Qa Limited

DataGardener
live
Large Enterprise

Qa Limited

02413137Private Limited With Share Capital

International House First Floor, 1 St Katharine'S Way, London, E1W1UN
Incorporated

14/08/1989

Company Age

36 years

Directors

3

Employees

1,509

SIC Code

85590

Risk

very low risk

Company Overview

Registration, classification & business activity

Qa Limited (02413137) is a private limited with share capital incorporated on 14/08/1989 (36 years old) and registered in london, E1W1UN. The company operates under SIC code 85590 and is classified as Large Enterprise.

Qa limited is an education management company based out of rath house 55-65 uxbridge road, slough, united kingdom.

Private Limited With Share Capital
SIC: 85590
Large Enterprise
Incorporated 14/08/1989
E1W1UN
1,509 employees

Financial Overview

Total Assets

£280.10M

Liabilities

£68.70M

Net Assets

£211.40M

Turnover

£188.10M

Cash

£6.80M

Key Metrics

1,509

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

20

Registered

1

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-02-2026
Legacy
Category:Accounts
Date:10-02-2026
Legacy
Category:Other
Date:10-02-2026
Legacy
Category:Other
Date:10-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-05-2025
Legacy
Category:Accounts
Date:28-05-2025
Legacy
Category:Other
Date:28-05-2025
Legacy
Category:Other
Date:28-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Memorandum Articles
Category:Incorporation
Date:10-02-2025
Resolution
Category:Resolution
Date:10-02-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2024
Accounts With Accounts Type Group
Category:Accounts
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:19-03-2024
Resolution
Category:Resolution
Date:07-03-2024
Resolution
Category:Resolution
Date:09-01-2024
Memorandum Articles
Category:Incorporation
Date:09-01-2024
Resolution
Category:Resolution
Date:06-01-2024
Memorandum Articles
Category:Incorporation
Date:06-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2023
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2023
Resolution
Category:Resolution
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:06-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:30-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Accounts With Accounts Type Group
Category:Accounts
Date:17-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2018
Move Registers To Sail Company With New Address
Category:Address
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Memorandum Articles
Category:Incorporation
Date:11-10-2017
Resolution
Category:Resolution
Date:03-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Legacy
Category:Mortgage
Date:22-12-2012
Legacy
Category:Mortgage
Date:07-12-2012
Legacy
Category:Mortgage
Date:04-12-2012
Legacy
Category:Mortgage
Date:04-12-2012
Legacy
Category:Mortgage
Date:30-11-2012
Legacy
Category:Mortgage
Date:30-11-2012
Legacy
Category:Mortgage
Date:30-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012

Innovate Grants

1

This company received a grant of £6932.0 for Aircraft Maintenance Repair & Overhaul Configuration Capture System. The project started on 01/10/2015 and ended on 31/03/2018.

Import / Export

Imports
12 Months3
60 Months34
Exports
12 Months1
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/02/2027
Filing Date06/02/2026
Latest Accounts31/05/2025

Trading Addresses

Jurys Inn, St James Gate, Scotswood Road, Newcastle-Upon-Tyne, Tyne And Wear, NE14AD
Letcombe Street, Reading, Berkshire, RG12HN
Lime Street St Johns Precinct, Liverpool, Merseyside, L11NQ
Maple House, 150 Corporation Street, Birmingham, West Midlands, B46TB
International House, 1 St. Katharines Way, London, E1W1UNRegistered

Contact

01132207150
qaukraine.online
International House First Floor, 1 St Katharine'S Way, London, E1W1UN