Background WavePink WaveYellow Wave

KIQO LIMITED (11735413)

KIQO LIMITED (11735413) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. KIQO LIMITED has been registered for 7 years. Current directors include RANA, Muhammad Hashim.

Company Number
11735413
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RANA, Muhammad Hashim
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIQO LIMITED

KIQO LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. KIQO LIMITED was registered 7 years ago.(SIC: 47710, 47910)

Status

active

Active since 7 years ago

Company No

11735413

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

19 Tornado Chase Tornado Chase Bracknell RG12 9PH England
From: 27 October 2021To: 22 February 2023
5 Rockware Avenue Office 13 Rockware Business Centre Greenford UB6 0AA England
From: 21 September 2020To: 27 October 2021
64 Beechwood Avenue St. Albans AL1 4XZ England
From: 12 June 2020To: 21 September 2020
33 Ludlow Bracknell RG12 7BZ United Kingdom
From: 19 December 2018To: 12 June 2020
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 24
New Owner
Jan 24
Director Left
May 24
Owner Exit
May 24
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RANA, Muhammad Hashim

Active
Rockware Avenue, GreenfordUB6 0AA
Born October 1977
Director
Appointed 21 Sept 2020

CLIFFORD, Karl John

Resigned
Ludlow, BracknellRG12 7BZ
Born September 1993
Director
Appointed 19 Dec 2018
Resigned 06 Jun 2020

MONTEIL, Kieran Mikhail

Resigned
Beechwood Avenue, St. AlbansAL1 4XZ
Born November 1979
Director
Appointed 06 Jun 2020
Resigned 21 Sept 2020

MONTEIL, Sara Christina Marie

Resigned
Beechwood Avenue, St. AlbansAL1 4XZ
Born August 1977
Director
Appointed 06 Jun 2020
Resigned 21 Sept 2020

MOQUEEM, Erum, Dr

Resigned
City Road, LondonEC1V 2NX
Born July 1988
Director
Appointed 02 Jan 2024
Resigned 01 May 2024

SHOAIB, Muhammad, Dr

Resigned
Tornado Chase, BracknellRG12 9PH
Born September 1978
Director
Appointed 01 Jan 2021
Resigned 26 Oct 2021

Persons with significant control

5

1 Active
4 Ceased

Mrs Erum Moqueem

Ceased
City Road, LondonEC1V 2NX
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 01 Jan 2024
Ceased 01 May 2024

Dr Muhammad Shoaib

Ceased
Tornado Chase, BracknellRG12 9PH
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2021
Ceased 26 Oct 2021

Mr Muhammad Hashim Rana

Active
City Road, LondonEC1V 2NX
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020

Nostrand Holdings

Ceased
Beechwood Avenue, St. AlbansAL1 4XZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2020
Ceased 21 Sept 2020

Mr Karl John Clifford

Ceased
Ludlow, BracknellRG12 7BZ
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 06 Jun 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Incorporation Company
19 December 2018
NEWINCIncorporation