Background WavePink WaveYellow Wave

NIQS TECH (LEEDS) LIMITED (14246386)

NIQS TECH (LEEDS) LIMITED (14246386) is an active UK company. incorporated on 20 July 2022. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. NIQS TECH (LEEDS) LIMITED has been registered for 3 years. Current directors include DAWSON, Benjamin, Dr, FURTAK-WELLS, Nicholas James, Dr, JOSE, Gin, Professor and 2 others.

Company Number
14246386
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
Suite D2 Joseph's Well, Leeds, LS3 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DAWSON, Benjamin, Dr, FURTAK-WELLS, Nicholas James, Dr, JOSE, Gin, Professor, MATHIESON, Robert, Dr, MCEWAN, Ian, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIQS TECH (LEEDS) LIMITED

NIQS TECH (LEEDS) LIMITED is an active company incorporated on 20 July 2022 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. NIQS TECH (LEEDS) LIMITED was registered 3 years ago.(SIC: 72190)

Status

active

Active since 3 years ago

Company No

14246386

LTD Company

Age

3 Years

Incorporated 20 July 2022

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 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Suite D2 Joseph's Well Hanover Lane Leeds, LS3 1AB,

Previous Addresses

Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD England
From: 8 January 2024To: 30 September 2024
Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom
From: 20 July 2022To: 8 January 2024
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Share Issue
Dec 22
Funding Round
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Funding Round
Apr 24
Director Left
Jan 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAWSON, Benjamin, Dr

Active
Hanover Lane, LeedsLS3 1AB
Born January 1995
Director
Appointed 07 Nov 2022

FURTAK-WELLS, Nicholas James, Dr

Active
Hanover Lane, LeedsLS3 1AB
Born February 1993
Director
Appointed 07 Nov 2022

JOSE, Gin, Professor

Active
Hanover Lane, LeedsLS3 1AB
Born May 1973
Director
Appointed 20 Jul 2022

MATHIESON, Robert, Dr

Active
Hanover Lane, LeedsLS3 1AB
Born June 1988
Director
Appointed 03 Feb 2023

MCEWAN, Ian, Dr

Active
Hanover Lane, LeedsLS3 1AB
Born September 1962
Director
Appointed 06 Feb 2023

MAIRAJ, Arshad Khawar, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1974
Director
Appointed 20 Jul 2022
Resigned 21 Nov 2022

WATSON, Luke, Dr

Resigned
Hanover Lane, LeedsLS3 1AB
Born May 1984
Director
Appointed 20 Jul 2022
Resigned 18 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Professor Gin Jose

Ceased
Discovery Way, LeedsLS2 3AA
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Ceased 21 Nov 2022
11/75 Ec Stoner Building, LeedsLS2 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Resolution
8 April 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
7 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 December 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
20 July 2022
NEWINCIncorporation