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

STATIQ LIMITED

500 BROOK DRIVE, READING, RG2 6UU,
Company Registration Number
08702435
Private Limited Company
Active

Company Overview

About Statiq Ltd
STATIQ LIMITED was founded on 2013-09-23 and has its registered office in Reading. The organisation's status is listed as "Active". Statiq Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STATIQ LIMITED
 
Legal Registered Office
500 BROOK DRIVE
READING
RG2 6UU
Other companies in EC4A
 
Previous Names
HOUSEHOLDIQ LIMITED09/07/2014
Filing Information
Company Number 08702435
Company ID Number 08702435
Date formed 2013-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 07:13:00
Primary Source:Companies House
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 STATIQ LIMITED
The following companies were found which have the same name as STATIQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STATIQ BLUE, LLC 418 Broadway STE N Albany Albany NY 12207 Active Company formed on the 2021-07-15
STATIQ CYCLIG, LLC 5518 SPRING BLOSSOM CT KATY TX 77450 Forfeited Company formed on the 2016-05-08
Statiq Records Inc Maryland Unknown
STATIQA LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2020-07-07
STATIQUE LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2017-09-18
STATIQUE SOUND INC 15 STANTON STREET UNIT #1A New York NEW YORK NY 10002 Active Company formed on the 2006-10-05
STATIQUE TRADING ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
STATIQUE TRADING LIMITED Unknown Company formed on the 2016-04-08

Company Officers of STATIQ LIMITED

Current Directors
Officer Role Date Appointed
O2 SECRETARIES LIMITED
Company Secretary 2017-03-09
SIMON VICTOR BAILEY
Director 2017-03-09
PAUL BONE
Director 2017-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALEXANDER CARTON
Director 2014-06-20 2017-03-09
DEAN CUSSELL
Director 2013-09-23 2017-03-09
TIMOTHY FINN
Director 2013-09-23 2017-03-09
ILYA KAZANSKY
Director 2013-09-23 2017-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
O2 SECRETARIES LIMITED MMO2 LIMITED Company Secretary 2016-07-07 CURRENT 2001-03-30 Active
O2 SECRETARIES LIMITED WAYRA SOCIAL VENTURES LIMITED Company Secretary 2016-01-04 CURRENT 2013-05-08 Active
O2 SECRETARIES LIMITED O2 WORLDWIDE LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
O2 SECRETARIES LIMITED WEVE LIMITED Company Secretary 2015-05-01 CURRENT 2012-08-14 Active
O2 SECRETARIES LIMITED TELEFONICA FINANCIAL SERVICES UK LIMITED Company Secretary 2014-07-23 CURRENT 2011-03-30 Active - Proposal to Strike off
O2 SECRETARIES LIMITED AXONIX LTD Company Secretary 2014-04-11 CURRENT 2014-03-21 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 UNIFY LIMITED Company Secretary 2012-10-25 CURRENT 2012-03-21 Active
O2 SECRETARIES LIMITED O2 NETWORKS LIMITED Company Secretary 2012-10-01 CURRENT 1991-04-23 Active
O2 SECRETARIES LIMITED TELEFONICA GERMANY HOLDINGS LIMITED Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
O2 SECRETARIES LIMITED WAYRA UK LIMITED Company Secretary 2012-05-25 CURRENT 2012-05-25 Active
O2 SECRETARIES LIMITED TELEFONICA DIGITAL LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Active
O2 SECRETARIES LIMITED PACIFIC SHELF 873 LIMITED Company Secretary 2009-11-10 CURRENT 1999-07-26 Dissolved 2016-10-18
O2 SECRETARIES LIMITED CALL CONNECTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1992-05-01 Dissolved 2016-11-01
O2 SECRETARIES LIMITED CELLPHONES DIRECT (HOLDINGS) LIMITED Company Secretary 2009-11-10 CURRENT 1995-06-09 Dissolved 2016-11-22
O2 SECRETARIES LIMITED CELLPHONES DIRECT (INVESTMENTS) LIMITED Company Secretary 2009-11-10 CURRENT 1995-06-12 Dissolved 2016-11-22
O2 SECRETARIES LIMITED CELLPHONES DIRECT LIMITED Company Secretary 2009-11-10 CURRENT 1994-11-28 Dissolved 2016-11-22
O2 SECRETARIES LIMITED DX COMMUNICATIONS (EDINBURGH) LIMITED Company Secretary 2009-11-10 CURRENT 1993-06-11 Dissolved 2016-10-18
O2 SECRETARIES LIMITED GENIE INTERNET LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Dissolved 2016-11-01
O2 SECRETARIES LIMITED LINK FS LIMITED Company Secretary 2009-11-10 CURRENT 1997-04-16 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 MOBILES LIMITED Company Secretary 2009-11-10 CURRENT 1991-04-23 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 SOLUTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1984-05-04 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 THIRD GENERATION Company Secretary 2009-11-10 CURRENT 1999-12-21 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 TRANSACTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1992-05-01 Dissolved 2016-11-01
O2 SECRETARIES LIMITED TELEFONICA GLOBAL RESOURCES LIMITED Company Secretary 2009-11-10 CURRENT 1991-11-19 Dissolved 2016-11-22
O2 SECRETARIES LIMITED LUMINA HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1991-11-29 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 CREDIT VOUCHERS LIMITED Company Secretary 2009-11-10 CURRENT 2001-08-20 Active - Proposal to Strike off
O2 SECRETARIES LIMITED THE MOBILE PHONE STORE LIMITED Company Secretary 2009-11-10 CURRENT 1993-07-21 Active
O2 SECRETARIES LIMITED O2 COMMUNICATIONS LIMITED Company Secretary 2009-11-10 CURRENT 2001-08-16 Active
O2 SECRETARIES LIMITED TELEFONICA O2 UK LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Active
O2 SECRETARIES LIMITED O2 LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 WILLOW LIMITED Company Secretary 2009-11-10 CURRENT 2007-06-15 Active
O2 SECRETARIES LIMITED O2 PINE LIMITED Company Secretary 2009-11-10 CURRENT 2007-06-15 Active
O2 SECRETARIES LIMITED O2 REDWOOD LIMITED Company Secretary 2009-11-10 CURRENT 1989-05-12 Active
O2 SECRETARIES LIMITED O2 HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1991-04-23 Active
O2 SECRETARIES LIMITED O2 OAK LIMITED Company Secretary 2009-11-10 CURRENT 1998-10-02 Active
O2 SECRETARIES LIMITED GIFFGAFF LIMITED Company Secretary 2009-11-10 CURRENT 2001-04-09 Active
O2 SECRETARIES LIMITED O2 INTERNATIONAL HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 2001-07-05 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 (EUROPE) LIMITED Company Secretary 2009-11-10 CURRENT 2001-07-05 Active
O2 SECRETARIES LIMITED O2 CEDAR LIMITED Company Secretary 2009-11-10 CURRENT 2003-02-26 Active
O2 SECRETARIES LIMITED DX COMMUNICATIONS LIMITED Company Secretary 2009-11-10 CURRENT 1991-08-29 Active
O2 SECRETARIES LIMITED O2 (UK) LIMITED Company Secretary 2009-11-10 CURRENT 1986-04-22 Active
O2 SECRETARIES LIMITED TELEFONICA UK LIMITED Company Secretary 2009-11-10 CURRENT 1983-07-28 Active
O2 SECRETARIES LIMITED O2 (ONLINE) LIMITED Company Secretary 2009-11-10 CURRENT 1985-04-17 Active - Proposal to Strike off
O2 SECRETARIES LIMITED TELEFONICA UK HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1999-02-23 Active
O2 SECRETARIES LIMITED THE LINK STORES LIMITED Company Secretary 2006-09-15 CURRENT 1997-02-13 Active
O2 SECRETARIES LIMITED CELLULAR RADIO LIMITED Company Secretary 2001-11-19 CURRENT 1982-02-10 Active
SIMON VICTOR BAILEY WEYSHAW LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
PAUL BONE BOARD GAME SURPRISE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active

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
2024-03-08Director's details changed for Ms Julia Louise Boyle on 2024-03-08
2023-07-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 260 Bath Road Slough SL1 4DX England
2023-06-09SECRETARY'S DETAILS CHNAGED FOR VMED O2 SECRETARIES LIMITED on 2023-06-09
2023-05-31Director's details changed for Mr Mark David Hardman on 2023-05-30
2023-05-31Director's details changed for Julia Louise Boyle on 2023-05-30
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY RICARDO BERTRAM
2022-05-17AP01DIRECTOR APPOINTED JULIA LOUISE BOYLE
2021-11-01CH04SECRETARY'S DETAILS CHNAGED FOR O2 SECRETARIES LIMITED on 2021-11-01
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED PAUL MICHAEL O’ SULLIVAN
2019-11-29AP01DIRECTOR APPOINTED PAUL MICHAEL O’ SULLIVAN
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-07PSC02Notification of Telefonica Uk Limited as a person with significant control on 2019-04-30
2019-05-07PSC02Notification of Telefonica Uk Limited as a person with significant control on 2019-04-30
2019-05-03PSC07CESSATION OF TELEFONICA DIGITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03PSC07CESSATION OF TELEFONICA DIGITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01AP01DIRECTOR APPOINTED JOANNA MARY RICARDO BERTRAM
2019-05-01AP01DIRECTOR APPOINTED JOANNA MARY RICARDO BERTRAM
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELENA GIL LIZASOAIN
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELENA GIL LIZASOAIN
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22PSC02Notification of Telefonica Digital Limited as a person with significant control on 2018-08-03
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 2549605.5583
2018-08-21SH0109/08/18 STATEMENT OF CAPITAL GBP 2549605.5583
2018-08-08PSC05Change to person with significant control
2018-08-08PSC07CESSATION OF AXONIX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03SH0103/08/18 STATEMENT OF CAPITAL GBP 1049605.5583
2018-07-26AP01DIRECTOR APPOINTED MARIA ELENA GIL LIZASOAIN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BONE
2018-07-25AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM FINN
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1.5583
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07RP04AR01Second filing of the annual return made up to 2015-09-23
2017-08-07ANNOTATIONClarification
2017-07-05RP04SH01SECOND FILED SH01 - 14/10/15 STATEMENT OF CAPITAL GBP 1.5493
2017-07-05RP04SH01SECOND FILED SH01 - 19/02/15 STATEMENT OF CAPITAL GBP 1.5219
2017-07-05ANNOTATIONClarification
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1.5583
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-25RP04SH01SECOND FILED SH01 - 02/03/17 STATEMENT OF CAPITAL GBP 15583
2017-05-25RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2016
2017-05-25ANNOTATIONClarification
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087024350001
2017-03-17RES01ADOPT ARTICLES 09/03/2017
2017-03-14AP04CORPORATE SECRETARY APPOINTED O2 SECRETARIES LIMITED
2017-03-13AP04CORPORATE SECRETARY APPOINTED O2 SECRETARIES LIMITED
2017-03-10AP01DIRECTOR APPOINTED MR SIMON VICTOR BAILEY
2017-03-10AP01DIRECTOR APPOINTED MR SIMON VICTOR BAILEY
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ILYA KAZANSKY
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FINN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CUSSELL
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTON
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTON
2017-03-10AP01DIRECTOR APPOINTED MR PAUL BONE
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2017 FROM, C/O GRUNBERG & CO, 14 ACCOMMODATION ROAD, LONDON, NW11 8EP, ENGLAND
2017-03-06MEM/ARTSARTICLES OF ASSOCIATION
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FINN / 12/12/2016
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2016 FROM, 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3BF
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ILYA KAZANSKY / 12/09/2016
2016-05-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 087024350001
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1.5607
2015-11-09SH0114/10/15 STATEMENT OF CAPITAL GBP 1.5607
2015-11-09SH0114/10/15 STATEMENT OF CAPITAL GBP 1.5607
2015-09-25SH0119/02/15 STATEMENT OF CAPITAL GBP 1.5333
2015-09-25SH0119/02/15 STATEMENT OF CAPITAL GBP 1.5333
2015-09-24AR0123/09/15 FULL LIST
2015-09-24AR0123/09/15 FULL LIST
2015-07-30SH0119/02/15 STATEMENT OF CAPITAL GBP 1.4953
2015-07-30SH0119/02/15 STATEMENT OF CAPITAL GBP 1.4953
2015-06-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-31SH0119/02/15 STATEMENT OF CAPITAL GBP 1.4839
2015-03-31SH0119/02/15 STATEMENT OF CAPITAL GBP 1.4628
2015-03-24SH0119/02/15 STATEMENT OF CAPITAL GBP 1.4417
2015-03-24SH0119/02/15 STATEMENT OF CAPITAL GBP 1.3784
2015-03-24SH0119/02/15 STATEMENT OF CAPITAL GBP 1.4248
2015-03-24SH0119/02/15 STATEMENT OF CAPITAL GBP 1.4079
2015-03-24SH0119/02/15 STATEMENT OF CAPITAL GBP 1.3868
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ILYA KAZANSKY / 17/02/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FINN / 17/02/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CUSSELL / 17/02/2015
2015-02-16SH0119/12/14 STATEMENT OF CAPITAL GBP 1.3277
2015-02-16SH0119/12/14 STATEMENT OF CAPITAL GBP 1.3108
2015-02-16SH0119/12/14 STATEMENT OF CAPITAL GBP 1.2812
2015-02-16SH0119/12/14 STATEMENT OF CAPITAL GBP 1.3531
2015-02-16SH0119/12/14 STATEMENT OF CAPITAL GBP 1.3362
2015-02-04AA01PREVEXT FROM 30/09/2014 TO 31/12/2014
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1.2686
2014-11-28AR0123/09/14 FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER CARTON
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM FLAT D 135 OFFORD ROAD LONDON N1 1LR UNITED KINGDOM
2014-07-14SH02SUB-DIVISION 20/06/14
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-14RES0120/06/2014
2014-07-14SH0120/06/14 STATEMENT OF CAPITAL GBP 1.268600
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM, FLAT D 135 OFFORD ROAD, LONDON, N1 1LR, UNITED KINGDOM
2014-07-09RES15CHANGE OF NAME 20/06/2014
2014-07-09CERTNMCOMPANY NAME CHANGED HOUSEHOLDIQ LIMITED CERTIFICATE ISSUED ON 09/07/14
2014-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to STATIQ 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 STATIQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of STATIQ LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 STATIQ LIMITED

Intangible Assets
Patents
We have not found any records of STATIQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATIQ LIMITED
Trademarks
We have not found any records of STATIQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATIQ 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 (63110 - Data processing, hosting and related activities) as STATIQ LIMITED are:

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