Company number 04636655
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address UNIT 11, FIELDHOUSE WAY, SHEFFIELD, S4 7SF
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of IDAQ LIMITED are www.idaq.co.uk, and www.idaq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Rotherham Central Rail Station is 4.3 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idaq Limited is a Private Limited Company.
The company registration number is 04636655. Idaq Limited has been working since 14 January 2003.
The present status of the company is Active. The registered address of Idaq Limited is Unit 11 Fieldhouse Way Sheffield S4 7sf. The company`s financial liabilities are £216.12k. It is £163.64k against last year. The cash in hand is £0.73k. It is £0.73k against last year. And the total assets are £157.72k, which is £16.75k against last year. ROEBUCK, Mark is a Director of the company. Secretary EARL, Nigel has been resigned. Secretary ROEBUCK, Mark has been resigned. Secretary ONE STOP TAX LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EARL, Howard has been resigned. Director EARL, Nigel has been resigned. Director IMISON, John James has been resigned. The company operates in "Computer facilities management activities".
idaq Key Finiance
LIABILITIES
£216.12k
+311%
CASH
£0.73k
TOTAL ASSETS
£157.72k
+11%
All Financial Figures
Current Directors
Resigned Directors
Secretary
EARL, Nigel
Resigned: 18 August 2008
Appointed Date: 31 December 2007
Secretary
ROEBUCK, Mark
Resigned: 08 July 2011
Appointed Date: 18 August 2008
Secretary
ONE STOP TAX LIMITED
Resigned: 31 December 2007
Appointed Date: 14 January 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003
Director
EARL, Howard
Resigned: 15 January 2010
Appointed Date: 18 August 2008
77 years old
Director
EARL, Nigel
Resigned: 18 August 2008
Appointed Date: 14 January 2003
75 years old
Persons With Significant Control
Mr Mark Roebuck
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
IDAQ LIMITED Events
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
...
... and 45 more events
11 Oct 2004
Company name changed 1STSERV LIMITED\certificate issued on 11/10/04
19 Mar 2004
Return made up to 14/01/04; full list of members
-
363(288) ‐
Secretary's particulars changed
-
363(287) ‐
Registered office changed on 19/03/04
02 Mar 2004
Company name changed bikers engine LIMITED\certificate issued on 02/03/04
14 Jan 2003
Secretary resigned
14 Jan 2003
Incorporation