ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iqsa Clyde Limited

Iqsa Clyde Limited is an active company incorporated on 24 February 2023 with the registered office located in London, Greater London. Iqsa Clyde Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14686322
Private limited company
Age
2 years 6 months
Incorporated 24 February 2023
Size
Unreported
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Third Floor
2 More London Riverside
London
SE1 2DB
United Kingdom
Address changed on 10 Dec 2024 (9 months ago)
Previous address was
Telephone
07467 745776
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Financial Director • British • Lives in England • Born in Jan 1982
Director • American • Lives in UK • Born in Aug 1980
Director • Financial Director • British • Lives in UK • Born in May 1979
Director • American • Lives in UK • Born in Dec 1980
Director • British • Lives in UK • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iqsa TTS Nottingham Limited
Matthew Scott Loughlin, Rachana Gautam Vashi, and 3 more are mutual people.
Active
Iqsa Star Limited
Matthew Scott Loughlin, Rachana Gautam Vashi, and 3 more are mutual people.
Active
LTS Paris Gardens (Nominee) Limited
Matthew Scott Loughlin, Rachana Gautam Vashi, and 3 more are mutual people.
Active
Iqsa (Bloomsbury) Nominee Limited
Matthew Scott Loughlin, Rachana Gautam Vashi, and 3 more are mutual people.
Active
IQ (Shareholder GP) Limited
Donatella Fanti, James Neil Mortimer, and 2 more are mutual people.
Active
IQ (General Partner 2) Limited
Donatella Fanti, James Neil Mortimer, and 2 more are mutual people.
Active
IQ (General Partner) Limited
James Neil Mortimer, Donatella Fanti, and 2 more are mutual people.
Active
Iq Letting (General Partner) Limited
Donatella Fanti, James Neil Mortimer, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £23K (-100%)
Turnover
£4.4M
Increased by £3.85M (+689%)
Employees
Unreported
Same as previous period
Total Assets
£71.47M
Increased by £11.58M (+19%)
Total Liabilities
-£31.72M
Decreased by £20.28M (-39%)
Net Assets
£39.75M
Increased by £31.86M (+404%)
Debt Ratio (%)
44%
Decreased by 42.44% (-49%)
Latest Activity
Ms Donatella Fanti Appointed
3 Months Ago on 30 May 2025
Michael David Vrana Resigned
3 Months Ago on 16 May 2025
Rachana Gautam Vashi Resigned
3 Months Ago on 16 May 2025
Full Accounts Submitted
4 Months Ago on 2 May 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Inspection Address Changed
9 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Capella Uk Bidco 2 Limited (PSC) Details Changed
1 Year 1 Month Ago on 18 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 17 Apr 2024
Get Credit Report
Discover Iqsa Clyde Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Donatella Fanti as a director
Submitted on 3 Jun 2025
Termination of appointment of Rachana Gautam Vashi as a director on 16 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Michael David Vrana as a director on 16 May 2025
Submitted on 2 Jun 2025
Appointment of Ms Donatella Fanti as a director on 30 May 2025
Submitted on 30 May 2025
Full accounts made up to 30 September 2024
Submitted on 2 May 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 7 Mar 2025
Change of details for Capella Uk Bidco 2 Limited as a person with significant control on 18 July 2024
Submitted on 13 Feb 2025
Register inspection address has been changed to 10th Floor, 110 Cannon Street London EC4N 6EU
Submitted on 10 Dec 2024
Registered office address changed from 7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 19 July 2024
Submitted on 19 Jul 2024
Registration of charge 146863220007, created on 1 July 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year