SQWARE LTD

Register to unlock more data on OkredoRegister

SQWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13931531

Incorporation date

22/02/2022

Size

Micro Entity

Contacts

Registered address

Registered address

2 Cowper Avenue, Sutton SM1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon21/08/2025
Appointment of Ricky Betts as a director on 2025-08-18
dot icon21/08/2025
Termination of appointment of Gary Ayscough as a director on 2025-08-18
dot icon21/08/2025
Notification of Ricky Betts as a person with significant control on 2025-08-18
dot icon21/08/2025
Cessation of Gary Ayscough as a person with significant control on 2025-08-18
dot icon21/08/2025
Registered office address changed from 1a High Street Graveley Hitchin SG4 7LE England to 2 Cowper Avenue Sutton SM1 3rd on 2025-08-21
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon24/01/2024
Registered office address changed from 25 Old Orchard Harlow England CM18 6YG England to 1a High Street Graveley Hitchin SG4 7LE on 2024-01-24
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Micro company accounts made up to 2023-02-28
dot icon12/10/2023
Cessation of John Alan Adair as a person with significant control on 2023-10-10
dot icon12/10/2023
Termination of appointment of John Alan Adair as a director on 2023-10-12
dot icon12/10/2023
Registered office address changed from 376 Back Office Caledonian Road London N1 1DY England to 25 Old Orchard Harlow England CM18 6YG on 2023-10-12
dot icon12/10/2023
Notification of Gary Ayscough as a person with significant control on 2023-10-12
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon03/10/2023
Appointment of Mr Gary Ayscough as a director on 2023-10-03
dot icon20/05/2023
Cessation of John Adair as a person with significant control on 2023-05-20
dot icon20/05/2023
Notification of Ismet Medi as a person with significant control on 2023-05-20
dot icon20/05/2023
Termination of appointment of John Adair as a director on 2023-05-20
dot icon20/05/2023
Appointment of Mr Ismet Medi as a director on 2023-05-20
dot icon20/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon20/05/2023
Cessation of Ismet Medi as a person with significant control on 2023-05-20
dot icon20/05/2023
Notification of John Adair as a person with significant control on 2023-05-20
dot icon20/05/2023
Termination of appointment of Ismet Medi as a director on 2023-05-20
dot icon20/05/2023
Appointment of Mr John Alan Adair as a director on 2023-05-20
dot icon08/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon14/12/2022
Registered office address changed from 50 Caversham Road London NW5 2DS England to 376 Back Office Caledonian Road London N1 1DY on 2022-12-14
dot icon17/11/2022
Cessation of Ismet Medi as a person with significant control on 2022-11-17
dot icon17/11/2022
Notification of John Adair as a person with significant control on 2022-11-17
dot icon17/11/2022
Termination of appointment of Ismet Medi as a director on 2022-11-17
dot icon17/11/2022
Appointment of Mr John Adair as a director on 2022-11-17
dot icon17/11/2022
Registered office address changed from 12B Woodside Lane London N12 8RB England to 50 Caversham Road London NW5 2DS on 2022-11-17
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon10/11/2022
Notification of Ismet Medi as a person with significant control on 2022-11-09
dot icon10/11/2022
Cessation of Mary Mcneilly as a person with significant control on 2022-11-09
dot icon10/11/2022
Appointment of Mr Ismet Medi as a director on 2022-11-10
dot icon10/11/2022
Termination of appointment of Mary Mcneilly as a director on 2022-11-09
dot icon10/11/2022
Registered office address changed from 15 Greenland Road London NW1 0AX England to 12B Woodside Lane London N12 8RB on 2022-11-10
dot icon10/11/2022
Change of details for Ismet Medi as a person with significant control on 2022-11-10
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adair, John
Director
17/11/2022 - 20/05/2023
26
Adair, John Alan
Director
20/05/2023 - 12/10/2023
7
Medi, Ismet
Director
10/11/2022 - 17/11/2022
40
Medi, Ismet
Director
20/05/2023 - 20/05/2023
40
Ayscough, Gary
Director
03/10/2023 - 18/08/2025
61

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SQWARE LTD

SQWARE LTD is an(a) Active company incorporated on 22/02/2022 with the registered office located at 2 Cowper Avenue, Sutton SM1 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SQWARE LTD?

toggle

SQWARE LTD is currently Active. It was registered on 22/02/2022 .

Where is SQWARE LTD located?

toggle

SQWARE LTD is registered at 2 Cowper Avenue, Sutton SM1 3RD.

What does SQWARE LTD do?

toggle

SQWARE LTD operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for SQWARE LTD?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.