Background WavePink WaveYellow Wave

EVERYTHINGTENQUID LIMITED (10680551)

EVERYTHINGTENQUID LIMITED (10680551) is an active UK company. incorporated on 21 March 2017. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (14132). EVERYTHINGTENQUID LIMITED has been registered for 9 years. Current directors include CHOUDRY, Abid Mahmood.

Company Number
10680551
Status
active
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
12-14 Robert Street, Manchester, M3 1EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
CHOUDRY, Abid Mahmood
SIC Codes
14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYTHINGTENQUID LIMITED

EVERYTHINGTENQUID LIMITED is an active company incorporated on 21 March 2017 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132). EVERYTHINGTENQUID LIMITED was registered 9 years ago.(SIC: 14132)

Status

active

Active since 9 years ago

Company No

10680551

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

12-14 Robert Street Manchester, M3 1EY,

Previous Addresses

48 Mast House Terrace London E14 3RW England
From: 21 March 2017To: 6 September 2018
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 21
Director Left
Dec 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHOUDRY, Abid

Active
Mast House Terrace, LondonE14 3RW
Secretary
Appointed 21 Mar 2017

CHOUDRY, Abid Mahmood

Active
Mast House Terrace, LondonE14 3RW
Born November 1968
Director
Appointed 21 Mar 2017

IRSHAD, Shahzad Fakhar

Resigned
Robert Street, ManchesterM3 1EY
Born January 1960
Director
Appointed 27 Apr 2018
Resigned 06 Dec 2022

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 27 Apr 2018
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Apr 2018

Abid Choudry

Ceased
Mast House Terrace, LondonE14 3RW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2017
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Incorporation Company
21 March 2017
NEWINCIncorporation