Background WavePink WaveYellow Wave

AQA ASSESSMENT SERVICES LIMITED (05568337)

AQA ASSESSMENT SERVICES LIMITED (05568337) is an active UK company. incorporated on 20 September 2005. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. AQA ASSESSMENT SERVICES LIMITED has been registered for 20 years. Current directors include MAWFORD, Claire, RICHARDSON, Derek James.

Company Number
05568337
Status
active
Type
ltd
Incorporated
20 September 2005
Age
20 years
Address
Aqa, Manchester, M15 6EX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MAWFORD, Claire, RICHARDSON, Derek James
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQA ASSESSMENT SERVICES LIMITED

AQA ASSESSMENT SERVICES LIMITED is an active company incorporated on 20 September 2005 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. AQA ASSESSMENT SERVICES LIMITED was registered 20 years ago.(SIC: 63110)

Status

active

Active since 20 years ago

Company No

05568337

LTD Company

Age

20 Years

Incorporated 20 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

AQA MILTON KEYNES LIMITED
From: 29 March 2022To: 27 March 2024
DRS DATA SERVICES LIMITED
From: 30 November 2005To: 29 March 2022
SECKLOE 278 LIMITED
From: 20 September 2005To: 30 November 2005
Contact
Address

Aqa Devas Street Manchester, M15 6EX,

Previous Addresses

1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6LR
From: 20 September 2005To: 28 March 2022
Timeline

46 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Nov 14
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Jun 17
Owner Exit
Jan 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Aug 20
Director Left
Aug 21
Director Left
Jan 22
Director Left
Apr 23
Owner Exit
Nov 23
Funding Round
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Share Issue
Dec 23
Loan Cleared
Jan 24
Owner Exit
Apr 24
Director Joined
May 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Jan 26
2
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MAWFORD, Claire

Active
Devas Street, ManchesterM15 6EX
Born May 1979
Director
Appointed 01 Nov 2025

RICHARDSON, Derek James

Active
Devas Street, ManchesterM15 6EX
Born November 1974
Director
Appointed 01 Dec 2023

COLE, Richard Andrew

Resigned
Danbury Court, Milton KeynesMK14 6LR
Secretary
Appointed 28 Nov 2014
Resigned 06 Apr 2016

HOPWOOD, Sally Patricia

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Secretary
Appointed 15 May 2006
Resigned 28 Nov 2014

RICHARDSON, John David

Resigned
Danbury Court, Milton KeynesMK14 6LR
Secretary
Appointed 06 Apr 2016
Resigned 16 Dec 2016

STEVENS, Nicholas Martin

Resigned
Devas Street, ManchesterM15 6EX
Secretary
Appointed 14 Sept 2023
Resigned 31 Oct 2025

TEBBUTT, Arthur Mark

Resigned
26 Grange Road, KetteringNN14 1AL
Secretary
Appointed 06 Dec 2005
Resigned 15 May 2006

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 20 Sept 2005
Resigned 06 Dec 2005

ANDERSON, Neil Robert

Resigned
Danbury Court, Milton KeynesMK14 6LR
Born February 1957
Director
Appointed 09 May 2011
Resigned 08 Jul 2013

AYRES, Christopher John

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Born January 1963
Director
Appointed 29 Jun 2009
Resigned 05 Oct 2010

BEATS, Stephen Mark

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Born May 1961
Director
Appointed 08 Nov 2010
Resigned 10 Feb 2012

BEATS, Stephen Mark

Resigned
4 Redland Close, Steeple ClaydonMK18 2LH
Born May 1961
Director
Appointed 06 Dec 2005
Resigned 30 Jun 2008

BEDLOW, Mark Richard

Resigned
Devas Street, ManchesterM15 6EX
Born April 1964
Director
Appointed 27 Jun 2019
Resigned 31 Oct 2025

BRENNAN, Patricia

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Born July 1966
Director
Appointed 29 Mar 2017
Resigned 27 Jun 2019

BRIGHTON, Gary

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Born August 1966
Director
Appointed 06 Dec 2005
Resigned 29 Mar 2017

BRIGHTON, Malcolm

Resigned
The Barn Home Farm, Milton KeynesMK10 9AJ
Born June 1938
Director
Appointed 06 Dec 2005
Resigned 23 Feb 2009

BROOKS, Bernadette Philomena

Resigned
Danbury Court, Milton KeynesMK14 6LR
Born April 1960
Director
Appointed 15 Jan 2013
Resigned 31 Aug 2021

COOMBS, Justin Christopher

Resigned
Devas Street, ManchesterM15 6EX
Born March 1976
Director
Appointed 16 May 2024
Resigned 09 Jan 2026

DAY, Simon John

Resigned
19 Claygate Avenue, HarpendenAL5 2HE
Born January 1961
Director
Appointed 06 Dec 2005
Resigned 31 Dec 2007

GOWERS, Stephen John

Resigned
Danbury Court, Milton KeynesMK14 6LR
Born June 1959
Director
Appointed 05 Nov 2012
Resigned 31 Dec 2016

HAMILTON, Mark Lawrence

Resigned
Danbury Court, Milton KeynesMK14 6LR
Born January 1963
Director
Appointed 18 Jun 2013
Resigned 29 Mar 2017

HUDSON, Graham Charles

Resigned
Danbury Court, Milton KeynesMK14 6LR
Born February 1957
Director
Appointed 20 Sept 2010
Resigned 24 Jan 2014

LEE, Anthony Christopher John

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Born June 1956
Director
Appointed 06 Dec 2005
Resigned 26 Oct 2012

LLOYD, Martin Derek

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Born September 1967
Director
Appointed 27 Feb 2020
Resigned 02 Dec 2021

PECK, John William

Resigned
Danbury Court, Milton KeynesMK14 6LR
Born May 1958
Director
Appointed 17 Sept 2013
Resigned 31 Oct 2014

SHAW, David Alfred

Resigned
Devas Street, ManchesterM15 6EX
Born July 1962
Director
Appointed 27 Feb 2020
Resigned 08 Mar 2023

STEVENS, Nicholas Martin

Resigned
Devas Street, ManchesterM15 6EX
Born October 1974
Director
Appointed 29 Mar 2017
Resigned 31 Oct 2025

TEBBUTT, Arthur Mark

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Born October 1959
Director
Appointed 06 Dec 2005
Resigned 20 Apr 2017

THOMSON, Claire Elizabeth

Resigned
Devas Street, ManchesterM15 6EX
Born July 1969
Director
Appointed 01 Nov 2025
Resigned 09 Jan 2026

VAN NIEKERK, Denton

Resigned
1 Danbury Court, Milton KeynesMK14 6LR
Born December 1952
Director
Appointed 23 Feb 2009
Resigned 29 Oct 2009

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 20 Sept 2005
Resigned 06 Dec 2005

Persons with significant control

4

1 Active
3 Ceased
Devas Street, ManchesterM15 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Devas Street, ManchesterM15 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
Ceased 26 Mar 2024
Devas Street, ManchesterM15 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Ceased 24 Nov 2023
Danbury Court, Milton KeynesMK14 6LR

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
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 September 2025
RP04CS01RP04CS01
Move Registers To Registered Office Company With New Address
2 April 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Memorandum Articles
12 June 2024
MAMA
Resolution
5 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 March 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
10 December 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2022
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
30 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 October 2020
MR05Certification of Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Part
13 August 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Auditors Resignation Company
6 March 2019
AUDAUD
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Resolution
20 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2017
CC04CC04
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Legacy
20 September 2010
MG04MG04
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2005
NEWINCIncorporation