Background WavePink WaveYellow Wave

IQ EQ SECRETARIES (UK) LIMITED (09252280)

IQ EQ SECRETARIES (UK) LIMITED (09252280) is an active UK company. incorporated on 7 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IQ EQ SECRETARIES (UK) LIMITED has been registered for 11 years. Current directors include ALDRIDGE, Rachel Emma, LEJUNE, Amy Nicole.

Company Number
09252280
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
4th Floor 3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALDRIDGE, Rachel Emma, LEJUNE, Amy Nicole
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQ EQ SECRETARIES (UK) LIMITED

IQ EQ SECRETARIES (UK) LIMITED is an active company incorporated on 7 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IQ EQ SECRETARIES (UK) LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09252280

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

FIRST NAMES SECRETARIES (GB) LIMITED
From: 7 October 2014To: 25 March 2019
Contact
Address

4th Floor 3 More London Riverside London, SE1 2AQ,

Previous Addresses

4th Floor, 45 Monmouth Street London WC2H 9DG
From: 7 October 2014To: 11 November 2020
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jun 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SUMMERHILL SECRETARIES (ISLE OF MAN) LIMITED

Active
Victoria Road, DouglasIM2 4DF
Corporate secretary
Appointed 26 Nov 2015

ALDRIDGE, Rachel Emma

Active
Camden Park Road, LondonNW1 9AX
Born June 1971
Director
Appointed 01 Feb 2023

LEJUNE, Amy Nicole

Active
3 More London Riverside, LondonSE1 2AQ
Born June 1977
Director
Appointed 26 Oct 2020

BROOMHEAD, Philip Michael

Resigned
3 More London Riverside, LondonSE1 2AQ
Born March 1962
Director
Appointed 28 Jul 2016
Resigned 05 Dec 2022

COX, Rebecca

Resigned
Monmouth Street, LondonWC2H 9DG
Born February 1979
Director
Appointed 15 Jul 2019
Resigned 26 Oct 2020

DHITIMA, Nyasha

Resigned
3 More London Riverside, LondonSE1 2AQ
Born November 1980
Director
Appointed 05 Dec 2022
Resigned 20 Feb 2025

EMERY, Peter

Resigned
Monmouth Street, LondonWC2H 9DG
Born February 1969
Director
Appointed 01 Feb 2016
Resigned 31 Jul 2016

HAYES, Oonagh

Resigned
Suite 6, Shannon
Born September 1965
Director
Appointed 30 Aug 2016
Resigned 05 Jul 2017

HUSAIN, Tariq Charles Anthony

Resigned
Battersea Park Road, LondonSW11 4LR
Born December 1970
Director
Appointed 07 Oct 2014
Resigned 26 Nov 2015

KELLY, Ian Jon, Mr.

Resigned
Monmouth Street, LondonWC2H 9DG
Born March 1975
Director
Appointed 15 Jul 2019
Resigned 17 Dec 2019

KIRCHNER, Armin Rudi

Resigned
Emmalaan, Hn Utrecht3581
Born December 1967
Director
Appointed 07 Oct 2014
Resigned 01 Feb 2016

MACLEOD, Malcolm John Robert

Resigned
37 Esplanade, JerseyJE2 3QA
Born November 1979
Director
Appointed 30 Aug 2016
Resigned 15 Jul 2019

MCENTEGGART, Joanne Olivia

Resigned
3 More London Riverside, LondonSE1 2AQ
Born February 1975
Director
Appointed 15 Jul 2019
Resigned 01 Feb 2023

WEHLAU, Olesya

Resigned
3 More London Riverside, LondonSE1 2AQ
Born July 1975
Director
Appointed 20 Mar 2024
Resigned 30 Sept 2024

Persons with significant control

1

45 Monmouth Street, LondonWC2H 9DG

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
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
18 February 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
15 March 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 August 2016
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
9 August 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Incorporation Company
7 October 2014
NEWINCIncorporation