Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERQUEST GROUP LIMITED
Company Information for

INTERQUEST GROUP LIMITED

FRP ADVISORY TRADING LIMITED, 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
Company Registration Number
04298109
Private Limited Company
Liquidation

Company Overview

About Interquest Group Ltd
INTERQUEST GROUP LIMITED was founded on 2001-10-03 and has its registered office in Preston Farm Business Park. The organisation's status is listed as "Liquidation". Interquest Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERQUEST GROUP LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED
34 FALCON COURT
PRESTON FARM BUSINESS PARK
STOCKTON ON TEES
TS18 3TX
Other companies in EC1N
 
Filing Information
Company Number 04298109
Company ID Number 04298109
Date formed 2001-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB820437161  
Last Datalog update: 2023-12-06 23:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERQUEST GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERQUEST GROUP LIMITED
The following companies were found which have the same name as INTERQUEST GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERQUEST GROUP (UK) LIMITED ADAMSON HOUSE CENTENARY WAY SALFORD MANCHESTER M50 1RD Active Company formed on the 2000-05-05
INTERQUEST GROUP INC. 39 E 13TH STREET 5TH FLOOR New York NEW YORK NY 10003 Active Company formed on the 2015-11-13
INTERQUEST GROUP, INC. 21900 STATE HIGHWAY 249 HOUSTON TX 77070 Active Company formed on the 1988-07-19
INTERQUEST GROUP INC California Unknown
INTERQUEST GROUP OF MICHIGAN INCORPORATED Michigan UNKNOWN
INTERQUEST GROUP INC Louisiana Unknown
INTERQUEST GROUP PLC Singapore Active Company formed on the 2011-09-20

Company Officers of INTERQUEST GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BYGRAVE
Company Secretary 2015-12-31
GARY PETER ASHWORTH
Director 2001-11-15
DAVID CHARLES BYGRAVE
Director 2015-12-31
CHRISTOPHER ERNEST ELDRIDGE
Director 2015-12-31
DAVID CHARLES HIGGINS
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MATTHEW LINKSTONE FREW
Director 2007-05-01 2017-05-23
MICHAEL ROBERT SEAN JOYCE
Company Secretary 2004-06-21 2015-12-31
MARK ANDREW BRAUND
Director 2011-04-28 2015-12-31
MICHAEL ROBERT SEAN JOYCE
Director 2004-06-21 2015-12-31
GARY CHRISTOPHER GOLDSMITH
Director 2012-02-17 2013-01-22
ALAN WILLIAM FOUND
Director 2002-05-01 2013-01-17
LUKE OLIVER JOHNSON
Director 2001-12-12 2010-12-22
ROSS DAVID EADES
Director 2003-08-04 2009-10-31
GEORGE RERESBY SACHEVERELL SITWELL
Director 2001-11-15 2006-03-30
GEORGE RERESBY SACHEVERELL SITWELL
Company Secretary 2001-11-15 2004-06-21
MATTHEW CRAWCOUR
Director 2001-11-26 2002-02-15
DAVID WILLIAM MITCHELL
Director 2001-11-26 2002-02-15
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-10-03 2001-11-20
PINSENT MASONS DIRECTOR LIMITED
Director 2001-10-03 2001-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PETER ASHWORTH RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
GARY PETER ASHWORTH REES DRAPER WRIGHT LTD Director 2016-08-02 CURRENT 2001-10-01 Active
GARY PETER ASHWORTH CAPITAL CARE SERVICES (UK) LIMITED Director 2016-07-01 CURRENT 2003-02-28 Liquidation
GARY PETER ASHWORTH FINE LOCUMS LTD Director 2016-06-30 CURRENT 2009-03-04 Liquidation
GARY PETER ASHWORTH IMS WORLDWIDE HOLDINGS LIMITED Director 2016-03-11 CURRENT 2004-12-07 Liquidation
GARY PETER ASHWORTH POSITIVE HEALTHCARE PLC Director 2015-11-02 CURRENT 2015-11-02 Liquidation
GARY PETER ASHWORTH FIRST HOSPITALITY LONDON LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2018-01-23
GARY PETER ASHWORTH POSITIVE MENTAL HEALTH LIMITED Director 2014-03-01 CURRENT 2014-02-20 Active
GARY PETER ASHWORTH ECOM RECRUITMENT LIMITED Director 2013-11-26 CURRENT 1999-11-26 Dissolved 2018-07-24
GARY PETER ASHWORTH SHILLINGRIDGE LTD Director 2013-05-15 CURRENT 2013-05-15 Active
GARY PETER ASHWORTH HELIX MANAGED SERVICES LIMITED Director 2011-06-21 CURRENT 2010-01-12 Dissolved 2013-08-13
GARY PETER ASHWORTH INTERNAL PARTNERS LIMITED Director 2011-06-21 CURRENT 1999-10-11 Dissolved 2013-08-13
GARY PETER ASHWORTH CONTRACT CONNECTIONS LIMITED Director 2011-06-21 CURRENT 1997-03-26 Liquidation
GARY PETER ASHWORTH KORUS IT RECRUITMENT (LONDON) LIMITED Director 2011-06-01 CURRENT 2009-06-01 Dissolved 2018-05-08
GARY PETER ASHWORTH KORUS RECRUITMENT GROUP LIMITED Director 2009-08-05 CURRENT 2008-11-26 Active
GARY PETER ASHWORTH LIGHTHOUSE TESTING LIMITED Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2013-08-13
GARY PETER ASHWORTH LIGHTHOUSE TEST RESOURCES LIMITED Director 2005-06-30 CURRENT 2001-01-16 Dissolved 2013-08-13
GARY PETER ASHWORTH MINT RECRUITMENT SOLUTIONS LIMITED Director 2005-06-30 CURRENT 1998-02-18 Active - Proposal to Strike off
GARY PETER ASHWORTH GLOBAL GENIUS LIMITED Director 2003-09-16 CURRENT 2003-09-04 Dissolved 2013-08-13
GARY PETER ASHWORTH OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED Director 2002-07-12 CURRENT 1990-08-21 Dissolved 2013-08-13
GARY PETER ASHWORTH INTERQUEST GROUP (UK) LIMITED Director 2000-08-18 CURRENT 2000-05-05 Active
DAVID CHARLES BYGRAVE IMS WORLDWIDE HOLDINGS LIMITED Director 2018-04-04 CURRENT 2004-12-07 Liquidation
DAVID CHARLES BYGRAVE INTERIM MANAGEMENT SOLUTIONS WORLDWIDE LIMITED Director 2018-04-01 CURRENT 2000-08-30 Liquidation
DAVID CHARLES BYGRAVE ALBANY BECK HOLDINGS LIMITED Director 2017-05-17 CURRENT 2016-10-28 Active
DAVID CHARLES BYGRAVE ASTRAEUS CONSULTING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
DAVID CHARLES BYGRAVE RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
DAVID CHARLES BYGRAVE REES DRAPER WRIGHT LTD Director 2016-08-02 CURRENT 2001-10-01 Active
DAVID CHARLES BYGRAVE GENESIS COMPUTER RESOURCES LIMITED Director 2015-12-31 CURRENT 1994-12-09 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE INTERQUEST (UK) LIMITED Director 2015-12-31 CURRENT 1995-05-02 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE MINT RECRUITMENT SOLUTIONS LIMITED Director 2015-12-31 CURRENT 1998-02-18 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE SAND RESOURCES LIMITED Director 2015-12-31 CURRENT 1999-02-09 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE E-CRM PEOPLE LIMITED Director 2015-12-31 CURRENT 2000-02-18 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE SAND LIMITED Director 2015-12-31 CURRENT 2000-06-19 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE IQ TELECOM LIMITED Director 2015-12-31 CURRENT 2010-02-10 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE PEOPLECO WORLDWIDE LIMITED Director 2015-12-31 CURRENT 1998-04-03 Dissolved 2018-04-17
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (NW) LIMITED Director 2015-12-31 CURRENT 2008-11-27 Dissolved 2018-04-10
DAVID CHARLES BYGRAVE ECOM RECRUITMENT LIMITED Director 2015-12-31 CURRENT 1999-11-26 Dissolved 2018-07-24
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (SOUTH) LIMITED Director 2015-12-31 CURRENT 2008-11-27 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE KORUS RECRUITMENT GROUP LIMITED Director 2015-12-31 CURRENT 2008-11-26 Active
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (LONDON) LIMITED Director 2015-12-31 CURRENT 2009-06-01 Dissolved 2018-05-08
DAVID CHARLES BYGRAVE GOLDCREST PAYROLL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2009-12-22 Active
DAVID CHARLES BYGRAVE CONTRACT CONNECTIONS LIMITED Director 2015-12-31 CURRENT 1997-03-26 Liquidation
DAVID CHARLES BYGRAVE INTERQUEST GROUP (UK) LIMITED Director 2015-12-31 CURRENT 2000-05-05 Active
DAVID CHARLES BYGRAVE INTERQUEST FINANCIAL MARKETS LIMITED Director 2015-12-31 CURRENT 2002-02-25 Liquidation
DAVID CHARLES BYGRAVE LABEL LABS LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
DAVID CHARLES BYGRAVE CHARLES CAROL LIMITED Director 2001-05-07 CURRENT 2001-04-13 Active
CHRISTOPHER ERNEST ELDRIDGE ALBANY BECK HOLDINGS LIMITED Director 2017-05-17 CURRENT 2016-10-28 Active
CHRISTOPHER ERNEST ELDRIDGE KORUS RECRUITMENT GROUP LIMITED Director 2017-02-01 CURRENT 2008-11-26 Active
CHRISTOPHER ERNEST ELDRIDGE RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
CHRISTOPHER ERNEST ELDRIDGE REES DRAPER WRIGHT LTD Director 2016-08-02 CURRENT 2001-10-01 Active
CHRISTOPHER ERNEST ELDRIDGE ECOM RECRUITMENT LIMITED Director 2015-12-31 CURRENT 1999-11-26 Dissolved 2018-07-24
CHRISTOPHER ERNEST ELDRIDGE INTERQUEST GROUP (UK) LIMITED Director 2015-12-31 CURRENT 2000-05-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
QA Test Engineer Software HouseLeicesterQA Test Engineer Software House IQ Assurance and Testing have a live requirement for an experienced QA Test Engineer to join a growing Software House in2016-02-18
Test Analyst - Financial Services - Fixed Term ContractRedhillIQ Assurance and Testing have a live requirement for an experienced Manual Test Analyst, based in Redhill. PLEASE NOTE: This role is a 6 month fixed-term2016-02-05
Lead Automation Developer-in-Test CentralLondon Bridge StationSenior/Lead Automation Developer-in-Test Central London 6 Months 400-450 per day IQ Assurance and Testing have a live requirement for a Software Developer-in2016-01-27
Senior QA AnalystBristolIQ Assurance and Testing have a live requirement for a Senior QA Analyst. Based in Bristol, the role is working with one of our established clients who are a2016-01-18
Test Analyst Software HouseDorkingTest Analyst Software House IQ Assurance and Testing have a live requirement for a Test Analyst, to work for an exciting software house in Dorking. The2016-01-12
Junior/Graduate Test Analyst Software HouseDorkingJunior/Graduate Test Analyst Software House IQ Assurance and Testing have a live requirement for a Junior / Graduate Software Test Analyst, to work for an2016-01-11
Project Manager Financial ServicesRedhillProject Manager Financial Services Our client are seeking an experienced Project Manager to take responsibility for the management of IT and Business2016-01-06
Test Analyst - Financial Services - Fixed Term ContractRedhillIQ Assurance and Testing have a live requirement for an experienced Manual Test Analyst, based in Redhill. PLEASE NOTE: This role is a 6 month fixed-term2015-12-21
Project Manager Business ChangeRedhillProject Manager Business Change Our client are seeking an experienced Business Change Project Manager to join their new Change Department, to embed a new2015-12-18
QA Lead / Junior Test ManagerKingston upon HullQA Lead / Junior Test Manager IQ Assurance and Testing have a live requirement for a QA Lead / Junior Test Manager with a reputable client based in Hull.2015-12-14
Test AnalystKingston upon HullTest Analyst IQ Assurance and Testing have a live requirement for an experienced Test Analyst with a reputable client based in Hull. Making up part of the2015-12-11
QA Analyst - Financial ServicesBrentwoodQA Analyst IQ Assurance and Testing currently have a live requirement for a QA Analyst working for a leading financial services company based in Essex. You2015-12-01
Senior QA AnalystBristolIQ Assurance and Testing have a live requirement for a Senior QA Analyst. Based in Bristol, the role is working with one of our established clients who are a2015-11-20
Senior QA AnalystBristolSenior QA Analyst Reporting to the QA Manager, the Senior QA Analyst with be involved in implementing quality assurance processes and standards within the2015-11-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28Voluntary liquidation Statement of receipts and payments to 2024-11-21
2023-11-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-27Appointment of a voluntary liquidator
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Cannon Green 27 Bush Lane London EC4R 0AA England
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042981090003
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042981090004
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04Change of details for Interquest Holdings Limited as a person with significant control on 2023-01-01
2023-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERNEST ELDRIDGE
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08SH02Sub-division of shares on 2019-10-17
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HIGGINS
2019-12-10PSC05Change of details for Chisbridge Limited as a person with significant control on 2019-12-01
2019-12-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11,924.57 on 2019-10-18
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-11-11SH02Sub-division of shares on 2019-10-17
2019-11-08SH02Consolidation of shares on 2019-10-17
2019-11-06RES13Resolutions passed:
  • Dispense with agm,s and 21 days notice thereof . consolidation / subdivision/ authority to purchase fractional elements of the small shareholders 17/10/2019
  • Resolution of Memorandum and/or Articles of Association
2019-10-16AP01DIRECTOR APPOINTED MR BEN FELTON
2019-10-16TM02Termination of appointment of David Charles Bygrave on 2019-10-16
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BYGRAVE
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042981090004
2018-07-19RES13SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 04/06/2018
2018-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-13CERT10Certificate of re-registration from Public Limited Company to Private
2018-07-13MARRe-registration of memorandum and articles of association
2018-07-13RES02Resolutions passed:
  • Resolution of re-registration
2018-07-13RR02Re-registration from a public company to a private limited company
2018-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-23RES13Resolutions passed:The directors be and hereby are authorised in accordance with section 551 of the companies act 2006 to exercise all powers of the company to grant rights or to convert any security into shares up to a maximum aggregate nominal amount...
2017-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 375285.69
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-17PSC02Notification of Chisbridge Limited as a person with significant control on 2017-08-03
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 6-7 ST. CROSS STREET LONDON EC1N 8UA ENGLAND
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM, 6-7 ST. CROSS STREET, LONDON, EC1N 8UA, ENGLAND
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREW
2017-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042981090003
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 372432.36
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-05SH0109/08/16 STATEMENT OF CAPITAL GBP 350854.32
2016-08-10RES13NOTICE OF MEETINGS. INTERIM DIVIDENDS 07/06/2016
2016-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM CASTLE CHAMBERS, 87A HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DF ENGLAND
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6-7 ST CROSS STREET LONDON EC1N 8UA
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, CASTLE CHAMBERS, 87A HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DF, ENGLAND
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, 6-7 ST CROSS STREET, LONDON, EC1N 8UA
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED MR DAVID CHARLES HIGGINS
2016-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER ERNEST ELDRIDGE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYCE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRAUND
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOYCE
2016-01-04AP03SECRETARY APPOINTED MR DAVID CHARLES BYGRAVE
2016-01-04AP01DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 343574.32
2015-10-28AR0103/10/15 NO MEMBER LIST
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 343574.32
2014-10-29AR0103/10/14 NO MEMBER LIST
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW LINKSTONE FREW / 01/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/10/2014
2014-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2013
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-23SH0103/12/13 STATEMENT OF CAPITAL GBP 340544.32
2013-11-28AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-04AR0103/10/13 NO MEMBER LIST
2013-10-15SH0113/09/13 STATEMENT OF CAPITAL GBP 334957.73
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 16 - 18 KIRBY STREET LONDON EC1N 8TS
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, 16 - 18 KIRBY STREET, LONDON, EC1N 8TS
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14SH0116/04/13 STATEMENT OF CAPITAL GBP 334257.73
2013-03-01AUDAUDITOR'S RESIGNATION
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY GOLDSMITH
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOUND
2012-10-31AR0103/10/12 NO MEMBER LIST
2012-05-30SH0114/05/12 STATEMENT OF CAPITAL GBP 332317.73
2012-05-30SH0104/05/12 STATEMENT OF CAPITAL GBP 325628.77
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-21SH0106/01/12 STATEMENT OF CAPITAL GBP 324198.77
2012-03-21SH0106/01/12 STATEMENT OF CAPITAL GBP 322068.77
2012-02-24AP01DIRECTOR APPOINTED MR GARY CHRISTOPHER GOLDSMITH
2011-11-02AR0103/10/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/01/2011
2011-11-02SH0120/10/11 STATEMENT OF CAPITAL GBP 322068.77
2011-11-02SH0101/07/11 STATEMENT OF CAPITAL GBP 320595.86
2011-11-02SH0123/06/11 STATEMENT OF CAPITAL GBP 319995.86
2011-11-02SH0123/06/11 STATEMENT OF CAPITAL GBP 319608.77
2011-11-02SH0123/06/11 STATEMENT OF CAPITAL GBP 319128.77
2011-11-02SH0121/06/11 STATEMENT OF CAPITAL GBP 317528.77
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-03AP01DIRECTOR APPOINTED MR MARK ANDREW BRAUND
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2010-11-02AR0103/10/10 BULK LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 01/09/2010
2010-08-05SH0114/07/10 STATEMENT OF CAPITAL GBP 314040.76
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-20SH0131/03/10 STATEMENT OF CAPITAL GBP 321640.61
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS EADES
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 05/10/2009
2009-11-07AR0103/10/09 BULK LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM FOUND / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATHEW LINKSTONE FREW / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE OLIVER JOHNSON / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/10/2009
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-07MEM/ARTSARTICLES OF ASSOCIATION
2008-11-05363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-11-13363sRETURN MADE UP TO 03/10/07; BULK LIST AVAILABLE SEPARATELY
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-25RES13RE AUTHOR SUPLY DOCUMEN 12/07/07
2007-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 20-23 GREVILLE STREET LONDON EC1N 8SS
2007-01-10AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-31363sRETURN MADE UP TO 03/10/06; BULK LIST AVAILABLE SEPARATELY
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-20288bDIRECTOR RESIGNED
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-1343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-05-1343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-05-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-05-13CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-05-13RES02REREG PRI-PLC 13/05/05
2005-05-13ELRESS80A AUTH TO ALLOT SEC 13/05/05
2005-05-13AUDSAUDITORS' STATEMENT
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to INTERQUEST GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-12-08
Appointment of Liquidators2023-12-08
Resolutions for Winding-up2023-12-08
Fines / Sanctions
No fines or sanctions have been issued against INTERQUEST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-11-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INTERQUEST GROUP LIMITED registering or being granted any patents
Domain Names

INTERQUEST GROUP LIMITED owns 2 domain names.

interquestgroup.co.uk   iqretail.co.uk  

Trademarks

Trademark applications by INTERQUEST GROUP LIMITED

INTERQUEST GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003079842 InterQuest Group ™ (UK00003079842) through the UKIPO on the 2014-11-03
Trademark class: Consultancy of personnel recruitment;Employment outplacement services;Executive search and placement services;Personnel placement and recruitment.
INTERQUEST GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003095717 IQ Analytics ™ (UK00003095717) through the UKIPO on the 2015-02-23
Trademark class: Consultancy of personnel recruitment;Personnel placement and recruitment;Personnel recruitment services;Recruitment and placement services;Recruitment consultancy services;Recruitment services;Staff recruitment services;Business recruitment consultancy;Consultancy relating to personnel recruitment;Employment recruitment;Executive recruitment services;Permanent staff recruitment;Personnel recruitment agency services;Personnel recruitment consultancy;Professional recruitment services;Provision of advice relating to the recruitment of graduates;Provision of information relating to recruitment;Recruitment (personnel-);Recruitment consultants in the financial services field;Recruitment of computer staff;Recruitment of executive staff;Recruitment of personnel;Recruitment of temporary technical personnel;Recruitment services for sales and marketing personnel;Staff recruitment;Staff recruitment consultancy services;Personnel recruitment services and employment agencies;Dissemination of information relating to the recruitment of graduates;Personnel recruitment;Recruitment (Personnel -).
INTERQUEST GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003110105 IQ ™ (UK00003110105) through the UKIPO on the 2015-05-22
Trademark class: Consultancy of personnel recruitment;Personnel placement and recruitment;Personnel recruitment services;Recruitment and placement services;Recruitment consultancy services;Recruitment services;Staff recruitment services;Business recruitment consultancy;Consultancy relating to personnel recruitment;Employment recruitment;Executive recruitment services;Permanent staff recruitment;Personnel recruitment agency services;Personnel recruitment consultancy;Professional recruitment services;Provision of advice relating to the recruitment of graduates;Provision of information relating to recruitment;Recruitment (personnel-);Recruitment consultants in the financial services field;Recruitment of computer staff;Recruitment of executive staff;Recruitment of personnel;Recruitment of temporary technical personnel;Recruitment services for sales and marketing personnel;Staff recruitment;Staff recruitment consultancy services;Personnel recruitment services and employment agencies;Personnel recruitment;Recruitment (Personnel -).
INTERQUEST GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003110113 IQ Telecom ™ (UK00003110113) through the UKIPO on the 2015-05-22
Trademark class: Consultancy of personnel recruitment;Personnel placement and recruitment;Personnel recruitment services;Recruitment and placement services;Recruitment consultancy services;Recruitment services;Staff recruitment services;Advisory services relating to personnel recruitment;Assistance relating to recruitment and placement of staff;Business recruitment consultancy;Consultancy relating to personnel recruitment;Employment recruitment;Executive recruitment services;Management advice relating to the recruitment of staff;Permanent staff recruitment;Personnel recruitment advertising;Personnel recruitment agency services;Personnel recruitment consultancy;Professional recruitment services;Provision of advice relating to the recruitment of graduates;Provision of information relating to recruitment;Recruitment (personnel-);Recruitment consultants in the financial services field;Recruitment of computer staff;Recruitment of executive staff;Recruitment of personnel;Recruitment of temporary technical personnel;Recruitment services for sales and marketing personnel;Staff recruitment;Staff recruitment consultancy services;Personnel recruitment services and employment agencies;Personnel recruitment;Recruitment (Personnel -).
INTERQUEST GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003116344 IQ Tech ™ (UK00003116344) through the UKIPO on the 2015-07-06
Trademark class: Consultancy of personnel recruitment;Personnel placement and recruitment;Personnel recruitment services;Recruitment and placement services;Recruitment consultancy services;Recruitment services;Staff recruitment services;Advisory services relating to personnel recruitment;Assistance relating to recruitment and placement of staff;Business recruitment consultancy;Consultancy relating to personnel recruitment;Employment recruitment;Executive recruitment services;Interviewing services [for personnel recruitment];Management advice relating to the recruitment of staff;Office support staff recruitment services;Permanent staff recruitment;Personnel recruitment agency services;Personnel recruitment consultancy;Professional recruitment services;Provision of advice relating to the recruitment of graduates;Provision of information relating to recruitment;Recruitment (personnel-);Recruitment consultants in the financial services field;Recruitment of computer staff;Recruitment of executive staff;Recruitment of personnel;Recruitment of temporary technical personnel;Recruitment services for sales and marketing personnel;Staff recruitment;Staff recruitment consultancy services;Personnel recruitment services and employment agencies;Dissemination of information relating to the recruitment of graduates;Personnel recruitment;Recruitment (Personnel -).
Income
Government Income

Government spend with INTERQUEST GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-6 GBP £7,038 Direct employee expenses
Portsmouth City Council 2016-5 GBP £14,388 Direct employee expenses
Portsmouth City Council 2016-4 GBP £6,625 Direct employee expenses
Portsmouth City Council 2016-3 GBP £7,875 Direct employee expenses
Portsmouth City Council 2016-2 GBP £6,788 Direct employee expenses
Portsmouth City Council 2016-1 GBP £5,350 Direct employee expenses
Portsmouth City Council 2015-11 GBP £6,450 Direct employee expenses
Portsmouth City Council 2015-10 GBP £7,038 Direct employee expenses
Portsmouth City Council 2015-9 GBP £7,963 Direct employee expenses
Portsmouth City Council 2015-8 GBP £5,813 Direct employee expenses
Portsmouth City Council 2015-7 GBP £13,600 Direct employee expenses
Portsmouth City Council 2015-5 GBP £14,775 Direct employee expenses
Portsmouth City Council 2015-3 GBP £13,588 Direct employee expenses
Portsmouth City Council 2015-2 GBP £6,263 Direct employee expenses
Portsmouth City Council 2014-12 GBP £15,900 Direct employee expenses
Portsmouth City Council 2014-11 GBP £7,875 Direct employee expenses
Portsmouth City Council 2014-10 GBP £18,775 Direct employee expenses
Portsmouth City Council 2014-6 GBP £19,763 Direct employee expenses
Portsmouth City Council 2014-4 GBP £7,538 Direct employee expenses
Portsmouth City Council 2014-3 GBP £8,738 Direct employee expenses
Portsmouth City Council 2014-2 GBP £13,400 Direct employee expenses
Portsmouth City Council 2013-8 GBP £26,563 Direct employee expenses
Portsmouth City Council 2013-5 GBP £7,638 Private contractors
Portsmouth City Council 2013-4 GBP £6,425 Private contractors
Portsmouth City Council 2013-3 GBP £2,200 Private contractors
Portsmouth City Council 2013-2 GBP £5,850 Communications and computing
Portsmouth City Council 2013-1 GBP £9,975 Communications and computing
Portsmouth City Council 2012-12 GBP £5,838 Communications and computing
Portsmouth City Council 2012-10 GBP £3,988 Communications and computing
Portsmouth City Council 2012-8 GBP £11,175 Communications and computing
Portsmouth City Council 2012-7 GBP £6,988 Direct employee expenses
Portsmouth City Council 2012-6 GBP £3,700 Direct employee expenses
Portsmouth City Council 2012-5 GBP £7,475 Direct employee expenses
Portsmouth City Council 2012-4 GBP £5,800 Direct employee expenses
Portsmouth City Council 2012-3 GBP £7,175 Direct employee expenses
Portsmouth City Council 2012-2 GBP £7,100 Direct employee expenses
Portsmouth City Council 2012-1 GBP £5,525 Direct employee expenses
Portsmouth City Council 2011-12 GBP £7,625 Direct employee expenses
Portsmouth City Council 2011-11 GBP £6,488 Direct employee expenses
Portsmouth City Council 2011-10 GBP £7,150 Direct employee expenses
Portsmouth City Council 2011-8 GBP £6,488 Direct employee expenses
Portsmouth City Council 2011-7 GBP £7,700 Direct employee expenses
Portsmouth City Council 2011-6 GBP £11,688 Private contractors
Portsmouth City Council 2011-4 GBP £5,525 Direct employee expenses
Portsmouth City Council 2011-3 GBP £4,525
Portsmouth City Council 2011-2 GBP £4,638 Direct employee expenses
Portsmouth City Council 2011-1 GBP £6,163 Direct employee expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University College London recruitment services 2012/05/03

Temp and Perm staff.

Outgoings
Business Rates/Property Tax
No properties were found where INTERQUEST GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERQUEST GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERQUEST GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.