Company NameCQI Services Limited
DirectorsVincent Alexander Desmond and Tracey Alayne Singer
Company StatusActive
Company Number04572473
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Previous NameIQA Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vincent Alexander Desmond
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(15 years after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Third Floor
90 Chancery Lane
London
WC2A 1EU
Director NameMs Tracey Alayne Singer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address90 Third Floor
90 Chancery Lane
London
WC2A 1EU
Director NameMr Michael George Debenham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleProfessional Affairs Manager
Country of ResidenceEngland
Correspondence AddressHomefield Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameDr Ivan Dunstan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleRetired
Correspondence Address6 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BH
Director NameHoward Emerson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleDirector Of Operations
Correspondence Address17 Green Acres Road
Layer De La Haye
Colchester
Essex
CO2 0JP
Director NameMr Bernard Charles Patmore
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleManaging Director
Correspondence Address5 Faversham Close
Walsall
West Midlands
WS2 0ND
Secretary NameMr Michael George Debenham
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleProfessional Affairs Manager
Country of ResidenceEngland
Correspondence AddressHomefield Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameMr David Ian McBride
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Riverview Gardens
London
SW13 8RA
Director NameJohn Samuel Frame
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressFlintstones Barnham Road
Eastergate
Chichester
West Sussex
PO20 3RT
Director NameMr Simon Wilson Feary
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Victor Road
Teddington
Middlesex
Tw11 8s
Director NameMr Peter Bennett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North 10 Furnival Street
Chancery Exchange
London
EC4A 1AB
Secretary NameMr Simon Feary
StatusResigned
Appointed03 December 2009(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 14 November 2017)
RoleCompany Director
Correspondence Address2nd Floor North 10 Furnival Street
Chancery Exchange
London
EC4A 1AB
Director NameMr Louis Otto Balsiger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(14 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor North 10 Furnival Street
Chancery Exchange
London
EC4A 1AB
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Telephone07 921723140
Telephone regionMobile

Location

Registered Address90 Third Floor
90 Chancery Lane
London
WC2A 1EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10k at £1Chartered Quality Institute
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£25,905
Current Liabilities£106,285

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 April 2021Registered office address changed from 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB to 90 Third Floor 90 Chancery Lane London WC2A 1EU on 9 April 2021 (1 page)
27 November 2020Amended accounts for a small company made up to 31 December 2019 (11 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 February 2020Appointment of Ms Tracey Alayne Singer as a director on 24 February 2020 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 November 2017Termination of appointment of Simon Feary as a secretary on 14 November 2017 (1 page)
23 November 2017Termination of appointment of Simon Wilson Feary as a director on 14 November 2017 (1 page)
23 November 2017Termination of appointment of Simon Wilson Feary as a director on 14 November 2017 (1 page)
23 November 2017Termination of appointment of Simon Feary as a secretary on 14 November 2017 (1 page)
13 November 2017Appointment of Mr Vincent Alexander Desmond as a director on 10 November 2017 (2 pages)
13 November 2017Appointment of Mr Vincent Alexander Desmond as a director on 10 November 2017 (2 pages)
13 November 2017Termination of appointment of Peter Bennett as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Peter Bennett as a director on 10 November 2017 (1 page)
22 August 2017Termination of appointment of Louis Otto Balsiger as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Louis Otto Balsiger as a director on 22 August 2017 (1 page)
4 April 2017Appointment of Mr Louis Otto Balsiger as a director on 30 March 2017 (2 pages)
4 April 2017Appointment of Mr Louis Otto Balsiger as a director on 30 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Registered office address changed from 12 Grosvenor Cres London SW1X 7EE on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 12 Grosvenor Cres London SW1X 7EE on 20 June 2011 (1 page)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 January 2010Appointment of Mr Peter Bennett as a director (2 pages)
7 January 2010Termination of appointment of Michael Debenham as a director (1 page)
7 January 2010Appointment of Mr Simon Feary as a secretary (1 page)
7 January 2010Appointment of Mr Peter Bennett as a director (2 pages)
7 January 2010Appointment of Mr Simon Feary as a secretary (1 page)
7 January 2010Termination of appointment of Michael Debenham as a secretary (1 page)
7 January 2010Termination of appointment of Michael Debenham as a director (1 page)
7 January 2010Termination of appointment of Michael Debenham as a secretary (1 page)
15 December 2009Director's details changed for Mr Simon Wilson Feary on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Simon Wilson Feary on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael George Debenham on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael George Debenham on 15 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 December 2008Director appointed simon wilson feary (2 pages)
10 December 2008Director appointed simon wilson feary (2 pages)
9 December 2008Appointment terminated director ivan dunstan (1 page)
9 December 2008Appointment terminated director ivan dunstan (1 page)
9 December 2008Return made up to 24/10/08; full list of members (3 pages)
9 December 2008Appointment terminated director bernard patmore (1 page)
9 December 2008Appointment terminated director john frame (1 page)
9 December 2008Return made up to 24/10/08; full list of members (3 pages)
9 December 2008Appointment terminated director john frame (1 page)
9 December 2008Appointment terminated director bernard patmore (1 page)
4 December 2008Registered office changed on 04/12/2008 from 12 grosvenor crescent london SW1X 7EE (1 page)
4 December 2008Registered office changed on 04/12/2008 from 12 grosvenor crescent london SW1X 7EE (1 page)
2 November 2008Full accounts made up to 31 December 2007 (8 pages)
2 November 2008Full accounts made up to 31 December 2007 (8 pages)
15 October 2008Registered office changed on 15/10/2008 from 179 great portland street london W1W 5LS (1 page)
15 October 2008Registered office changed on 15/10/2008 from 179 great portland street london W1W 5LS (1 page)
23 November 2007Return made up to 24/10/07; full list of members (8 pages)
23 November 2007Return made up to 24/10/07; full list of members (8 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
18 January 2007Memorandum and Articles of Association (18 pages)
18 January 2007Memorandum and Articles of Association (18 pages)
16 January 2007Company name changed iqa services LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed iqa services LIMITED\certificate issued on 16/01/07 (2 pages)
17 November 2006Return made up to 24/10/06; full list of members (8 pages)
17 November 2006Return made up to 24/10/06; full list of members (8 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
23 November 2005Return made up to 24/10/05; full list of members (8 pages)
23 November 2005Return made up to 24/10/05; full list of members (8 pages)
26 October 2005Full accounts made up to 31 December 2004 (8 pages)
26 October 2005Full accounts made up to 31 December 2004 (8 pages)
11 November 2004Return made up to 24/10/04; full list of members (8 pages)
11 November 2004Return made up to 24/10/04; full list of members (8 pages)
17 August 2004Full accounts made up to 31 December 2003 (7 pages)
17 August 2004Full accounts made up to 31 December 2003 (7 pages)
2 March 2004Ad 24/10/02--------- £ si 9999@1 (2 pages)
2 March 2004Ad 24/10/02--------- £ si 9999@1 (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
6 November 2003Return made up to 24/10/03; full list of members (8 pages)
6 November 2003Return made up to 24/10/03; full list of members (8 pages)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 November 2002New director appointed (3 pages)
12 November 2002New secretary appointed;new director appointed (3 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (3 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (3 pages)
24 October 2002Incorporation (22 pages)
24 October 2002Incorporation (22 pages)