ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IQL S1S11 Holdco Limited

IQL S1S11 Holdco Limited is an active company incorporated on 3 March 2020 with the registered office located in London, Greater London. IQL S1S11 Holdco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12495802
Private limited company
Age
5 years
Incorporated 3 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (9 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Level 7, 1 Eversholt Street
London
NW1 2DN
United Kingdom
Address changed on 21 Nov 2025 (16 days ago)
Previous address was Level 7 1 Eversholt Street London NW1 2DN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1981
Director • American • Lives in England • Born in Aug 1983
Director • British • Lives in UK • Born in May 1988
IQL Residential (GP) Limited (Acting As The General Partner Of IQL Residential LP)
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lendlease SCBD Limited
Sajjad Asharia, Thomas David Seymour, and 1 more are mutual people.
Active
IQL S4 Limited
Sajjad Asharia, Thomas David Seymour, and 1 more are mutual people.
Active
IQL Office (GP) Limited
Sajjad Asharia, Thomas David Seymour, and 1 more are mutual people.
Active
IQL South Holdings Limited
Sajjad Asharia, Thomas David Seymour, and 1 more are mutual people.
Active
IQL Residential (GP) Limited
Sajjad Asharia, Thomas David Seymour, and 1 more are mutual people.
Active
IQL S1S11 (GP) Limited
Sajjad Asharia, Thomas David Seymour, and 1 more are mutual people.
Active
IQL S2 Limited
Sajjad Asharia, Thomas David Seymour, and 1 more are mutual people.
Active
IQL S3 Limited
Sajjad Asharia, Thomas David Seymour, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£250.1K
Same as previous period
Total Liabilities
-£268.6K
Increased by £18.6K (+7%)
Net Assets
-£18.5K
Decreased by £18.6K (-18601%)
Debt Ratio (%)
107%
Increased by 7.44% (+7%)
Latest Activity
Registered Address Changed
16 Days Ago on 21 Nov 2025
Iql Residential (Gp) Limited (Acting as the General Partner of Iql Residential Lp) (PSC) Details Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
5 Months Ago on 8 Jul 2025
Confirmation Submitted
9 Months Ago on 7 Mar 2025
Confirmation Submitted
9 Months Ago on 4 Mar 2025
Registered Address Changed
12 Months Ago on 9 Dec 2024
Mr Matthew Lyle Steenhoek Appointed
1 Year 1 Month Ago on 31 Oct 2024
Peter Dominic Leonard Resigned
1 Year 1 Month Ago on 31 Oct 2024
Mr Thomas David Seymour Appointed
1 Year 7 Months Ago on 1 May 2024
Get Credit Report
Discover IQL S1S11 Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 21 November 2025
Submitted on 21 Nov 2025
Change of details for Iql Residential (Gp) Limited (Acting as the General Partner of Iql Residential Lp) as a person with significant control on 3 November 2025
Submitted on 21 Nov 2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
Submitted on 3 Nov 2025
Full accounts made up to 30 June 2024
Submitted on 8 Jul 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 7 Mar 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 4 Mar 2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024
Submitted on 9 Dec 2024
Appointment of Mr Matthew Lyle Steenhoek as a director on 31 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Sajjad Asharia as a director on 1 May 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year