Company NameTQ Global Limited
DirectorsRichard Michael Wooff Kearton and Andrew Malcolm
Company StatusActive
Company Number07802458
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(1 year after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew Malcolm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Louisa Sachiko Burdett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Caspar James Andrew Hobbs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCeo Vocational & Professional
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameBaroness Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameCathy Coggins O Brien
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(7 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2013)
RoleExecutive & Cfo
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(8 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameTamara Lee Minick-Scokalo
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2016)
RolePresident Europe, Middle East And Africa
Country of ResidenceSwitzerland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameThomas David Griffiths Ap Simon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Paul Mark Williams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 15 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdinburgh Gate
Harlow
Essex
CM20 2JE
Director NameJoseph Anthony Carroll
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2017)
RoleDirector, Uk Financial Control
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Russell Laurence Allan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearson Education Limited
Kao Two, Kao Park
Harlow
Essex
CM17 9NA
Director NameAndy Simon John Moss
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSuzanne Carroll Willmott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(6 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPearson Finance Services
Millennium House
19-25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Donna Elizabeth Houston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Anna Hope
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.tqglobal.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£61,573,000
Current Liabilities£759,000

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 August 2023Change of details for Pearson Overseas Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2023Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
15 September 2022Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 July 2021Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages)
20 July 2021Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page)
25 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
18 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
18 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
18 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2020Appointment of Anna Hope as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages)
23 December 2019Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page)
23 December 2019Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (232 pages)
12 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 August 2018Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages)
18 June 2018Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page)
14 May 2018Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages)
14 May 2018Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page)
3 April 2018Termination of appointment of Andy Simon John Moss as a director on 1 April 2018 (1 page)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Andy Simon John Moss as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Andy Simon John Moss as a director on 31 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Joseph Anthony Carroll as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Joseph Anthony Carroll as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
12 February 2016Appointment of Mr Paul Mark Williams as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Paul Mark Williams as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 61,556,106
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 61,556,106
(4 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
27 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
27 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 December 2014Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 61,556,106
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 61,556,106
(4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 61,556,106
(4 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
18 December 2013Termination of appointment of Cathy O Brien as a director (1 page)
18 December 2013Termination of appointment of Cathy O Brien as a director (1 page)
14 October 2013Statement of capital on 3 October 2013
  • GBP 61,556,106.00
(6 pages)
14 October 2013Statement of capital on 3 October 2013
  • GBP 61,556,106.00
(6 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 61,556,106
(6 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 61,556,106
(6 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 61,556,106
(6 pages)
14 October 2013Statement of capital on 3 October 2013
  • GBP 61,556,106.00
(6 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 71,654,114
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 71,654,114
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 71,654,114
(4 pages)
12 July 2013Appointment of Thomas David Griffiths Ap Simon as a director (2 pages)
12 July 2013Appointment of Thomas David Griffiths Ap Simon as a director (2 pages)
18 April 2013Full accounts made up to 31 December 2012 (21 pages)
18 April 2013Full accounts made up to 31 December 2012 (21 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
20 June 2012Termination of appointment of Louisa Burdett as a director (2 pages)
20 June 2012Appointment of Cathy Coggins O Brien as a director (3 pages)
20 June 2012Appointment of Cathy Coggins O Brien as a director (3 pages)
20 June 2012Termination of appointment of Louisa Burdett as a director (2 pages)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 50,098,009
(6 pages)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 50,098,009
(6 pages)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 50,098,009
(6 pages)
14 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
14 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
10 November 2011Appointment of Rona Alison Fairhead as a director (3 pages)
10 November 2011Appointment of Rona Alison Fairhead as a director (3 pages)
28 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 50,113,141
(6 pages)
28 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 50,113,141
(6 pages)
28 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)