Company NameUse Your Iq Limited
DirectorRobert Nicholas Russell
Company StatusActive
Company Number05972692
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Nicholas Russell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressPennsylvania Farm Barn Lodge Lane
Axminster
EX13 5RT
Director NameMrs Jacqueline Elizabeth Russell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(2 weeks, 3 days after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2021)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressHazy View
Holtye Road
Cowden
Kent
TN8 7EB
Director NameLaura Evans
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(2 weeks, 3 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2023)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address28 Cromwell Road
Tunbridge Wells
Kent
TN2 4UD
Director NameMichael Gerard Goode
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(2 weeks, 3 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2023)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address28 Cromwell Road
Tunbridge Wells
Kent
TN2 4UD
Secretary NameMrs Jacqueline Elizabeth Russell
NationalityBritish
StatusResigned
Appointed06 November 2006(2 weeks, 3 days after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2021)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressHazy View
Holtye Road
Cowden
Kent
TN8 7EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressG J Lowe Ltd, 163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Termination of appointment of Laura Evans as a director on 1 January 2023 (1 page)
1 November 2023Change of details for Mr Robert Nicholas Russell as a person with significant control on 1 January 2023 (2 pages)
1 November 2023Director's details changed for Mr Robert Nicholas Russell on 1 January 2023 (2 pages)
1 November 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
1 November 2023Termination of appointment of Michael Gerard Goode as a director on 1 January 2023 (1 page)
25 July 2023Total exemption full accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (3 pages)
23 March 2021Director's details changed for Mr Robert Nicholas Russell on 1 July 2020 (2 pages)
23 March 2021Change of details for Mr Robert Nicholas Russell as a person with significant control on 1 July 2020 (2 pages)
4 February 2021Termination of appointment of Jacqueline Elizabeth Russell as a director on 1 January 2021 (1 page)
4 February 2021Termination of appointment of Jacqueline Elizabeth Russell as a secretary on 1 January 2021 (1 page)
13 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (3 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
7 July 2017Total exemption full accounts made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(7 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Laura Evans on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Laura Evans on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Gerard Goode on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Gerard Goode on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Laura Evans on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Gerard Goode on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 November 2008Return made up to 20/10/08; full list of members (5 pages)
18 November 2008Return made up to 20/10/08; full list of members (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 November 2007Return made up to 20/10/07; full list of members (3 pages)
15 November 2007Return made up to 20/10/07; full list of members (3 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2006Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2006New director appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Incorporation (9 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Incorporation (9 pages)