Background WavePink WaveYellow Wave

TQ GLOBAL LIMITED (07802458)

TQ GLOBAL LIMITED (07802458) is an active UK company. incorporated on 7 October 2011. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. TQ GLOBAL LIMITED has been registered for 14 years. Current directors include KEARTON, Richard Michael Wooff, MALCOLM, Andrew.

Company Number
07802458
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
80 Strand, London, WC2R 0RL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KEARTON, Richard Michael Wooff, MALCOLM, Andrew
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TQ GLOBAL LIMITED

TQ GLOBAL LIMITED is an active company incorporated on 7 October 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. TQ GLOBAL LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07802458

LTD Company

Age

14 Years

Incorporated 7 October 2011

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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
Contact
Address

80 Strand London, WC2R 0RL,

Timeline

33 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 11
Director Joined
Nov 11
Capital Reduction
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 13
Funding Round
Oct 13
Share Issue
Oct 13
Director Left
Dec 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BALDWIN, Graeme Stuart

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 01 Oct 2020

WHITE, Natalie Jane

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 22 Oct 2012

KEARTON, Richard Michael Wooff

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

MALCOLM, Andrew

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

HIRANI, Daksha

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 07 Oct 2011
Resigned 28 Jun 2012

JONES, Stephen Andrew

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

ALLAN, Russell Laurence

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

AP SIMON, Thomas David Griffiths

Resigned
Strand, LondonWC2R 0RL
Born July 1978
Director
Appointed 10 Jul 2013
Resigned 31 Jul 2017

BURDETT, Louisa Sachiko

Resigned
Strand, LondonWC2R 0RL
Born November 1968
Director
Appointed 07 Oct 2011
Resigned 01 Jun 2012

CARROLL, Joseph Anthony

Resigned
Strand, LondonWC2R 0RL
Born February 1972
Director
Appointed 15 Jul 2016
Resigned 01 Nov 2017

FAIRHEAD, Rona Alison, Baroness

Resigned
Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 13 Oct 2011
Resigned 27 Feb 2013

HOBBS, Caspar James Andrew

Resigned
Strand, LondonWC2R 0RL
Born July 1969
Director
Appointed 07 Oct 2011
Resigned 27 Dec 2012

HOPE, Anna

Resigned
Strand, 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

KELLY, James John Tod

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

MINICK-SCOKALO, Tamara Lee

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

MOSS, Andy Simon John

Resigned
Strand, LondonWC2R 0RL
Born October 1972
Director
Appointed 31 Jul 2017
Resigned 01 Apr 2018

O BRIEN, Cathy Coggins

Resigned
Strand, LondonWC2R 0RL
Born April 1959
Director
Appointed 01 Jun 2012
Resigned 04 Dec 2013

WILLIAMS, Paul Mark

Resigned
HarlowCM20 2JE
Born February 1978
Director
Appointed 12 Feb 2016
Resigned 15 Jul 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

109

Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2019
AAAnnual Accounts
Legacy
12 August 2019
PARENT_ACCPARENT_ACC
Legacy
12 August 2019
AGREEMENT2AGREEMENT2
Legacy
12 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2018
AAAnnual Accounts
Legacy
20 September 2018
PARENT_ACCPARENT_ACC
Legacy
20 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 September 2018
GUARANTEE2GUARANTEE2
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
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
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
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2017
AAAnnual Accounts
Legacy
17 May 2017
PARENT_ACCPARENT_ACC
Legacy
17 May 2017
GUARANTEE2GUARANTEE2
Legacy
17 May 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2016
AAAnnual Accounts
Legacy
17 May 2016
PARENT_ACCPARENT_ACC
Legacy
17 May 2016
AGREEMENT2AGREEMENT2
Legacy
17 May 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2015
AAAnnual Accounts
Legacy
28 May 2015
PARENT_ACCPARENT_ACC
Legacy
27 May 2015
AGREEMENT2AGREEMENT2
Legacy
27 May 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2014
AAAnnual Accounts
Legacy
19 May 2014
PARENT_ACCPARENT_ACC
Legacy
19 May 2014
AGREEMENT2AGREEMENT2
Legacy
19 May 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
14 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
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
10 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Capital Cancellation Shares
8 March 2012
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Resolution
28 October 2011
RESOLUTIONSResolutions
Incorporation Company
7 October 2011
NEWINCIncorporation