ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onqu Support Limited

Onqu Support Limited is an active company incorporated on 14 July 2020 with the registered office located in Redditch, Worcestershire. Onqu Support Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12740860
Private limited company
Age
5 years
Incorporated 14 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (1 month ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug30 Nov 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
8 Church Green East
Redditch
B98 8BP
England
Address changed on 4 Jun 2024 (1 year 3 months ago)
Previous address was Brunswick House Birmingham Road Redditch Worcestershire B97 6DY England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jan 1978 • It Consultant
Director • It Sales Consultant • British • Lives in UK • Born in Sep 1968
Onqu Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Movonix Limited
Stephen James Priestnall is a mutual person.
Active
Edge360 Limited
Jimmy David is a mutual person.
Active
Retjim Properties Limited
Jimmy David is a mutual person.
Active
The Natural Beam Company Limited
Stephen James Priestnall is a mutual person.
Active
Echoapps360 Solutions Ltd
Jimmy David is a mutual person.
Active
Onqu Holdings Limited
Stephen James Priestnall is a mutual person.
Active
Sjuk Investments Limited
Jimmy David is a mutual person.
Active
1place1cloud Limited
Stephen James Priestnall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period 30 Jul30 Nov 2024
Traded for 16 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Jimmy David Resigned
3 Months Ago on 28 May 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Accounting Period Extended
4 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Mr Stephen James Priestnall Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Mr Jimmy David (PSC) Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Mr Jimmy David Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Onqu Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Get Credit Report
Discover Onqu Support Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 July 2025 with no updates
Submitted on 14 Jul 2025
Termination of appointment of Jimmy David as a director on 28 May 2025
Submitted on 30 May 2025
Previous accounting period extended from 31 July 2024 to 30 November 2024
Submitted on 30 Apr 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 30 Apr 2025
Confirmation statement made on 13 July 2024 with no updates
Submitted on 15 Jul 2024
Change of details for Onqu Holdings Limited as a person with significant control on 3 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Jimmy David on 3 June 2024
Submitted on 4 Jun 2024
Change of details for Mr Jimmy David as a person with significant control on 3 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Stephen James Priestnall on 3 June 2024
Submitted on 4 Jun 2024
Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY England to 8 Church Green East Redditch B98 8BP on 4 June 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year