Background WavePink WaveYellow Wave

ACTIVE IQ LIMITED (04813840)

ACTIVE IQ LIMITED (04813840) is an active UK company. incorporated on 27 June 2003. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in educational support activities. ACTIVE IQ LIMITED has been registered for 22 years. Current directors include GALLAGHER, David James, LE FEUVRE, Philip James, TODD, Kristoffer.

Company Number
04813840
Status
active
Type
ltd
Incorporated
27 June 2003
Age
22 years
Address
Q6 Quorum Park, Newcastle Upon Tyne, NE12 8BT
Industry Sector
Education
Business Activity
Educational support activities
Directors
GALLAGHER, David James, LE FEUVRE, Philip James, TODD, Kristoffer
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE IQ LIMITED

ACTIVE IQ LIMITED is an active company incorporated on 27 June 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in educational support activities. ACTIVE IQ LIMITED was registered 22 years ago.(SIC: 85600)

Status

active

Active since 22 years ago

Company No

04813840

LTD Company

Age

22 Years

Incorporated 27 June 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

PREMIER I Q LIMITED
From: 27 June 2003To: 13 September 2006
Contact
Address

Q6 Quorum Park Benton Lane Newcastle Upon Tyne, NE12 8BT,

Previous Addresses

Dryden House St. Johns Street Huntingdon PE29 3NU England
From: 28 August 2018To: 30 November 2022
Westminster House the Anderson Centre Ermine Business Park Huntingdon Cambridgeshire PE29 6XY
From: 21 October 2014To: 28 August 2018
The Coach House Heywood House Business Centre Heywood Westbury Wiltshire BA13 4NA England
From: 23 September 2014To: 21 October 2014
Willow Side Park Canal Road Trowbridge Wiltshire BA14 8RH
From: 27 June 2003To: 23 September 2014
Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Feb 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
Apr 12
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Jul 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Feb 26
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

HOARE, Emma Jane

Active
Benton Lane, Newcastle Upon TyneNE12 8BT
Secretary
Appointed 02 Mar 2023

GALLAGHER, David James

Active
Benton Lane, Newcastle Upon TyneNE12 8BT
Born November 1980
Director
Appointed 22 Nov 2022

LE FEUVRE, Philip James

Active
Benton Lane, Newcastle Upon TyneNE12 8BT
Born April 1987
Director
Appointed 10 Feb 2026

TODD, Kristoffer

Active
Benton Lane, Newcastle Upon TyneNE12 8BT
Born March 1978
Director
Appointed 22 Nov 2022

COOK, Fiona Lesley

Resigned
The Anderson Centre, HuntingdonPE29 6XY
Secretary
Appointed 20 Sept 2010
Resigned 01 Apr 2016

EDWARDS, Michael Ian

Resigned
Willow Side Park, TrowbridgeBA14 8RH
Secretary
Appointed 01 May 2010
Resigned 20 Sept 2010

GOUGH, Tracey

Resigned
St. Johns Street, HuntingdonPE29 3NU
Secretary
Appointed 01 Apr 2016
Resigned 30 Jun 2021

OAKEY, Douglas Malcolm Andrew

Resigned
1 The Stables, WestburyBA13 3JT
Secretary
Appointed 27 Jun 2003
Resigned 11 Jan 2005

ROGERS, Phillip John

Resigned
26 Naishes Avenue, BathBA2 8TW
Secretary
Appointed 11 Jan 2005
Resigned 18 Feb 2010

STUART, Debra-Lynn

Resigned
Willow Side Park, TrowbridgeBA14 8RH
Secretary
Appointed 18 Feb 2010
Resigned 30 Apr 2010

WENDON-EVANS, Timothy

Resigned
St. Johns Street, HuntingdonPE29 3NU
Secretary
Appointed 30 Jun 2021
Resigned 22 Nov 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Jun 2003
Resigned 27 Jun 2003

BASSON, Jane Belinda

Resigned
1 St Lukes Road, FromeBA11 6SE
Born August 1965
Director
Appointed 01 May 2006
Resigned 12 May 2006

BERRIMAN, Julian Paul

Resigned
Willow Side Park, TrowbridgeBA14 8RH
Born August 1965
Director
Appointed 20 Sept 2010
Resigned 10 Apr 2012

BROMILOW, Carl Anthony

Resigned
Willow Side Park, TrowbridgeBA14 8RH
Born November 1977
Director
Appointed 05 May 2011
Resigned 31 Dec 2013

COLEMAN, Neale Paul

Resigned
Willow Side Park, TrowbridgeBA14 8RH
Born February 1978
Director
Appointed 01 Aug 2013
Resigned 08 Jul 2014

CONAWAY, Eric

Resigned
Overbrook Road, LeawoodKS 66211
Born December 1972
Director
Appointed 29 Mar 2018
Resigned 04 Apr 2019

EDMONDS, Sarah Jane

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born January 1967
Director
Appointed 24 Nov 2015
Resigned 31 Jul 2019

EDWARDS, Michael Ian

Resigned
Willow Side Park, TrowbridgeBA14 8RH
Born November 1964
Director
Appointed 01 May 2010
Resigned 20 Sept 2010

GOLD, Lawrence Adam

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born November 1967
Director
Appointed 18 May 2022
Resigned 22 Nov 2022

GUNN, Suzanne Elizabeth

Resigned
The Anderson Centre, HuntingdonPE29 6XY
Born August 1972
Director
Appointed 31 Mar 2008
Resigned 24 Nov 2015

JOHAR, Mandeep Singh

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born June 1971
Director
Appointed 18 May 2022
Resigned 22 Nov 2022

MAY, Mark Allan

Resigned
Overbrook Road, LeawoodKS 66211
Born July 1970
Director
Appointed 04 Apr 2019
Resigned 18 May 2022

MCPHERSON, James Alexander

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born December 1981
Director
Appointed 25 Sept 2019
Resigned 18 May 2022

MONK, Jennifer

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born August 1962
Director
Appointed 10 Feb 2014
Resigned 18 May 2022

ROGERS, Phillip John

Resigned
26 Naishes Avenue, BathBA2 8TW
Born July 1975
Director
Appointed 26 Feb 2008
Resigned 18 Feb 2010

SEBASKY, Gregory

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born January 1958
Director
Appointed 18 May 2022
Resigned 22 Nov 2022

SHAW, Georgina Suzanne

Resigned
St. Johns Street, HuntingdonPE29 3NU
Born June 1959
Director
Appointed 28 Oct 2019
Resigned 30 Oct 2020

STUART, Debra Lynn

Resigned
8 Weir Close, Hemingford GreyPE28 9EJ
Born August 1961
Director
Appointed 13 Sept 2006
Resigned 31 Mar 2008

WADE, Jason

Resigned
Overbrook Road, Leawood
Born July 1973
Director
Appointed 08 Jul 2014
Resigned 29 Mar 2018

WATTS, Christopher John

Resigned
Bridge House, BreconLD3 0SU
Born December 1945
Director
Appointed 27 Jun 2003
Resigned 16 Mar 2004

WILLIAMS, Beverley

Resigned
50 Wingfield Road, TrowbridgeBA14 9EN
Born January 1963
Director
Appointed 27 Jun 2003
Resigned 15 Sept 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Jun 2003
Resigned 27 Jun 2003

Persons with significant control

4

3 Active
1 Ceased

Mr Kristoffer Todd

Active
Benton Lane, Newcastle Upon TyneNE12 8BT
Born March 1978

Nature of Control

Voting rights 50 to 75 percent
Notified 22 Nov 2022

Mr David James Gallagher

Active
Benton Lane, Newcastle Upon TyneNE12 8BT
Born November 1980

Nature of Control

Voting rights 50 to 75 percent
Notified 22 Nov 2022

Ncfe

Active
Benton Lane, Newcastle Upon TyneNE12 8BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022
St. Johns Street, HuntingdonPE29 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
12 March 2023
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Memorandum Articles
13 June 2022
MAMA
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
1 April 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Move Registers To Sail Company With New Address
23 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Mortgage Satisfy Charge Full
14 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
14 April 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 July 2003
288bResignation of Director or Secretary
Incorporation Company
27 June 2003
NEWINCIncorporation