Company NameIqwerty Ltd
DirectorNeil Hugh Doherty
Company StatusActive - Proposal to Strike off
Company Number13964938
CategoryPrivate Limited Company
Incorporation Date9 March 2022(2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Hugh Doherty
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard
Walker Road
Newcastle
NE6 2HL
Director NameMiss Connie Pamela Ferris
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard
Walker Road
Newcastle
NE6 2HL
Director NameMr Cameron Williams Wallace Jukes
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2022(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Belsay Close
Chester-Le-Street
Durham
DH2 2TF
Director NameMiss Jenna Louise Pearman
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2022(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Belsay Close
Chester-Le-Street
Durham
DH2 2TF

Location

Registered AddressMaling Exchange C/O Jaccountancy
Hoults Yard
Walker Road
Newcastle
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 February 2023 (1 year, 2 months ago)
Next Return Due1 March 2024 (overdue)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
16 February 2023Termination of appointment of Connie Pamela Ferris as a director on 16 February 2023 (1 page)
8 November 2022Termination of appointment of Cameron Williams Wallace Jukes as a director on 8 November 2022 (1 page)
8 November 2022Termination of appointment of Jenna Louise Pearman as a director on 8 November 2022 (1 page)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
21 July 2022Registered office address changed from 20 Kenilworth Avenue Fleetwood Lancashire England to Maling Exchange C/O Jaccountancy Hoults Yard Walker Road Newcastle NE6 2HL on 21 July 2022 (1 page)
27 June 2022Registered office address changed from 20 20 Kenilworth Avenue Fleetwood Lancashire FY7 8BJ England to 20 Kenilworth Avenue Fleetwood Lancashire on 27 June 2022 (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
24 June 2022Appointment of Mr Cameron Williams Wallace Jukes as a director on 23 June 2022 (2 pages)
24 June 2022Appointment of Miss Jenna Louise Pearman as a director on 23 June 2022 (2 pages)
24 June 2022Registered office address changed from 1st Floor Kingsway House Kingsway Burnley Lancashire BB11 1BJ England to 20 20 Kenilworth Avenue Fleetwood Lancashire FY7 8BJ on 24 June 2022 (1 page)
9 March 2022Incorporation
Statement of capital on 2022-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)