Company NameCQC Solutions Limited
Company StatusActive
Company Number06191049
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr John Christopher Quinn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(1 week, 5 days after company formation)
Appointment Duration17 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Jayasri Chaudhuri
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Sanjukta Chaudhuri-Quinn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr John Christopher Quinn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2008)
RoleIT Consultant
Correspondence Address51 Broadley Terrace
London
NW1 6LG
Secretary NameMr John Christopher Quinn
NationalityBritish
StatusResigned
Appointed10 April 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2008)
RoleIT Consultant
Correspondence Address51 Broadley Terrace
London
NW1 6LG
Director NameRichard Steven Dunmow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2011)
RoleIT Consultant
Correspondence Address15 Clifton Moor
Oakhill
Milton Keynes
Buckinghamshire
MK5 6FZ
Director NameMichael Apichai Oregan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2007(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2010)
RoleIT Consultant
Correspondence Address1 Churchward Close
Honeybourne
Evesham
Worcestershire
WR11 7GN
Director NameNeville Graham Rhodes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2010)
RoleSales Director
Correspondence Address3 Bloomsfield
Burwell
Cambridge
Cambridgeshire
CB25 0RA
Director NameMs Sanjukta Chaudhuri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(3 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2016)
RoleService Delivery Director
Country of ResidenceEngland
Correspondence Address6 Chacombe Place Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Secretary NameKathryn Ann Rhodes
NationalityBritish
StatusResigned
Appointed20 April 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2008)
RoleHousewife
Correspondence Address3 Bloomsfield
Burwell
Cambridge
Cambridgeshire
CB25 0RA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2008(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 November 2020)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitecqc-solutions.com
Email address[email protected]
Telephone020 81333227
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1John Christopher Quinn
37.50%
Ordinary
30 at £1Ms Sanjukta Chaudhuri
37.50%
Ordinary
20 at £1Jayasri Chaudhuri
25.00%
Ordinary

Financials

Year2014
Net Worth£1,127,354
Cash£569,615
Current Liabilities£387,612

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
31 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 November 2020Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page)
21 April 2020Change of share class name or designation (2 pages)
10 April 2020Cessation of Jayasri Chaudhuri as a person with significant control on 13 January 2020 (1 page)
10 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 January 2018Appointment of Ms Sanjukta Chaudhuri-Quinn as a director on 21 December 2017 (2 pages)
15 November 2017Appointment of Mrs Jayasri Chaudhuri as a director on 17 June 2010 (2 pages)
15 November 2017Appointment of Mrs Jayasri Chaudhuri as a director on 17 June 2010 (2 pages)
27 April 2017Confirmation statement made on 29 March 2017 with updates (17 pages)
27 April 2017Confirmation statement made on 29 March 2017 with updates (17 pages)
19 April 2017Director's details changed for Mr John Christopher Quinn on 31 October 2016 (2 pages)
19 April 2017Director's details changed for Mr John Christopher Quinn on 31 October 2016 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 November 2016Termination of appointment of Sanjukta Chaudhuri as a director on 20 July 2016 (1 page)
24 November 2016Termination of appointment of Sanjukta Chaudhuri as a director on 20 July 2016 (1 page)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 November 2016Registered office address changed from 1 st Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 1 st Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 80
(6 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 80
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 80
(6 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 80
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 80
(6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 80
(6 pages)
31 March 2014Director's details changed for Mr John Christopher Quinn on 5 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Christopher Quinn on 5 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Christopher Quinn on 5 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Sanjukta Chaudhuri on 5 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Sanjukta Chaudhuri on 5 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Sanjukta Chaudhuri on 5 March 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 September 2011Termination of appointment of Richard Dunmow as a director (1 page)
12 September 2011Termination of appointment of Richard Dunmow as a director (1 page)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 80
(4 pages)
11 November 2010Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 80
(4 pages)
2 November 2010Termination of appointment of Neville Rhodes as a director (2 pages)
2 November 2010Termination of appointment of Neville Rhodes as a director (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Mr John Christopher Quinn on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Ms Sanjukta Chaudhuri on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Ms Sanjukta Chaudhuri on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Mr John Christopher Quinn on 29 March 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Neville Graham Rhodes on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Neville Graham Rhodes on 29 March 2010 (2 pages)
19 March 2010Termination of appointment of Michael Oregan as a director (2 pages)
19 March 2010Termination of appointment of Michael Oregan as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 August 2009Director's change of particulars / sanjukta chaudhuri / 14/07/2009 (1 page)
3 August 2009Director's change of particulars / john quinn / 14/07/2009 (1 page)
3 August 2009Director's change of particulars / john quinn / 14/07/2009 (1 page)
3 August 2009Director's change of particulars / sanjukta chaudhuri / 14/07/2009 (1 page)
7 May 2009Return made up to 29/03/09; full list of members (5 pages)
7 May 2009Return made up to 29/03/09; full list of members (5 pages)
6 May 2009Director appointed mr john christopher quinn (1 page)
6 May 2009Appointment terminated (1 page)
6 May 2009Appointment terminated (1 page)
6 May 2009Director's change of particulars / sanjukta chaudhuri / 11/03/2009 (2 pages)
6 May 2009Director appointed mr john christopher quinn (1 page)
6 May 2009Director's change of particulars / sanjukta chaudhuri / 11/03/2009 (2 pages)
1 May 2009Director's change of particulars / sanjukta round / 11/03/2009 (1 page)
1 May 2009Director's change of particulars / sanjukta round / 11/03/2009 (1 page)
1 May 2009Appointment terminated secretary john quinn (1 page)
1 May 2009Appointment terminated secretary john quinn (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Capitals not rolled up (3 pages)
9 September 2008Secretary appointed 2020 secretarial LIMITED (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page)
9 September 2008Location of register of members (non legible) (2 pages)
9 September 2008Location of register of members (non legible) (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page)
9 September 2008Appointment terminated secretary kathryn rhodes (1 page)
9 September 2008Capitals not rolled up (3 pages)
9 September 2008Appointment terminated secretary kathryn rhodes (1 page)
9 September 2008Appointment terminated director john quinn (1 page)
9 September 2008Appointment terminated director john quinn (1 page)
9 September 2008Secretary appointed 2020 secretarial LIMITED (2 pages)
29 April 2008Return made up to 29/03/08; full list of members (6 pages)
29 April 2008Return made up to 29/03/08; full list of members (6 pages)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
11 June 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (1 page)
6 June 2007New secretary appointed;new director appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed;new director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
29 March 2007Incorporation (6 pages)
29 March 2007Incorporation (6 pages)