TQ HOLDINGS LIMITED

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

    Company NameTQ HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06294307
    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 TQ HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TQ HOLDINGS LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0RL London
    Undeliverable Registered Office AddressNo

    What were the previous names of TQ HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPC 2115 LIMITEDJun 27, 2007Jun 27, 2007

    What are the latest accounts for TQ HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TQ HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for TQ HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Change of details for Tq Global Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Richard Michael Wooff Kearton on Nov 01, 2022

    2 pagesCH01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Mr Andrew Malcolm on Sep 23, 2021

    2 pagesCH01

    Director's details changed for Mr. Martyn James Allen Leader on Jul 22, 2021

    2 pagesCH01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Appointment of Mr Andrew Malcolm as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Anna Hope as a director on Jul 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Appointment of Mr Graeme Stuart Baldwin as a secretary on Oct 01, 2020

    2 pagesAP03

    Termination of appointment of Stephen Andrew Jones as a secretary on Sep 30, 2020

    1 pagesTM02

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Appointment of Anna Hope as a director on Dec 20, 2019

    2 pagesAP01

    Termination of appointment of James John Tod Kelly as a director on Dec 20, 2019

    1 pagesTM01

    Appointment of Richard Michael Wooff Kearton as a director on Dec 20, 2019

    2 pagesAP01

    Termination of appointment of Donna Elizabeth Houston as a director on Dec 20, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Who are the officers of TQ HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Graeme Stuart
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    275929420001
    WHITE, Natalie Jane
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Secretary
    Strand
    WC2R 0RL London
    80
    United Kingdom
    British173139710002
    KEARTON, Richard Michael Wooff
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritishChartered Accountant161787800002
    LEADER, Martyn James Allen, Mr.
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    EnglandBritishTq Director Of Outsourced Learning171894810003
    MALCOLM, Andrew
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritishDirector285452790002
    HIRANI, Daksha
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Secretary
    Strand
    WC2R 0RL London
    80
    United Kingdom
    166371290001
    JONES, Stephen Andrew
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Secretary
    Strand
    WC2R 0RL London
    80
    United Kingdom
    British170333520001
    MILSOM, Helen Ruth
    9 Yew Tree Gardens
    Rosliston
    DE12 8JG Swadlincote
    Derbyshire
    Secretary
    9 Yew Tree Gardens
    Rosliston
    DE12 8JG Swadlincote
    Derbyshire
    British27406000002
    CREMORNE NOMINEES LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Secretary
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    3329890001
    ALLAN, Russell Laurence
    Kao Two, Kao Park
    CM17 9NA Harlow
    Pearson Education Limited
    Essex
    England
    Director
    Kao Two, Kao Park
    CM17 9NA Harlow
    Pearson Education Limited
    Essex
    England
    EnglandBritishFinance Director208739630001
    BUTLER, Christopher
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    United KingdomBritishAccountant112702140001
    CARROLL, Joseph Anthony
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandIrishDirector, Uk Financial Control187819340001
    COPE, John Richard
    74 Northwold Avenue
    West Bridgford
    NG2 7LQ Nottingham
    Nottinghamshire
    Director
    74 Northwold Avenue
    West Bridgford
    NG2 7LQ Nottingham
    Nottinghamshire
    United KingdomBritishRetired5571710001
    FAIRHEAD, Rona Alison, Baroness
    Strand
    EC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    EC2R 0RL London
    80
    United Kingdom
    EnglandBritishChief Executive Officer Of Financial Times149009050001
    GUTTERIDGE, Stephen
    Garden Court
    Lockington Hall Main Street
    DE74 2SJ Lockington
    Derbys
    Director
    Garden Court
    Lockington Hall Main Street
    DE74 2SJ Lockington
    Derbys
    EnglandBritishCompany Director55082060001
    HOBBS, Caspar James Andrew
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    EnglandBritishCeo Vocational & Professional155445290001
    HOPE, Anna
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritishDirector265792550001
    HOUSTON, Donna Elizabeth
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    Northern IrelandBritishChartered Accountant248985620001
    JONES, Anthony Joseph
    The Old Hall
    Bylaugh
    NR20 4QE East Dereham
    Norfolk
    Director
    The Old Hall
    Bylaugh
    NR20 4QE East Dereham
    Norfolk
    EnglandBritishDirector77324170001
    KELLY, James John Tod
    WC2R 0RL London
    80 Strand
    England
    Director
    WC2R 0RL London
    80 Strand
    England
    EnglandBritishDirector163949510001
    KEYWORTH, Victor Edward
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    United KingdomBritishDirector105111630001
    MINICK-SCOKALO, Tamara Lee
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    SwitzerlandUs CitizenPresident Europe, Middle East And Africa176780020001
    PARR, Andrew William
    Bangrave Road
    NN17 1NN Corby
    The Perason Academy Of Vocational Training
    Northamptonshire
    England
    Director
    Bangrave Road
    NN17 1NN Corby
    The Perason Academy Of Vocational Training
    Northamptonshire
    England
    EnglandBritishAccountant173753440001
    POPE, Stephen Bailey
    Chase Lane
    Ithaca
    14
    New York State 14850
    Usa
    Director
    Chase Lane
    Ithaca
    14
    New York State 14850
    Usa
    UsaUs CitizenUniversity Professor125119000002
    PRICE, Sean Nicholas
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    United Arab EmiratesBritishRegional General Manager Mena176920730001
    SAMLER, Christopher Hadley
    Strand
    WC2R 0RL London
    80
    United Kingdom
    Director
    Strand
    WC2R 0RL London
    80
    United Kingdom
    EnglandBritishCompany Director54818550001
    SCOBIE, Charles Keith, Mr.
    High Holborn
    WC1V 7BH London
    190
    England
    Director
    High Holborn
    WC1V 7BH London
    190
    England
    EnglandBritishAccountant185944630001
    WILLMOTT, Suzanne Carroll
    Millennium House
    BT2 7AQ 19-25 Great Victoria Street
    Pearson Finance Services
    Belfast
    Northern Ireland
    Director
    Millennium House
    BT2 7AQ 19-25 Great Victoria Street
    Pearson Finance Services
    Belfast
    Northern Ireland
    Northern IrelandBritishDirector239723030001
    CREMORNE NOMINEES NO 2 LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Director
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    51054270003

    Who are the persons with significant control of TQ HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07802458
    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.

    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