QA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02413137
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QA LIMITED?

    Previous Company Names
    Company NameFromUntil
    QA-IQ LIMITEDOct 05, 2006Oct 05, 2006
    INTERQUAD LEARNING LIMITEDDec 29, 2000Dec 29, 2000
    INTERQUAD SERVICES LIMITEDMar 05, 1993Mar 05, 1993
    INTERQUAD LIMITEDDec 11, 1989Dec 11, 1989
    FANVALE LIMITEDAug 14, 1989Aug 14, 1989

    What are the latest accounts for QA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for QA LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for QA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Peter Franklin as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Philip Young as a director on Aug 01, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to May 31, 2024

    38 pagesAA

    legacy

    118 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Joshua Hubbert as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Richard Dennis Townsend as a director on Jan 30, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Philip Young as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of Nathan Giles Runnicles as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Philip Young as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Nathan Giles Runnicles as a secretary on Dec 31, 2024

    1 pagesTM02

    Confirmation statement made on Aug 14, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to May 31, 2023

    47 pagesAA

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 1,511
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Registration of charge 024131370020, created on Dec 14, 2023

    8 pagesMR01

    Satisfaction of charge 024131370019 in full

    4 pagesMR04

    Who are the officers of QA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Philip
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Secretary
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    330861640001
    FRANKLIN, Peter Mark
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Director
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    United KingdomBritish322801100001
    HUBBERT, Joshua Britton
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Director
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    GermanyAmerican333078950001
    ARNETT, Edward Alan
    21 Clearwater Place
    Long Ditton
    KT6 4ET Surbiton
    Surrey
    Secretary
    21 Clearwater Place
    Long Ditton
    KT6 4ET Surbiton
    Surrey
    British84568350002
    HERRON, Bonnie Lea
    1959 Trotters Lane
    Stone Mountain
    30087 Georgia
    Usa
    Secretary
    1959 Trotters Lane
    Stone Mountain
    30087 Georgia
    Usa
    American16958430002
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Secretary
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    British13800580002
    JOHNSON, Ian Paul
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Secretary
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    British136279590001
    RUNNICLES, Nathan Giles
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Secretary
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    246765560001
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Secretary
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    British124180840001
    ARNETT, Edward Alan
    21 Clearwater Place
    Long Ditton
    KT6 4ET Surbiton
    Surrey
    Director
    21 Clearwater Place
    Long Ditton
    KT6 4ET Surbiton
    Surrey
    British84568350002
    CORNWALL, Douglas Charles
    Domaine De La Roche
    Le Bigard
    GY8 0HT Forest
    Guernsey
    Channel Islands
    Director
    Domaine De La Roche
    Le Bigard
    GY8 0HT Forest
    Guernsey
    Channel Islands
    United KingdomBritish84669710001
    EDWARDS, Ian Rodney
    Barossa Farm
    Devil's Highway
    RG7 1XR Riseley
    Berkshire
    Director
    Barossa Farm
    Devil's Highway
    RG7 1XR Riseley
    Berkshire
    British74902700001
    FLETCHER, James Ward
    Church Cottage
    Church Lane, Lacey Green
    HP27 0QX Princes Risborough
    Buckinghamshire
    Director
    Church Cottage
    Church Lane, Lacey Green
    HP27 0QX Princes Risborough
    Buckinghamshire
    British67144320001
    GEDDES, Paul Robert
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Director
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    United KingdomBritish262110530002
    HARRINGTON, Lisa Catherine
    Rath House
    55-65 Uxbridge Road
    SL1 1SG Slough
    Berkshire
    Director
    Rath House
    55-65 Uxbridge Road
    SL1 1SG Slough
    Berkshire
    EnglandIrish232726400001
    HERRON, Bonnie Lea
    1959 Trotters Lane
    Stone Mountain
    30087 Georgia
    Usa
    Director
    1959 Trotters Lane
    Stone Mountain
    30087 Georgia
    Usa
    American16958430002
    HYAMS, Mitchell Spencer
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Director
    Pipers Barn
    55 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    EnglandBritish13800580002
    JOHNSON, Ian Paul
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    United KingdomBritish136279590001
    KAUFFMAN, John
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Director
    The Grange
    Fryth Finchampstead
    RG40 3RN Wokingham
    Berkshire
    British113989000001
    MACPHERSON, William Robert George
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    EnglandBritish132097710001
    MARKS, Francis Albert
    5785 Powers Ferry Road
    FOREIGN Atlanta
    Georgia
    Usa
    Director
    5785 Powers Ferry Road
    FOREIGN Atlanta
    Georgia
    Usa
    American16958450001
    MARTIN, Christian John
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    Director
    Kingswood House
    Tag Lane Wargrave
    RG10 9ST Reading
    Berkshire
    EnglandBritish113992220001
    MARTIN, Stuart
    1 St Katharine's Way
    E1W 1UN London
    International House
    Director
    1 St Katharine's Way
    E1W 1UN London
    International House
    EnglandBritish132250040001
    MARTIN, Stuart
    Wymering Road
    W9 2ND London
    47
    England
    Director
    Wymering Road
    W9 2ND London
    47
    England
    EnglandBritish132250040001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Director
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    United KingdomBritish72170360001
    MURDOCH, William Johnstone
    Sunridge
    Watts Lane
    KT20 5RW Tadworth
    Surrey
    Director
    Sunridge
    Watts Lane
    KT20 5RW Tadworth
    Surrey
    British62665620002
    PENNELLS, John Richard
    Enclave
    Wych Hill Way
    GU22 0AE Woking
    Surrey
    Director
    Enclave
    Wych Hill Way
    GU22 0AE Woking
    Surrey
    EnglandBritish7347950001
    RUETTE, Roger Pierre Thomas
    50 The Brambles
    RG11 6EF Crowthorne
    Berkshire
    Director
    50 The Brambles
    RG11 6EF Crowthorne
    Berkshire
    British29720260001
    RUNNICLES, Nathan Giles
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Director
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    United KingdomBritish246765540001
    STRANGE, John Leland
    2714 Meadow Church Road
    FOREIGN Duluth
    Georgia
    Usa
    Director
    2714 Meadow Church Road
    FOREIGN Duluth
    Georgia
    Usa
    American16958470001
    THOMAS, Harvey Dermot Martin
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    England
    United KingdomBritish126599500001
    TOWNSEND, Richard Dennis, Mr.
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Director
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    United KingdomBritish112541240006
    TRAINER, Martin John
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    Director
    6 Stone Pine Road
    MK43 8GG Bromham
    Bedfordshire
    EnglandBritish124180840001
    YOUNG, Philip
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Director
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    United KingdomBritish329616010001

    Who are the persons with significant control of QA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    Jun 23, 2017
    Third Floor
    1 St Katharine's Way
    E1W 1UN London
    International House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3684770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for QA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 14, 2016Jun 23, 2017The 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