Background WavePink WaveYellow Wave

TQ GROUP LIMITED (03739717)

TQ GROUP LIMITED (03739717) is an active UK company. incorporated on 24 March 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TQ GROUP LIMITED has been registered for 26 years. Current directors include KEARTON, Richard Michael Wooff, LEADER, Martyn James Allen, Mr., MALCOLM, Andrew.

Company Number
03739717
Status
active
Type
ltd
Incorporated
24 March 1999
Age
26 years
Address
80 Strand, London, WC2R 0RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEARTON, Richard Michael Wooff, LEADER, Martyn James Allen, Mr., MALCOLM, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TQ GROUP LIMITED

TQ GROUP LIMITED is an active company incorporated on 24 March 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TQ GROUP LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03739717

LTD Company

Age

26 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DATEFAME LIMITED
From: 24 March 1999To: 16 July 1999
Contact
Address

80 Strand London, WC2R 0RL,

Previous Addresses

The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN
From: 21 August 2012To: 6 September 2018
Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ
From: 24 March 1999To: 21 August 2012
Timeline

35 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Mar 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BALDWIN, Graeme Stuart

Active
LondonWC2R 0RL
Secretary
Appointed 01 Oct 2020

WHITE, Natalie Jane

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 22 Oct 2012

KEARTON, Richard Michael Wooff

Active
LondonWC2R 0RL
Born December 1966
Director
Appointed 20 Dec 2019

LEADER, Martyn James Allen, Mr.

Active
Strand, LondonWC2R 0RL
Born June 1965
Director
Appointed 27 Feb 2013

MALCOLM, Andrew

Active
LondonWC2R 0RL
Born October 1981
Director
Appointed 01 Jul 2021

HIRANI, Daksha

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 01 Feb 2012
Resigned 28 Jun 2012

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 28 Jun 2012
Resigned 30 Sept 2020

MILSOM, Helen Ruth

Resigned
9 Yew Tree Gardens, SwadlincoteDE12 8JG
Secretary
Appointed 21 Jul 1999
Resigned 31 Jan 2012

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 02 Jun 1999

ALLAN, Russell Laurence

Resigned
Kao Two, Kao Park, HarlowCM17 9NA
Born June 1977
Director
Appointed 01 Nov 2016
Resigned 09 Mar 2018

BUTLER, Christopher

Resigned
Bangrave Road, CorbyNN17 1NN
Born March 1967
Director
Appointed 01 Oct 2004
Resigned 31 Oct 2012

CARROLL, Joseph Anthony

Resigned
LondonWC2R 0RL
Born February 1972
Director
Appointed 01 Dec 2014
Resigned 01 Nov 2017

CAWSER, George Owen

Resigned
32 The Crescent, SolihullB91 1JR
Born November 1929
Director
Appointed 30 Jul 1999
Resigned 31 Dec 2002

COPE, John Richard

Resigned
74 Northwold Avenue, NottinghamNG2 7LQ
Born March 1933
Director
Appointed 30 Jul 1999
Resigned 28 Sept 2007

DAVIES, Richard Arthur

Resigned
Lammas Close, OrlingburyNN14 1JJ
Born July 1947
Director
Appointed 02 Jun 1999
Resigned 30 Apr 2005

EDWARDS, Richard Rhys

Resigned
4 West Road, DerbyDE21 7AB
Born July 1948
Director
Appointed 30 Jul 1999
Resigned 30 Apr 2006

FAIRHEAD, Rona Alison, Baroness

Resigned
Strand, LondonEC2R 0RL
Born August 1961
Director
Appointed 22 Feb 2012
Resigned 27 Feb 2013

GUTTERIDGE, Stephen

Resigned
Silverwood Lunghurst Road, CaterhamCR3 7EG
Born October 1954
Director
Appointed 27 Apr 2007
Resigned 28 Sept 2007

HOBBS, Caspar

Resigned
Strand, LondonEC2R 0RL
Born July 1969
Director
Appointed 22 Feb 2012
Resigned 27 Dec 2012

HOPE, Anna

Resigned
LondonWC2R 0RL
Born May 1980
Director
Appointed 20 Dec 2019
Resigned 01 Jul 2021

HOUSTON, Donna Elizabeth

Resigned
LondonWC2R 0RL
Born July 1965
Director
Appointed 31 Jul 2018
Resigned 20 Dec 2019

JONES, Anthony Joseph

Resigned
The Old Hall, East DerehamNR20 4QE
Born October 1956
Director
Appointed 01 Jul 2003
Resigned 28 Sept 2007

KELLY, James John Tod

Resigned
LondonWC2R 0RL
Born March 1980
Director
Appointed 09 Mar 2018
Resigned 20 Dec 2019

KEYWORTH, Victor Edward

Resigned
Bangrave Road, CorbyNN17 1NN
Born January 1953
Director
Appointed 30 Jul 1999
Resigned 27 Feb 2013

MINICK-SCOKALO, Tamara Lee

Resigned
Strand, LondonWC2R 0RL
Born June 1959
Director
Appointed 27 Feb 2013
Resigned 12 Feb 2016

MORGAN WEBB, Patricia, Dame

Resigned
The Cottage 5 Park Drive, Sutton ColdfieldB74 2YA
Born May 1943
Director
Appointed 05 Apr 2005
Resigned 31 Dec 2006

MURRAY, John Christopher

Resigned
16 Ashworth Crescent, NottinghamNG3 6BX
Born March 1944
Director
Appointed 02 Jun 1999
Resigned 30 Apr 2006

PALMER, Jonathan

Resigned
Bangrave Road, CorbyNN17 1NN
Born June 1965
Director
Appointed 01 May 2005
Resigned 31 Dec 2012

PARR, Andrew William

Resigned
Bangrave Road, CorbyNN17 1NN
Born July 1974
Director
Appointed 31 Oct 2012
Resigned 30 May 2014

POPE, Stephen Bailey

Resigned
Chase Lane, Ithaca
Born November 1949
Director
Appointed 30 Jul 1999
Resigned 28 Sept 2007

PRICE, Sean Nicholas

Resigned
Strand, LondonWC2R 0RL
Born August 1965
Director
Appointed 27 Feb 2013
Resigned 30 Nov 2014

SAMLER, Christopher Hadley

Resigned
Bangrave Road, CorbyNN17 1NN
Born July 1957
Director
Appointed 17 May 2011
Resigned 31 Mar 2015

SAMLER, Christopher Hadley

Resigned
The Old Rectory, GranthamNG33 4QB
Born July 1957
Director
Appointed 01 Mar 2006
Resigned 28 Sept 2007

SCOBIE, Charles Keith, Mr.

Resigned
High Holborn, LondonWC1V 7BH
Born October 1976
Director
Appointed 03 Jun 2014
Resigned 01 Nov 2016

WILLMOTT, Suzanne Carroll

Resigned
Millennium House, 19-25 Great Victoria StreetBT2 7AQ
Born July 1972
Director
Appointed 01 Nov 2017
Resigned 25 May 2018

Persons with significant control

1

Strand, LondonWC2R 0RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 April 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Move Registers To Sail Company
21 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Legacy
24 October 2011
MG04MG04
Legacy
23 September 2011
MG04MG04
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Group
11 March 2009
AAAnnual Accounts
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Group
10 March 2008
AAAnnual Accounts
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
287Change of Registered Office
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Memorandum Articles
4 October 2007
MEM/ARTSMEM/ARTS
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
155(6)b155(6)b
Legacy
4 October 2007
155(6)b155(6)b
Legacy
4 October 2007
155(6)a155(6)a
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 March 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
15 March 2004
MEM/ARTSMEM/ARTS
Resolution
15 March 2004
RESOLUTIONSResolutions
Auditors Resignation Company
4 September 2003
AUDAUD
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
288aAppointment of Director or Secretary
Resolution
6 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
88(2)R88(2)R
Legacy
13 June 2001
169169
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 2001
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
88(2)R88(2)R
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Resolution
12 August 1999
RESOLUTIONSResolutions
Resolution
12 August 1999
RESOLUTIONSResolutions
Resolution
12 August 1999
RESOLUTIONSResolutions
Resolution
12 August 1999
RESOLUTIONSResolutions
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
225Change of Accounting Reference Date
Legacy
21 July 1999
123Notice of Increase in Nominal Capital
Legacy
21 July 1999
287Change of Registered Office
Legacy
21 July 1999
122122
Certificate Change Of Name Company
16 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation