Background WavePink WaveYellow Wave

CQI SERVICES LIMITED (04572473)

CQI SERVICES LIMITED (04572473) is an active UK company. incorporated on 24 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CQI SERVICES LIMITED has been registered for 23 years. Current directors include DESMOND, Vincent Alexander, SINGER, Tracey Alayne.

Company Number
04572473
Status
active
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
90 Third Floor, London, WC2A 1EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DESMOND, Vincent Alexander, SINGER, Tracey Alayne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CQI SERVICES LIMITED

CQI SERVICES LIMITED is an active company incorporated on 24 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CQI SERVICES LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04572473

LTD Company

Age

23 Years

Incorporated 24 October 2002

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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

IQA SERVICES LIMITED
From: 24 October 2002To: 16 January 2007
Contact
Address

90 Third Floor 90 Chancery Lane London, WC2A 1EU,

Previous Addresses

2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB
From: 20 June 2011To: 9 April 2021
12 Grosvenor Cres London SW1X 7EE
From: 24 October 2002To: 20 June 2011
Timeline

9 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DESMOND, Vincent Alexander

Active
Third Floor, LondonWC2A 1EU
Born July 1969
Director
Appointed 10 Nov 2017

SINGER, Tracey Alayne

Active
Third Floor, LondonWC2A 1EU
Born August 1973
Director
Appointed 24 Feb 2020

DEBENHAM, Michael George

Resigned
Homefield Tandridge Lane, LingfieldRH7 6LW
Secretary
Appointed 24 Oct 2002
Resigned 31 Dec 2009

FEARY, Simon

Resigned
10 Furnival Street, LondonEC4A 1AB
Secretary
Appointed 03 Dec 2009
Resigned 14 Nov 2017

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 24 Oct 2002
Resigned 24 Oct 2002

BALSIGER, Louis Otto

Resigned
10 Furnival Street, LondonEC4A 1AB
Born March 1972
Director
Appointed 30 Mar 2017
Resigned 22 Aug 2017

BENNETT, Peter

Resigned
10 Furnival Street, LondonEC4A 1AB
Born June 1944
Director
Appointed 03 Dec 2009
Resigned 10 Nov 2017

DEBENHAM, Michael George

Resigned
Homefield Tandridge Lane, LingfieldRH7 6LW
Born October 1943
Director
Appointed 24 Oct 2002
Resigned 31 Dec 2009

DUNSTAN, Ivan, Dr

Resigned
6 High Oaks Road, Welwyn Garden CityAL8 7BH
Born August 1930
Director
Appointed 24 Oct 2002
Resigned 30 Jun 2008

EMERSON, Howard

Resigned
17 Green Acres Road, ColchesterCO2 0JP
Born May 1946
Director
Appointed 24 Oct 2002
Resigned 01 Jan 2004

FEARY, Simon Wilson

Resigned
Victor Road, TeddingtonTW11 8S
Born August 1953
Director
Appointed 01 Jul 2008
Resigned 14 Nov 2017

FRAME, John Samuel

Resigned
Flintstones Barnham Road, ChichesterPO20 3RT
Born October 1941
Director
Appointed 30 Sept 2007
Resigned 30 Jun 2008

MCBRIDE, David Ian

Resigned
105 Riverview Gardens, LondonSW13 8RA
Born June 1960
Director
Appointed 01 Jan 2004
Resigned 30 Sept 2007

PATMORE, Bernard Charles

Resigned
5 Faversham Close, WalsallWS2 0ND
Born October 1946
Director
Appointed 24 Oct 2002
Resigned 30 Jun 2008

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 24 Oct 2002
Resigned 24 Oct 2002
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
27 November 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
2 March 2004
88(2)R88(2)R
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
13 November 2002
225Change of Accounting Reference Date
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Incorporation Company
24 October 2002
NEWINCIncorporation