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

SQW GROUP LIMITED

OXFORD CENTRE FOR INNOVATION, NEW ROAD, OXFORD, OX1 1BY,
Company Registration Number
04947276
Private Limited Company
Active

Company Overview

About Sqw Group Ltd
SQW GROUP LIMITED was founded on 2003-10-29 and has its registered office in Oxford. The organisation's status is listed as "Active". Sqw Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SQW GROUP LIMITED
 
Legal Registered Office
OXFORD CENTRE FOR INNOVATION
NEW ROAD
OXFORD
OX1 1BY
Other companies in NW1
 
Previous Names
M&R 943 LIMITED14/07/2004
Filing Information
Company Number 04947276
Company ID Number 04947276
Date formed 2003-10-29
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 29/10/2015
Return next due 26/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB844286704  
Last Datalog update: 2024-01-05 11:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQW 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 SQW GROUP LIMITED
The following companies were found which have the same name as SQW GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SQW GROUP PTY LTD Active Company formed on the 2017-09-29
SQW GROUP NEWCO 2018 LTD OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OXFORDSHIRE OX1 1BY Active Company formed on the 2018-09-10

Company Officers of SQW GROUP LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE HANNAH WRIGHT
Company Secretary 2016-11-01
DAVID JAMES LAURENS CRICHTON-MILLER
Director 2015-06-08
MARTIN HUGO HESS
Director 2014-09-25
IAN MICHAEL LAING
Director 2006-06-14
MICHAEL THOMAS LYONS
Director 2007-01-01
ROGER EDWARD QUINCE
Director 2006-06-14
KATHARINE HANNAH WRIGHT
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM EDWARD HAY
Company Secretary 2014-04-30 2016-11-01
MALCOLM EDWARD HAY
Director 2013-04-01 2016-11-01
CHRISTOPHER CHARLES GREEN
Director 2004-09-14 2015-06-08
WILLIAM HENRY WESTON WELLS
Director 2007-01-01 2014-09-24
MARGARET HENRY
Company Secretary 2006-06-14 2014-04-29
ANDREW JAMES STRIVENS
Director 2006-09-26 2009-11-25
ROBIN BRIGHTON
Director 2005-04-01 2006-12-11
DAVID RICHARD KINGHAM
Director 2006-06-14 2006-12-11
SIMON DAVID DOUGLAS PRINGLE
Director 2005-04-01 2006-12-11
MARTIN JOHN WILKINSON
Director 2006-06-14 2006-12-11
JOHN WALTER WOOD
Director 2004-09-14 2006-12-11
GEOFFREY MARTIN WHITE
Company Secretary 2004-09-14 2006-06-14
ZICKIE LIM
Nominated Secretary 2003-10-29 2004-09-14
TOM PICKTHORN
Nominated Director 2003-10-29 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES LAURENS CRICHTON-MILLER ADVANCED OXFORD CIC Director 2017-09-22 CURRENT 2017-09-22 Active
DAVID JAMES LAURENS CRICHTON-MILLER OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED Director 2015-06-08 CURRENT 2011-07-27 Active
DAVID JAMES LAURENS CRICHTON-MILLER OXFORD INNOVATION LIMITED Director 2015-06-08 CURRENT 1987-10-13 Active
DAVID JAMES LAURENS CRICHTON-MILLER SQW LIMITED Director 2015-06-08 CURRENT 1983-02-22 Active
DAVID JAMES LAURENS CRICHTON-MILLER OXFORD INNOVATION SERVICES LIMITED Director 2015-06-08 CURRENT 2011-11-25 Active
MARTIN HUGO HESS TELEFĂ“NICA TECH UK MANAGED SERVICES LIMITED Director 2018-08-09 CURRENT 2002-05-09 Active
MARTIN HUGO HESS IGNITE TECHNOLOGIES GROUP LTD Director 2017-07-13 CURRENT 2016-02-15 Active
MARTIN HUGO HESS ROBOTIC DESKTOP LTD Director 2017-07-13 CURRENT 2016-07-28 Active - Proposal to Strike off
MARTIN HUGO HESS BONDI BREWERY LIMITED Director 2017-06-20 CURRENT 2015-05-07 Active - Proposal to Strike off
MARTIN HUGO HESS TELEFĂ“NICA TECH UK TOG LIMITED Director 2016-09-22 CURRENT 1998-01-30 Active
MARTIN HUGO HESS BONDI BRANDS LIMITED Director 2016-09-02 CURRENT 2015-05-07 Active - Proposal to Strike off
MARTIN HUGO HESS TONGDEAN CONSULTING LTD Director 2015-02-21 CURRENT 2015-02-21 Active
IAN MICHAEL LAING WINTRINGHAM NEWCO1 LIMITED Director 2017-05-01 CURRENT 2017-04-05 Active
IAN MICHAEL LAING WINTRINGHAM NEWCO2 LIMITED Director 2017-05-01 CURRENT 2017-04-05 Active - Proposal to Strike off
IAN MICHAEL LAING WARDSEND FIDENTIA LIMITED Director 2016-03-31 CURRENT 2010-04-06 Active
IAN MICHAEL LAING 1 BRYANSTON SQUARE FREEHOLD LIMITED Director 2014-12-10 CURRENT 2013-05-02 Active
IAN MICHAEL LAING AEGATE HOLDINGS LIMITED Director 2013-10-09 CURRENT 2013-06-12 Liquidation
IAN MICHAEL LAING FIDENTIA (NO. 015) LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
IAN MICHAEL LAING GRANTA PARK ESTATES LIMITED Director 2010-12-31 CURRENT 1990-11-14 Active
IAN MICHAEL LAING COOMBE CASTLE FINE WINES LIMITED Director 2009-12-01 CURRENT 1985-05-23 Active
IAN MICHAEL LAING IMMUNOCORE LIMITED Director 2008-10-06 CURRENT 2007-12-18 Active
IAN MICHAEL LAING MONTE SAN MARTINO TRUST Director 2008-01-09 CURRENT 2005-10-26 Active
IAN MICHAEL LAING OIEST LIMITED Director 2003-04-09 CURRENT 2000-10-05 Dissolved 2014-05-06
IAN MICHAEL LAING WARDSEND LTD Director 1996-09-02 CURRENT 1989-01-09 Active
MICHAEL THOMAS LYONS REDROW PLC Director 2015-01-06 CURRENT 1993-12-02 Active
MICHAEL THOMAS LYONS TINDAL STREET PRESS LIMITED Director 2010-03-03 CURRENT 2000-07-28 Dissolved 2014-10-21
MICHAEL THOMAS LYONS ECF (GENERAL PARTNER) LIMITED Director 2002-01-01 CURRENT 2001-12-06 Active
ROGER EDWARD QUINCE BENHALL DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROGER EDWARD QUINCE BURY ST EDMUNDS THEATRE PRODUCTIONS LTD Director 2016-12-15 CURRENT 2014-09-30 Active
ROGER EDWARD QUINCE BURY ST.EDMUNDS THEATRE MANAGEMENT LIMITED(THE)(THE) Director 2016-12-15 CURRENT 1965-03-24 Active
ROGER EDWARD QUINCE EMMAUS SUFFOLK LIMITED Director 2015-03-20 CURRENT 2008-09-02 Active
KATHARINE HANNAH WRIGHT OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED Director 2016-11-01 CURRENT 2011-07-27 Active
KATHARINE HANNAH WRIGHT OXFORD INNOVATION LIMITED Director 2016-11-01 CURRENT 1987-10-13 Active
KATHARINE HANNAH WRIGHT SQW LIMITED Director 2016-11-01 CURRENT 1983-02-22 Active
KATHARINE HANNAH WRIGHT OXFORD INNOVATION SERVICES LIMITED Director 2016-11-01 CURRENT 2011-11-25 Active
KATHARINE HANNAH WRIGHT QUANTUM LABORATORIES LIMITED Director 2010-07-01 CURRENT 2005-04-14 Dissolved 2013-10-01
KATHARINE HANNAH WRIGHT QUANTUM DIAGNOSTICS GROUP LIMITED Director 2010-07-01 CURRENT 2008-09-09 Dissolved 2013-10-01

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
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2022-11-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2021-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 43 Chalton Street London NW1 1JD
2019-01-09PSC02Notification of Sqw Group Newco 2018 Ltd as a person with significant control on 2018-11-29
2019-01-09PSC09Withdrawal of a person with significant control statement on 2019-01-09
2018-12-19SH0105/12/18 STATEMENT OF CAPITAL GBP 15884.638
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGO HESS
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-30SH0129/09/18 STATEMENT OF CAPITAL GBP 15195.748
2018-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-03SH0114/12/17 STATEMENT OF CAPITAL GBP 14995.749
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 14662.42
2018-01-26SH06Cancellation of shares. Statement of capital on 2017-12-13 GBP 14,662.42
2018-01-26SH03Purchase of own shares
2017-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 14713.78
2017-07-25SH06Cancellation of shares. Statement of capital on 2017-05-10 GBP 14,713.78
2017-07-25SH03Purchase of own shares
2017-05-25SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2017-03-31
2017-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-11SH0124/03/17 STATEMENT OF CAPITAL GBP 16095.149
2016-11-28AP01DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT
2016-11-28AP03Appointment of Katharine Hannah Wright as company secretary on 2016-11-01
2016-11-28TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM HAY
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARD HAY
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-22SH0125/05/16 STATEMENT OF CAPITAL GBP 15642.17
2016-11-22SH0125/03/16 STATEMENT OF CAPITAL GBP 15608.8
2016-11-21SH0121/12/15 STATEMENT OF CAPITAL GBP 15575.5
2016-10-26SH03RETURN OF PURCHASE OF OWN SHARES 08/09/16 TREASURY CAPITAL GBP 1339.567
2016-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 15542.168
2016-01-12AR0129/10/15 FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 15542.168
2015-12-23SH0116/10/15 STATEMENT OF CAPITAL GBP 15542.168
2015-12-23SH0607/11/14 STATEMENT OF CAPITAL GBP 20956.015
2015-12-23SH0608/01/15 STATEMENT OF CAPITAL GBP 15799.381
2015-12-23SH0610/04/15 STATEMENT OF CAPITAL GBP 15168.002
2015-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-08AP01DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2015-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 21381.781
2014-11-21AR0129/10/14 FULL LIST
2014-11-21SH0117/10/14 STATEMENT OF CAPITAL GBP 21381.781
2014-10-29AP01DIRECTOR APPOINTED MR MARTIN VICTOR HESS
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS
2014-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-31AP03SECRETARY APPOINTED MR MALCOLM EDWARD HAY
2014-05-03TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HENRY
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 21211.78
2014-04-30SH0630/04/14 STATEMENT OF CAPITAL GBP 21211.78
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-19SH0619/03/14 STATEMENT OF CAPITAL GBP 21511.78
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-22AR0129/10/13 FULL LIST
2013-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-04ANNOTATIONClarification
2013-11-04RP04SECOND FILING FOR FORM SH01
2013-10-16SH0116/10/13 STATEMENT OF CAPITAL GBP 22220.37
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-23RES01ADOPT ARTICLES 10/05/2013
2013-04-11AP01DIRECTOR APPOINTED MR MALCOLM EDWARD HAY
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-02AR0129/10/12 FULL LIST
2012-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2012 FROM CORINTHIAN HOUSE 279 TOTTENHAM COURT ROAD LONDON W1T 7RJ ENGLAND
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ENTERPRISE HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9ZR
2011-11-20AR0129/10/11 FULL LIST
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-01MISCAUDITOR'S RESIGNATION
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-09AR0129/10/10 FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRIVENS
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-10SH0103/03/10 STATEMENT OF CAPITAL GBP 22053.703
2010-01-06SH0606/01/10 STATEMENT OF CAPITAL GBP 22053.703
2010-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-27AR0129/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS LYONS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES GREEN / 26/11/2009
2009-08-24RES01ALTER ARTICLES 16/06/2009
2009-08-24RES13SHARE PURCHASE CONTRACT 19/06/2009
2009-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-11-17363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-12-07363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-12-07190LOCATION OF DEBENTURE REGISTER
2007-12-07353LOCATION OF REGISTER OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ENTERPRISE HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR
2007-08-2888(2)RAD 31/07/07--------- £ SI 533333@.001=533 £ IC 22377/22910
2007-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-26169£ IC 31483/21857 20/12/06 £ SR 69548600@.0001= 6954 £ SR 2671749@.001=2671
2007-03-08RES13PUR CONTRACT/CONSOLIDAT 20/12/06
2007-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-01-23122CONSO 20/12/06
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-04363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-30AUDAUDITOR'S RESIGNATION
2006-11-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SQW GROUP 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 SQW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding HSBC BANK PLC
ASSIGNMENT OF LIFE POLICY 2004-10-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2004-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SQW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SQW GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQW GROUP LIMITED
Trademarks
We have not found any records of SQW GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SQW GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-2 GBP £421 Indirect employee expenses
Portsmouth City Council 2013-11 GBP £512 Rents
Portsmouth City Council 2013-4 GBP £438 Rents
Portsmouth City Council 2012-10 GBP £470 Rents
Portsmouth City Council 2012-7 GBP £668 Rents
Portsmouth City Council 2012-6 GBP £443 Rents
Portsmouth City Council 2012-3 GBP £965 Rents
Blackburn with Darwen Council 2012-3 GBP £5,933 Environmental Services
Portsmouth City Council 2011-12 GBP £466 Indirect employee expenses
Portsmouth City Council 2011-9 GBP £467 Rents
Portsmouth City Council 2011-8 GBP £1,884 Rents
Portsmouth City Council 2011-7 GBP £429 Rents
Portsmouth City Council 2011-4 GBP £419 Rents

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.

Outgoings
Business Rates/Property Tax
No properties were found where SQW 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 SQW 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 SQW 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.