Active Iq Limited NEWCASTLE UPON TYNE


Active Iq started in year 2003 as Private Limited Company with registration number 04813840. The Active Iq company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Q6 Quorum Park. Postal code: NE12 8BT. Since 13th September 2006 Active Iq Limited is no longer carrying the name Premier I Q.

At the moment there are 2 directors in the the firm, namely David G. and Kristoffer T.. In addition one secretary - Emma H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Active Iq Limited Address / Contact

Office Address Q6 Quorum Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04813840
Date of Incorporation Fri, 27th Jun 2003
Industry Educational support services
End of financial Year 22nd November
Company age 21 years old
Account next due date Thu, 22nd Aug 2024 (109 days left)
Account last made up date Tue, 22nd Nov 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Emma H.

Position: Secretary

Appointed: 02 March 2023

David G.

Position: Director

Appointed: 22 November 2022

Kristoffer T.

Position: Director

Appointed: 22 November 2022

Lawrence G.

Position: Director

Appointed: 18 May 2022

Resigned: 22 November 2022

Mandeep J.

Position: Director

Appointed: 18 May 2022

Resigned: 22 November 2022

Gregory S.

Position: Director

Appointed: 18 May 2022

Resigned: 22 November 2022

Timothy W.

Position: Secretary

Appointed: 30 June 2021

Resigned: 22 November 2022

Georgina S.

Position: Director

Appointed: 28 October 2019

Resigned: 30 October 2020

James M.

Position: Director

Appointed: 25 September 2019

Resigned: 18 May 2022

Mark M.

Position: Director

Appointed: 04 April 2019

Resigned: 18 May 2022

Eric C.

Position: Director

Appointed: 29 March 2018

Resigned: 04 April 2019

Tracey G.

Position: Secretary

Appointed: 01 April 2016

Resigned: 30 June 2021

Sarah E.

Position: Director

Appointed: 24 November 2015

Resigned: 31 July 2019

Jason W.

Position: Director

Appointed: 08 July 2014

Resigned: 29 March 2018

Jennifer M.

Position: Director

Appointed: 10 February 2014

Resigned: 18 May 2022

Neale C.

Position: Director

Appointed: 01 August 2013

Resigned: 08 July 2014

Carl B.

Position: Director

Appointed: 05 May 2011

Resigned: 31 December 2013

Fiona C.

Position: Secretary

Appointed: 20 September 2010

Resigned: 01 April 2016

Julian B.

Position: Director

Appointed: 20 September 2010

Resigned: 10 April 2012

Michael E.

Position: Director

Appointed: 01 May 2010

Resigned: 20 September 2010

Michael E.

Position: Secretary

Appointed: 01 May 2010

Resigned: 20 September 2010

Debra-Lynn S.

Position: Secretary

Appointed: 18 February 2010

Resigned: 30 April 2010

Suzanne G.

Position: Director

Appointed: 31 March 2008

Resigned: 24 November 2015

Phillip R.

Position: Director

Appointed: 26 February 2008

Resigned: 18 February 2010

Debra S.

Position: Director

Appointed: 13 September 2006

Resigned: 31 March 2008

Jane B.

Position: Director

Appointed: 01 May 2006

Resigned: 12 May 2006

Phillip R.

Position: Secretary

Appointed: 11 January 2005

Resigned: 18 February 2010

Beverley W.

Position: Director

Appointed: 27 June 2003

Resigned: 15 September 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 June 2003

Resigned: 27 June 2003

Douglas O.

Position: Secretary

Appointed: 27 June 2003

Resigned: 11 January 2005

Christopher W.

Position: Director

Appointed: 27 June 2003

Resigned: 16 March 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2003

Resigned: 27 June 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is David G. This PSC has 50,01-75% voting rights. Another one in the PSC register is Kristoffer T. This PSC and has 50,01-75% voting rights. Then there is Ncfe, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company by guarantee without share capital use of 'limited' exemption", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

David G.

Notified on 22 November 2022
Nature of control: 50,01-75% voting rights

Kristoffer T.

Notified on 22 November 2022
Nature of control: 50,01-75% voting rights

Ncfe

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

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered United Kingdom
Place registered Companies House
Registration number 02896700
Notified on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascend Learning Uk Limited

Dryden House St. Johns Street, Ermine Business Park, Huntingdon, PE29 3NU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Registry Of Companies
Registration number 04150192
Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier I Q September 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-11-22
Balance Sheet
Cash Bank On Hand1 310 2451 685 150307 047
Current Assets3 162 9982 461 252 
Debtors1 766 476697 344561 511
Other Debtors 87 90689 576
Property Plant Equipment2 50015 95912 581
Total Inventories86 27778 758 
Other
Audit Fees Expenses5 5005 500 
Accrued Liabilities Deferred Income312 674382 109 
Accumulated Amortisation Impairment Intangible Assets1 041 6671 215 9571 383 572
Accumulated Depreciation Impairment Property Plant Equipment27 00329 46235 200
Additions Other Than Through Business Combinations Intangible Assets 88 810 
Additions Other Than Through Business Combinations Property Plant Equipment 15 918 
Administrative Expenses2 420 7683 198 491 
Amortisation Expense Intangible Assets166 919174 290 
Amounts Owed By Group Undertakings1 363 007212 759 
Amounts Owed By Related Parties 212 759 
Amounts Owed To Group Undertakings30 44232 344 
Average Number Employees During Period414248
Cost Sales1 220 1451 331 826 
Creditors578 216551 299735 354
Depreciation Expense Property Plant Equipment1 0112 459 
Finished Goods Goods For Resale86 27778 758 
Fixed Assets440 103484 203 
Further Item Current Tax Expense Credit Component Total Current Tax Expense 73 294 
Further Item Tax Increase Decrease Component Adjusting Items-4 671-750 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  46 465
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-251-608 
Government Grant Income12 163  
Gross Profit Loss3 030 6372 607 456 
Increase From Amortisation Charge For Year Intangible Assets 174 290167 615
Increase From Depreciation Charge For Year Property Plant Equipment 2 4595 738
Intangible Assets437 603468 244435 436
Intangible Assets Gross Cost1 479 2701 684 2011 819 008
Interest Income From Group Undertakings Participating Interests33 60033 600 
Net Current Assets Liabilities2 584 7821 909 953 
Operating Profit Loss622 032-591 035 
Other Creditors9 39910 134686 407
Other Interest Receivable Similar Income Finance Income33 60033 600 
Other Operating Income Format112 163  
Other Taxation Social Security Payable145 47461 267 
Pension Other Post-employment Benefit Costs Other Pension Costs38 45845 359 
Prepayments Accrued Income106 73187 906 
Profit Loss655 632-630 729 
Profit Loss On Ordinary Activities Before Tax655 632-557 435 
Property Plant Equipment Gross Cost29 50345 42147 781
Social Security Costs137 169136 642 
Staff Costs Employee Benefits Expense1 802 9221 715 601 
Tax Expense Credit Applicable Tax Rate124 570-105 913 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-120 128  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss229182 990 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 73 294 
Total Additions Including From Business Combinations Property Plant Equipment  2 360
Total Assets Less Current Liabilities3 024 8852 394 156 
Trade Creditors Trade Payables80 22765 44548 947
Trade Debtors Trade Receivables296 738396 679471 935
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets 80 54420 743
Turnover Revenue4 250 7823 939 282 
Wages Salaries1 627 2951 533 600 
Company Contributions To Defined Benefit Plans Directors31 70225 950 
Director Remuneration447 987311 720 
Director Remuneration Benefits Including Payments To Third Parties479 689337 670 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 31st July 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search