Company NameIqlik Ltd
DirectorUmaima Nisar Syeda
Company StatusActive
Company Number07663270
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Previous NameConvergika Info Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Umaima Nisar Syeda
Date of BirthAugust 1992 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed19 November 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Centenary Way
1 Centenary Way
Salford
Manchester
M50 1RF
Director NameSrenivasachary Lakshmi Narasimham Nadaduru
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 New Square
Slough
SL1 1HQ
Director NameMr Pradeep Reddy Kanumuru
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2015(3 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 June 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 New Square Slough New Square
Slough
SL1 1HQ
Director NameMr Govind Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed20 November 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square Second Floor
Bulding 2, Devonshire Street
North Manchester
Lancashire
M12 6JH
Director NameOST Solutions Limited (Corporation)
StatusResigned
Appointed13 July 2021(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 July 2022)
Correspondence AddressBlock 5, Universal Square Devonshire Street North
Manchester
M12 6JH

Location

Registered Address76 King Street
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Srenivasachary Lakshmi Narasimham Nadaduru
95.24%
Ordinary
5 at £1Pradeep Reddy Kanumuru
4.76%
Ordinary B

Financials

Year2014
Net Worth£14,197
Cash£1,996
Current Liabilities£22,569

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

28 September 2020Termination of appointment of Srenivasachary Lakshmi Narasimham Nadaduru as a director on 21 September 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
3 December 2019Cessation of Srenivasachary Lakshmi Narasimham Nadaduru as a person with significant control on 1 November 2019 (1 page)
3 December 2019Notification of Govind Kumar as a person with significant control on 1 November 2019 (2 pages)
3 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
3 December 2019Appointment of Mr Govind Kumar as a director on 20 November 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (1 page)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
6 July 2018Registered office address changed from 56 Liverpool Road Stoke-on-Trent ST4 1AZ to Universal Square Second Floor Bulding 2, Devonshire Street North Manchester Lancashire M12 6JH on 6 July 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
15 December 2015Termination of appointment of Pradeep Reddy Kanumuru as a director on 1 June 2015 (1 page)
15 December 2015Termination of appointment of Pradeep Reddy Kanumuru as a director on 1 June 2015 (1 page)
23 November 2015Director's details changed for Mr Pradeep Reddy Kanumuru on 20 May 2015 (2 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 105
(5 pages)
23 November 2015Director's details changed for Mr Pradeep Reddy Kanumuru on 20 May 2015 (2 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 105
(5 pages)
20 November 2015Registered office address changed from 56 Liverpool Road 56 Liverpool Road Stoke-on-Trent ST4 1AZ England to 56 Liverpool Road Stoke-on-Trent ST4 1AZ on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 56 Liverpool Road 56 Liverpool Road Stoke-on-Trent ST4 1AZ England to 56 Liverpool Road Stoke-on-Trent ST4 1AZ on 20 November 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Appointment of Mr Pradeep Reddy Kanumuru as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Pradeep Reddy Kanumuru as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Pradeep Reddy Kanumuru as a director on 5 May 2015 (2 pages)
22 April 2015Company name changed convergika info solutions LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
22 April 2015Company name changed convergika info solutions LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
21 April 2015Registered office address changed from 22 New Square 22 New Square Slough SL1 1HQ England to 56 Liverpool Road 56 Liverpool Road Stoke-on-Trent ST4 1AZ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 22 New Square 22 New Square Slough SL1 1HQ England to 56 Liverpool Road 56 Liverpool Road Stoke-on-Trent ST4 1AZ on 21 April 2015 (1 page)
17 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 January 2015Registered office address changed from Winston House 2 Dollis Park London N3 1HF to 22 New Square 22 New Square Slough SL1 1HQ on 17 January 2015 (1 page)
17 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 January 2015Registered office address changed from Winston House 2 Dollis Park London N3 1HF to 22 New Square 22 New Square Slough SL1 1HQ on 17 January 2015 (1 page)
27 December 2014Termination of appointment of Pradeep Reddy Kanumuru as a director on 31 May 2013 (1 page)
27 December 2014Termination of appointment of Pradeep Reddy Kanumuru as a director on 31 May 2013 (1 page)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 105
(5 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 105
(5 pages)
22 September 2014Registered office address changed from Moran House High Road London NW10 2JJ England to Winston House 2 Dollis Park London N3 1HF on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Moran House High Road London NW10 2JJ England to Winston House 2 Dollis Park London N3 1HF on 22 September 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 11 March 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 11 March 2014 (1 page)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 105
(5 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 105
(5 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)