LOQUAX LIMITED

Register to unlock more data on OkredoRegister

LOQUAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219383

Incorporation date

18/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Greensway, Chester CH4 8BECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon04/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Director's details changed for Ms Kirsty Darbyshire on 2024-04-22
dot icon22/04/2024
Registered office address changed from 29 Park Drive Hoole Chester CH2 3JR England to 2 Greensway Chester CH4 8BE on 2024-04-22
dot icon05/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Registered office address changed from 29 29 Park Drive Hoole Chester CH2 3JR England to 29 Park Drive Hoole Chester CH2 3JR on 2023-10-23
dot icon12/10/2023
Registered office address changed from 1 Cooper Lane Holmfirth HD9 3BP to 29 29 Park Drive Hoole Chester CH2 3JR on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Kirsty Darbyshire on 2023-10-12
dot icon12/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon13/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon04/05/2012
Amended accounts made up to 2011-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/07/2011
Director's details changed for Jason Dale on 2011-01-01
dot icon11/01/2011
Secretary's details changed for Jason Dale on 2011-01-11
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon14/06/2010
Director's details changed for Jason Dale on 2010-03-31
dot icon14/06/2010
Director's details changed for Kirsty Darbyshire on 2010-03-31
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon10/03/2010
Amended accounts made up to 2009-03-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 18/05/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: chapel house, 14 chapel bank jackson bridge holmfirth HD9 1HR
dot icon13/09/2007
Director's particulars changed
dot icon22/05/2007
Return made up to 18/05/07; full list of members
dot icon13/02/2007
Registered office changed on 13/02/07 from: 32 saint georges road scholes holmfirth west yorkshire HD9 1UQ
dot icon13/02/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 18/05/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 18/05/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Secretary's particulars changed;director's particulars changed
dot icon20/12/2004
Secretary's particulars changed;director's particulars changed
dot icon08/06/2004
Return made up to 18/05/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/07/2003
Return made up to 18/05/03; full list of members; amend
dot icon04/06/2003
Return made up to 18/05/03; no change of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/01/2003
Director's particulars changed
dot icon20/01/2003
Registered office changed on 20/01/03 from: 71 hazeldene court north shields tyne & wear NE30 4AD
dot icon13/11/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon18/06/2002
Return made up to 18/05/02; full list of members
dot icon20/12/2001
Secretary's particulars changed;director's particulars changed
dot icon19/12/2001
Registered office changed on 19/12/01 from: 156 bede close newcastle upon tyne tyne & wear NE12 9SN
dot icon07/07/2001
New secretary appointed;new director appointed
dot icon07/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Secretary resigned
dot icon18/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
236.66K
-
0.00
332.95K
-
2022
3
207.94K
-
0.00
310.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Kirsty Darbyshire
Director
18/05/2001 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/2001 - 18/05/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/05/2001 - 18/05/2001
43699
Mr Jason David Dale
Director
18/05/2001 - Present
1
Dale, Jason
Secretary
18/05/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOQUAX LIMITED

LOQUAX LIMITED is an(a) Active company incorporated on 18/05/2001 with the registered office located at 2 Greensway, Chester CH4 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOQUAX LIMITED?

toggle

LOQUAX LIMITED is currently Active. It was registered on 18/05/2001 .

Where is LOQUAX LIMITED located?

toggle

LOQUAX LIMITED is registered at 2 Greensway, Chester CH4 8BE.

What does LOQUAX LIMITED do?

toggle

LOQUAX LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for LOQUAX LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-04-02 with no updates.