Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1HQ LIMITED
Company Information for

1HQ LIMITED

41 RICHMOND HILL, BOURNEMOUTH, BH2 6HS,
Company Registration Number
02781951
Private Limited Company
Active

Company Overview

About 1hq Ltd
1HQ LIMITED was founded on 1993-01-21 and has its registered office in Bournemouth. The organisation's status is listed as "Active". 1hq Limited is a Private Limited Company registered in ENGLAND 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
1HQ LIMITED
 
Legal Registered Office
41 RICHMOND HILL
BOURNEMOUTH
BH2 6HS
Other companies in SL4
 
Previous Names
SANDOM GROUP LIMITED25/09/2007
Filing Information
Company Number 02781951
Company ID Number 02781951
Date formed 1993-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB636187031  
Last Datalog update: 2024-03-07 02:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1HQ 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 1HQ LIMITED
The following companies were found which have the same name as 1HQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1HQ INC. 24 E 21st St #4 New York New York NY 10010 Active Company formed on the 2023-10-11
1HQ LIMITED Singapore Active Company formed on the 2018-10-16
1HQ LIMITED Singapore Active Company formed on the 2018-10-15
1HQ SINGAPORE PTE. LTD. RAFFLES QUAY Singapore 048581 Active Company formed on the 2018-11-08
1HQ SOLUTIONS LIMITED 15 BALCASKIE ROAD LONDON SE9 1HQ Active Company formed on the 2016-06-02
1HQ USA, LLC 418 Broadway STE N Albany Albany NY 12207 Active Company formed on the 2015-09-28

Company Officers of 1HQ LIMITED

Current Directors
Officer Role Date Appointed
CEUTA SECRETARIES LTD
Company Secretary 2016-01-19
MARK BERNARD ARTUS
Director 2009-02-09
PETER ANDREW BURROWS
Director 2015-11-25
ROBERT EDWARD HESTER
Director 2018-07-19
CRAIG MICHAEL HILLE
Director 2015-11-25
JOHN RUSSELL SANDOM
Director 1993-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DAVID SKINNER
Director 2015-11-25 2018-03-31
PETER JOHN BUTLER
Director 2015-11-25 2016-09-16
SARA ORDONA
Company Secretary 2009-01-01 2015-11-25
HELEN VICTORIA LEESON
Director 1993-01-21 2015-11-25
PETER CHARLES HOLLINGSWORTH
Director 2008-07-29 2009-11-18
MARY SAY
Director 2007-12-12 2009-11-18
THOMAS ANTONY LOVETT
Company Secretary 1993-01-21 2008-12-31
THOMAS ANTONY LOVETT
Director 1993-01-21 2008-12-31
RAYMOND LESLIE ARMES
Director 2007-10-31 2008-07-31
JAYNE LILLY
Director 2007-12-12 2008-05-06
JOHN FAULKNER WRINGE
Director 2002-12-12 2006-06-30
DAVID MICHAEL RICHARD CECIL ALLEN
Director 1997-08-01 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CEUTA SECRETARIES LTD CEUTA HEALTHCARE LIMITED Company Secretary 2017-10-19 CURRENT 1994-10-06 Active
CEUTA SECRETARIES LTD VIBRANDT LIMITED Company Secretary 2016-01-19 CURRENT 1998-03-30 Active - Proposal to Strike off
CEUTA SECRETARIES LTD BRIDGETHORNE LIMITED Company Secretary 2015-10-19 CURRENT 1997-04-15 Active
MARK BERNARD ARTUS COLLIDASCOPE LIMITED Director 2016-08-25 CURRENT 2016-06-20 Active - Proposal to Strike off
PETER ANDREW BURROWS CEUTA SECRETARIES LIMITED Director 2018-03-23 CURRENT 2014-07-07 Active - Proposal to Strike off
PETER ANDREW BURROWS THE CREATIVE LEAP LIMITED Director 2017-08-07 CURRENT 1996-04-30 Active
PETER ANDREW BURROWS BRIDGETHORNE LIMITED Director 2017-04-17 CURRENT 1997-04-15 Active
PETER ANDREW BURROWS CUSTOMER MARKETING SOLUTIONS LIMITED Director 2017-04-17 CURRENT 2000-08-11 Active - Proposal to Strike off
PETER ANDREW BURROWS COLLIDASCOPE LIMITED Director 2016-08-25 CURRENT 2016-06-20 Active - Proposal to Strike off
PETER ANDREW BURROWS ADVANTAGE EFMP LIMITED Director 2016-04-06 CURRENT 2014-07-07 Active - Proposal to Strike off
PETER ANDREW BURROWS ATOMIC LIVE LIMITED Director 2016-03-30 CURRENT 2010-07-08 Active - Proposal to Strike off
PETER ANDREW BURROWS ORCHID FIELD MARKETING LIMITED Director 2016-03-20 CURRENT 2008-09-30 Active - Proposal to Strike off
PETER ANDREW BURROWS VIBRANDT LIMITED Director 2015-11-25 CURRENT 1998-03-30 Active - Proposal to Strike off
PETER ANDREW BURROWS CEUTA HEALTHCARE LIMITED Director 2012-06-01 CURRENT 1994-10-06 Active
ROBERT EDWARD HESTER CUSTOMER MARKETING SOLUTIONS LIMITED Director 2018-07-26 CURRENT 2000-08-11 Active - Proposal to Strike off
ROBERT EDWARD HESTER CEUTA HEALTHCARE LIMITED Director 2018-07-25 CURRENT 1994-10-06 Active
ROBERT EDWARD HESTER CEUTA HOLDINGS LIMITED Director 2018-07-25 CURRENT 2013-05-14 Active
ROBERT EDWARD HESTER ORCHID FIELD MARKETING LIMITED Director 2018-07-23 CURRENT 2008-09-30 Active - Proposal to Strike off
ROBERT EDWARD HESTER ATOMIC LIVE LIMITED Director 2018-07-23 CURRENT 2010-07-08 Active - Proposal to Strike off
ROBERT EDWARD HESTER THE CREATIVE LEAP LIMITED Director 2018-07-20 CURRENT 1996-04-30 Active
ROBERT EDWARD HESTER COLLIDASCOPE LIMITED Director 2018-07-19 CURRENT 2016-06-20 Active - Proposal to Strike off
CRAIG MICHAEL HILLE THE CREATIVE LEAP LIMITED Director 2017-08-07 CURRENT 1996-04-30 Active
CRAIG MICHAEL HILLE ORCHID FIELD MARKETING LIMITED Director 2016-03-30 CURRENT 2008-09-30 Active - Proposal to Strike off
CRAIG MICHAEL HILLE ATOMIC LIVE LIMITED Director 2016-03-30 CURRENT 2010-07-08 Active - Proposal to Strike off
CRAIG MICHAEL HILLE VIBRANDT LIMITED Director 2015-11-25 CURRENT 1998-03-30 Active - Proposal to Strike off
CRAIG MICHAEL HILLE ADVANTAGE EFMP LIMITED Director 2015-03-25 CURRENT 2014-07-07 Active - Proposal to Strike off
CRAIG MICHAEL HILLE CEUTA HOLDINGS LIMITED Director 2013-06-15 CURRENT 2013-05-14 Active
JOHN RUSSELL SANDOM 1WP LIMITED Director 2016-06-22 CURRENT 2016-06-22 Dissolved 2017-11-28
JOHN RUSSELL SANDOM THE CLIVEDEN MOTOR CO LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2017-02-28
JOHN RUSSELL SANDOM ERA 2015 LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-09-26
JOHN RUSSELL SANDOM STAR CHAMBER LIMITED Director 2003-06-08 CURRENT 2003-03-25 Dissolved 2016-03-08
JOHN RUSSELL SANDOM DISTILLERY RESEARCH LIMITED Director 2003-06-08 CURRENT 2003-03-25 Dissolved 2016-03-08
JOHN RUSSELL SANDOM THE BRAND COMMUNICATIONS AGENCY LIMITED Director 2002-10-01 CURRENT 2001-12-11 Dissolved 2016-03-08
JOHN RUSSELL SANDOM CORSANO LTD Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2016-02-02
JOHN RUSSELL SANDOM THE SANDOM PARTNERSHIP LIMITED Director 2001-03-21 CURRENT 2000-09-26 Active
JOHN RUSSELL SANDOM DISTILLERY LIMITED Director 1998-12-22 CURRENT 1998-12-16 Dissolved 2016-03-08
JOHN RUSSELL SANDOM VIBRANDT LIMITED Director 1995-08-03 CURRENT 1995-04-25 Dissolved 2016-03-08

More director information

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
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN YATES
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-02-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-18APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL HILLE
2023-09-26Director's details changed for Mr Mark Bernard Artus on 2023-09-23
2023-09-26Director's details changed for Mr John Russell Sandom on 2023-09-25
2023-06-23FULL ACCOUNTS MADE UP TO 31/03/22
2023-05-31Director's details changed for Mr John Russell Sandom on 2023-05-31
2023-04-05Termination of appointment of Ceuta Secretaries Ltd on 2023-03-20
2023-04-05Appointment of Ceuta Holdings Limited as company secretary on 2023-03-20
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD HESTER
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED MR MICHAEL BRIAN YATES
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027819510002
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW BURROWS
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30AP01DIRECTOR APPOINTED MR ROBERT EDWARD HESTER
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID SKINNER
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14RES13Resolutions passed:
  • (The documents), (the board minutes). 19/06/2017
  • ALTER ARTICLES
2017-09-14RES01ALTER ARTICLES 19/06/2017
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027819510002
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 17366
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BUTLER
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 17366
2016-03-22AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-25ANNOTATIONClarification
2016-02-25RP04
2016-02-01SH03Purchase of own shares
2016-01-19AP04Appointment of Ceuta Secretaries Ltd as company secretary on 2016-01-19
2016-01-19AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-01-11AP01DIRECTOR APPOINTED MR PETER ANDREW BUTLER
2016-01-11AP01DIRECTOR APPOINTED MR CRAIG MICHAEL HILLE
2016-01-11AP01DIRECTOR APPOINTED MR PETER ANDREW BUTLER
2016-01-08AP01DIRECTOR APPOINTED MR CHARLES DAVID SKINNER
2016-01-08AP01DIRECTOR APPOINTED MR PETER JOHN BUTLER
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VICTORIA LEESON
2015-12-17RES01ADOPT ARTICLES 25/11/2015
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 17366
2015-12-17SH0125/11/15 STATEMENT OF CAPITAL GBP 17366.00
2015-12-17SH10Particulars of variation of rights attached to shares
2015-12-17SH08Change of share class name or designation
2015-12-17RES12VARYING SHARE RIGHTS AND NAMES
2015-12-17RES01ADOPT ARTICLES 25/11/2015
2015-12-17SH0625/11/15 STATEMENT OF CAPITAL GBP 16411
2015-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY SARA ORDONA
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM OLD BREWERY 22 RUSSELL STREET WINDSOR BERKSHIRE SL4 1HQ
2015-11-17SH0121/09/11 STATEMENT OF CAPITAL GBP 16411
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 16411
2015-03-03AR0109/02/15 FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 16138
2014-03-11AR0109/02/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0109/02/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0109/02/12 FULL LIST
2011-09-23RES01ADOPT ARTICLES 20/09/2011
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0109/02/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0109/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTUS / 17/03/2010
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY SAY
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLINGSWORTH
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24288aDIRECTOR APPOINTED MR MARK ARTUS
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 22 RUSSELL STREET WINDSOR BERKSHIRE SL4 1HQ
2009-03-05363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LOVETT
2009-03-04288aSECRETARY APPOINTED MRS SARA ORDONA
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY THOMAS LOVETT
2008-10-23288aDIRECTOR APPOINTED MR PETER HOLLINGSWORTH
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND ARMES
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JAYNE LILLY
2008-04-02363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS LOVETT / 12/12/2007
2008-02-27288aDIRECTOR APPOINTED JAYNE LILLY
2008-02-27288aDIRECTOR APPOINTED RAYMOND LESLIE ARMES
2008-02-27288aDIRECTOR APPOINTED MARY SAY
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: OLD BREWERY RUSSELL STREET WINDSOR BERKSHIRE SL4 1HQ
2007-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-26288bDIRECTOR RESIGNED
2007-09-25CERTNMCOMPANY NAME CHANGED SANDOM GROUP LIMITED CERTIFICATE ISSUED ON 25/09/07
2007-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-22169£ SR 800@1 31/08/06
2007-03-28363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-16363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-2888(2)RAD 02/10/03--------- £ SI 10000@1=10000 £ IC 10000/20000
2003-10-31RES13AUTHORISE CAPITOLISE 02/10/03
2003-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-16288bDIRECTOR RESIGNED
2003-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2002-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-26CERTNMCOMPANY NAME CHANGED L.L.S. HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/06/02
2002-01-14363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-01-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to 1HQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1HQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-06-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1HQ LIMITED

Intangible Assets
Patents
We have not found any records of 1HQ LIMITED registering or being granted any patents
Domain Names

1HQ LIMITED owns 11 domain names.

1HQ.co.uk   distillery.co.uk   starchamber.co.uk   thestarchamber.co.uk   vibrandt.co.uk   1hardquestion.co.uk   brandheart.co.uk   brandmovement.co.uk   impackt.co.uk   packexpert.co.uk   onehardquestion.co.uk  

Trademarks

Trademark applications by 1HQ LIMITED

1HQ LIMITED is the Original Applicant for the trademark 1HQ BRAND AGENCY ™ (86873573) through the USPTO on the 2016-01-13
Color is not claimed as a feature of the mark.
1HQ LIMITED is the Original Applicant for the trademark ™ (87200649) through the USPTO on the 2016-10-12
The mark consists of a rectangle inside of which appears the numeral 1 and the letters H Q, with Q inside of a square, above the words BRAND AGENCY.
Income
Government Income
We have not found government income sources for 1HQ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as 1HQ LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where 1HQ 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.
Import/Export of Goods
Goods imported/exported by 1HQ LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-12-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1HQ 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 1HQ 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.