QA LIMITED
Overview
| Company Name | QA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02413137 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QA LIMITED?
- Other education n.e.c. (85590) / Education
Where is QA LIMITED located?
| Registered Office Address | International House Third Floor 1 St Katharine's Way E1W 1UN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QA LIMITED?
| Company Name | From | Until |
|---|---|---|
| QA-IQ LIMITED | Oct 05, 2006 | Oct 05, 2006 |
| INTERQUAD LEARNING LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| INTERQUAD SERVICES LIMITED | Mar 05, 1993 | Mar 05, 1993 |
| INTERQUAD LIMITED | Dec 11, 1989 | Dec 11, 1989 |
| FANVALE LIMITED | Aug 14, 1989 | Aug 14, 1989 |
What are the latest accounts for QA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for QA LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for QA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Franklin as a director on Aug 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Young as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to May 31, 2024 | 38 pages | AA | ||||||||||
legacy | 118 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Joshua Hubbert as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Dennis Townsend as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Philip Young as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nathan Giles Runnicles as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Philip Young as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nathan Giles Runnicles as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2023 | 47 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 29, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Registration of charge 024131370020, created on Dec 14, 2023 | 8 pages | MR01 | ||||||||||
Satisfaction of charge 024131370019 in full | 4 pages | MR04 | ||||||||||
Who are the officers of QA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Philip | Secretary | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | 330861640001 | |||||||
| FRANKLIN, Peter Mark | Director | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | United Kingdom | British | 322801100001 | |||||
| HUBBERT, Joshua Britton | Director | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | Germany | American | 333078950001 | |||||
| ARNETT, Edward Alan | Secretary | 21 Clearwater Place Long Ditton KT6 4ET Surbiton Surrey | British | 84568350002 | ||||||
| HERRON, Bonnie Lea | Secretary | 1959 Trotters Lane Stone Mountain 30087 Georgia Usa | American | 16958430002 | ||||||
| HYAMS, Mitchell Spencer | Secretary | Pipers Barn 55 Copperkins Lane HP6 5RA Amersham Buckinghamshire | British | 13800580002 | ||||||
| JOHNSON, Ian Paul | Secretary | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire England | British | 136279590001 | ||||||
| RUNNICLES, Nathan Giles | Secretary | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | 246765560001 | |||||||
| TRAINER, Martin John | Secretary | 6 Stone Pine Road MK43 8GG Bromham Bedfordshire | British | 124180840001 | ||||||
| ARNETT, Edward Alan | Director | 21 Clearwater Place Long Ditton KT6 4ET Surbiton Surrey | British | 84568350002 | ||||||
| CORNWALL, Douglas Charles | Director | Domaine De La Roche Le Bigard GY8 0HT Forest Guernsey Channel Islands | United Kingdom | British | 84669710001 | |||||
| EDWARDS, Ian Rodney | Director | Barossa Farm Devil's Highway RG7 1XR Riseley Berkshire | British | 74902700001 | ||||||
| FLETCHER, James Ward | Director | Church Cottage Church Lane, Lacey Green HP27 0QX Princes Risborough Buckinghamshire | British | 67144320001 | ||||||
| GEDDES, Paul Robert | Director | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | United Kingdom | British | 262110530002 | |||||
| HARRINGTON, Lisa Catherine | Director | Rath House 55-65 Uxbridge Road SL1 1SG Slough Berkshire | England | Irish | 232726400001 | |||||
| HERRON, Bonnie Lea | Director | 1959 Trotters Lane Stone Mountain 30087 Georgia Usa | American | 16958430002 | ||||||
| HYAMS, Mitchell Spencer | Director | Pipers Barn 55 Copperkins Lane HP6 5RA Amersham Buckinghamshire | England | British | 13800580002 | |||||
| JOHNSON, Ian Paul | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire England | United Kingdom | British | 136279590001 | |||||
| KAUFFMAN, John | Director | The Grange Fryth Finchampstead RG40 3RN Wokingham Berkshire | British | 113989000001 | ||||||
| MACPHERSON, William Robert George | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire England | England | British | 132097710001 | |||||
| MARKS, Francis Albert | Director | 5785 Powers Ferry Road FOREIGN Atlanta Georgia Usa | American | 16958450001 | ||||||
| MARTIN, Christian John | Director | Kingswood House Tag Lane Wargrave RG10 9ST Reading Berkshire | England | British | 113992220001 | |||||
| MARTIN, Stuart | Director | 1 St Katharine's Way E1W 1UN London International House | England | British | 132250040001 | |||||
| MARTIN, Stuart | Director | Wymering Road W9 2ND London 47 England | England | British | 132250040001 | |||||
| MINNS, Gregory Leslie John | Director | 113 Paddick Drive RG6 4HF Lower Earley Berkshire | United Kingdom | British | 72170360001 | |||||
| MURDOCH, William Johnstone | Director | Sunridge Watts Lane KT20 5RW Tadworth Surrey | British | 62665620002 | ||||||
| PENNELLS, John Richard | Director | Enclave Wych Hill Way GU22 0AE Woking Surrey | England | British | 7347950001 | |||||
| RUETTE, Roger Pierre Thomas | Director | 50 The Brambles RG11 6EF Crowthorne Berkshire | British | 29720260001 | ||||||
| RUNNICLES, Nathan Giles | Director | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | United Kingdom | British | 246765540001 | |||||
| STRANGE, John Leland | Director | 2714 Meadow Church Road FOREIGN Duluth Georgia Usa | American | 16958470001 | ||||||
| THOMAS, Harvey Dermot Martin | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire England | United Kingdom | British | 126599500001 | |||||
| TOWNSEND, Richard Dennis, Mr. | Director | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | United Kingdom | British | 112541240006 | |||||
| TRAINER, Martin John | Director | 6 Stone Pine Road MK43 8GG Bromham Bedfordshire | England | British | 124180840001 | |||||
| YOUNG, Philip | Director | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | United Kingdom | British | 329616010001 |
Who are the persons with significant control of QA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seckloe 208 Limited | Jun 23, 2017 | Third Floor 1 St Katharine's Way E1W 1UN London International House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for QA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 14, 2016 | Jun 23, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0