Chester
Cheshire
CH1 3BQ
Wales
Director Name | Mr James Charles Deane Farrar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mrs Annmarie McEwan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 20 Ellacombe Road Longwell Green Bristol BS30 9BA |
Director Name | Mr Erik Bogaerts |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Mrs Ann Marie McGinley |
---|---|
Status | Resigned |
Appointed | 01 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 January 2022) |
Role | Company Director |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Website | www.naqoda.com/ |
---|
Registered Address | One City Place Queens Road Chester Cheshire CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £1 | Ann Marie Mcewan 48.91% Ordinary |
---|---|
7.5k at £1 | Erik Bogaerts 48.91% Ordinary |
333 at £1 | Vincent Galimont 2.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,913 |
Cash | £75,893 |
Current Liabilities | £37,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
7 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
1 February 2022 | Company name changed naqoda LTD\certificate issued on 01/02/22
|
31 January 2022 | Appointment of Mr Nicholas Ross Evans as a director on 28 January 2022 (2 pages) |
31 January 2022 | Cessation of Ann Marie Mcginley as a person with significant control on 28 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Erik Bogaerts as a director on 28 January 2022 (1 page) |
31 January 2022 | Cessation of Erik Peter Bogaerts as a person with significant control on 28 January 2022 (1 page) |
31 January 2022 | Appointment of Mr James Charles Deane Farrar as a director on 28 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Ann Marie Mcginley as a secretary on 28 January 2022 (1 page) |
31 January 2022 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to One City Place Queens Road Chester Cheshire CH1 3BQ on 31 January 2022 (1 page) |
31 January 2022 | Notification of Oxbury Bank Plc as a person with significant control on 28 January 2022 (2 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 January 2020 | Change of details for Mrs Anne Marie Bogaerts as a person with significant control on 28 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 January 2020 | Secretary's details changed for Mrs Ann Marie Mcginley on 28 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 May 2018 | Statement by Directors (1 page) |
24 May 2018 | Resolutions
|
24 May 2018 | Solvency Statement dated 08/05/18 (1 page) |
24 May 2018 | Statement of capital on 24 May 2018
|
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 January 2016 | Director's details changed for Mr Erik Bogaerts on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Erik Bogaerts on 19 January 2016 (2 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 December 2014 | Second filing of SH01 previously delivered to Companies House
|
5 December 2014 | Second filing of SH01 previously delivered to Companies House
|
22 November 2014 | Secretary's details changed for Mrs Ann Marie Mcginley on 22 November 2014 (1 page) |
22 November 2014 | Secretary's details changed for Mrs Ann Marie Mcginley on 22 November 2014 (1 page) |
21 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
17 November 2014 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA to 86-90 Paul Street London EC2A 4NE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA to 86-90 Paul Street London EC2A 4NE on 17 November 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 February 2014 | Secretary's details changed for Mrs Ann Marie Mcewan on 12 February 2014 (1 page) |
12 February 2014 | Secretary's details changed for Mrs Ann Marie Mcewan on 12 February 2014 (1 page) |
10 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Appointment of Mrs Ann Marie Mcewan as a secretary (1 page) |
3 October 2012 | Director's details changed for Mr Erik Bogaerts on 1 September 2012 (2 pages) |
3 October 2012 | Termination of appointment of Annmarie Mcewan as a director (1 page) |
3 October 2012 | Director's details changed for Mr Erik Bogaerts on 1 September 2012 (2 pages) |
3 October 2012 | Termination of appointment of Annmarie Mcewan as a director (1 page) |
3 October 2012 | Director's details changed for Mr Erik Bogaerts on 1 September 2012 (2 pages) |
3 October 2012 | Appointment of Mrs Ann Marie Mcewan as a secretary (1 page) |
20 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 5 January 2012 (1 page) |
21 October 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
21 October 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
12 March 2011 | Director's details changed for Mr Erik Bogaerts on 1 September 2010 (2 pages) |
12 March 2011 | Director's details changed for Mrs Annmarie Mcewan on 1 September 2010 (2 pages) |
12 March 2011 | Director's details changed for Mrs Annmarie Mcewan on 1 September 2010 (2 pages) |
12 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
12 March 2011 | Director's details changed for Mrs Annmarie Mcewan on 1 September 2010 (2 pages) |
12 March 2011 | Director's details changed for Mr Erik Bogaerts on 1 September 2010 (2 pages) |
12 March 2011 | Director's details changed for Mr Erik Bogaerts on 1 September 2010 (2 pages) |
12 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
13 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mrs Annmarie Mcewan on 14 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Erik Bogaerts on 14 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Annmarie Mcewan on 14 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Erik Bogaerts on 14 January 2010 (2 pages) |
14 January 2009 | Incorporation (13 pages) |
14 January 2009 | Incorporation (13 pages) |