UKBizDB.co.uk

ACTIVE IQ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Iq Limited. The company was founded 21 years ago and was given the registration number 04813840. The firm's registered office is in HUNTINGDON. You can find them at Dryden House, St. Johns Street, Huntingdon, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ACTIVE IQ LIMITED
Company Number:04813840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BT

Secretary02 March 2023Active
Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BT

Director22 November 2022Active
Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BT

Director22 November 2022Active
Westminster House, The Anderson Centre, Ermine Business Park, Huntingdon, England, PE29 6XY

Secretary20 September 2010Active
Willow Side Park, Canal Road, Trowbridge, BA14 8RH

Secretary01 May 2010Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Secretary01 April 2016Active
1 The Stables, The Butts, Westbury, BA13 3JT

Secretary27 June 2003Active
26 Naishes Avenue, Peasedown St John, Bath, BA2 8TW

Secretary11 January 2005Active
Willow Side Park, Canal Road, Trowbridge, BA14 8RH

Secretary18 February 2010Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Secretary30 June 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 June 2003Active
1 St Lukes Road, Beckington, Frome, BA11 6SE

Director01 May 2006Active
Willow Side Park, Canal Road, Trowbridge, BA14 8RH

Director20 September 2010Active
Willow Side Park, Canal Road, Trowbridge, BA14 8RH

Director05 May 2011Active
Willow Side Park, Canal Road, Trowbridge, BA14 8RH

Director01 August 2013Active
11161, Overbrook Road, Leawood, United States, KS 66211

Director29 March 2018Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Director24 November 2015Active
Willow Side Park, Canal Road, Trowbridge, BA14 8RH

Director01 May 2010Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Director18 May 2022Active
Westminster House, The Anderson Centre, Ermine Business Park, Huntingdon, England, PE29 6XY

Director31 March 2008Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Director18 May 2022Active
11161, Overbrook Road, Leawood, United States, KS 66211

Director04 April 2019Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Director25 September 2019Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Director10 February 2014Active
26 Naishes Avenue, Peasedown St John, Bath, BA2 8TW

Director26 February 2008Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Director18 May 2022Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Director28 October 2019Active
8 Weir Close, Hemingford Grey, PE28 9EJ

Director13 September 2006Active
11161, Overbrook Road, Leawood, Usa,

Director08 July 2014Active
Bridge House, Felindre, Brecon, LD3 0SU

Director27 June 2003Active
50 Wingfield Road, Trowbridge, BA14 9EN

Director27 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 June 2003Active

People with Significant Control

Mr Kristoffer Todd
Notified on:22 November 2022
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BT
Nature of control:
  • Voting rights 50 to 75 percent
Mr David James Gallagher
Notified on:22 November 2022
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BT
Nature of control:
  • Voting rights 50 to 75 percent
Ncfe
Notified on:22 November 2022
Status:Active
Country of residence:United Kingdom
Address:Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ascend Learning Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.