UKBizDB.co.uk

IQ QUALIFICATIONS LLP

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

This company is commonly known as Iq Qualifications Llp. The company was founded 13 years ago and was given the registration number OC361088. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is None Supplied.

Company Information

Name:IQ QUALIFICATIONS LLP
Company Number:OC361088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4.02, Grosvenor House, Central Park, Telford, England, TF2 9TW

Corporate Llp Designated Member21 January 2011Active
Coppice House, Halesfield 7, Telford, TF7 4NA

Corporate Llp Designated Member31 January 2011Active
8, Little Meadows, Bradley, Wrexham, Wales, LL11 4AR

Llp Member30 September 2011Active
Dunedin Associates, 42/3 Hardengreen Business Park, Dalhousie Road, Dalkeith, Scotland, EH22 3NU

Llp Member06 June 2012Active
146-147, St. Helens Road, Swansea, Wales, SA1 4DE

Llp Member01 December 2011Active
70-72, Claremont House, Alma Road, Windsor, United Kingdom, SL4 3EZ

Corporate Llp Member01 March 2012Active
Railway House, Railway Road, Chorley, England, PR6 0HW

Corporate Llp Member01 June 2012Active
143, High Street, Rowley Regis, England, B65 0EA

Corporate Llp Member01 March 2012Active
Brentano Suite, Catalyst House, Centennial Park, Elstree, England, WD6 3SY

Corporate Llp Member01 March 2012Active
Unit 5, Highgate Road, Birmingham, England, B12 8EA

Corporate Llp Member15 December 2011Active
Coppice House, Halesfield 7, Telford, TF7 4NA

Llp Designated Member21 January 2011Active
1st, Floor Aviation House, Gloucestershire Airport Staverton, Cheltenham, England, GL51 6SP

Corporate Llp Designated Member03 January 2014Active
170, Cranbrook Road, Ilford, England, IG1 4LX

Corporate Llp Member04 October 2012Active
2nd, Floor 103, Cranbrook Road, Ilford, England, IG1 4PU

Corporate Llp Member06 February 2012Active
Wellesley House, 98-102 Cranbrook Road, Ilford, England, IG1 4NH

Corporate Llp Member13 April 2012Active
243-245, Kennington Lane, London, England, SE11 5QU

Corporate Llp Member02 June 2011Active
Lock King House, Balfour Road, Weybridge, United Kingdom, KT13 8HD

Corporate Llp Member28 October 2011Active

People with Significant Control

Mr Raymond David Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Chargrove House, Shurdington Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Significant influence or control limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change corporate member limited liability partnership with name change date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Officers

Change corporate member limited liability partnership with name change date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-17Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-17Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-17Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-17Officers

Termination member limited liability partnership with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-02-12Annual return

Annual return limited liability partnership with made up date.

Download
2016-02-12Officers

Termination member limited liability partnership with name termination date.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download
2015-03-10Annual return

Annual return limited liability partnership with made up date.

Download
2015-03-10Officers

Change person member limited liability partnership with name change date.

Download
2015-03-10Officers

Change person member limited liability partnership with name change date.

Download
2015-03-10Officers

Change person member limited liability partnership with name change date.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.