25 Oct 2016
Resigned 14 Oct 2019

MERRICK, Matthew Graham

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

ROGER, Robert

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

ROWELL, Dominic John

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

TYMMS, David Samuel

Resigned
Cottons Centre, LondonSE1 2QG
Born April 1963
Director
Appointed 25 Oct 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
Cottons Centre, LondonSE1 2QG
Born December 1980
Director
Appointed 15 May 2020
Resigned 16 May 2025

WORTHINGTON, Rebecca Jane

Resigned
Cottons Centre, 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
Euston Road, LondonNW1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Ceased 15 May 2020

Titanium Uk Holdco 1 Limited

Ceased
Shoe Lane, LondonEC4A 4AU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Oct 2016
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
29 October 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
Change To A Person With Significant Control
22 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 No Updates
6 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 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
10 November 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
6 April 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
27 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
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
Move Registers To Registered Office Company With New Address
23 November 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
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
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
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
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 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
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 October 2018
PSC02Notification of Relevant Legal Entity PSC
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
Memorandum Articles
21 November 2017
MAMA
Resolution
21 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
25 October 2017
AD03Change of Location of Company Records
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
25 October 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Incorporation Company
25 October 2016
NEWINCIncorporation