Background WavePink WaveYellow Wave

QAHE (LM) LIMITED (12435190)

QAHE (LM) LIMITED (12435190) is an active UK company. incorporated on 31 January 2020. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. QAHE (LM) LIMITED has been registered for 6 years. Current directors include NELSON, Simon Jonathan, SLATER, Timothy Edward, YOUNG, Philip George.

Company Number
12435190
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
International House Third Floor, London, E1W 1UN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
NELSON, Simon Jonathan, SLATER, Timothy Edward, YOUNG, Philip George
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QAHE (LM) LIMITED

QAHE (LM) LIMITED is an active company incorporated on 31 January 2020 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. QAHE (LM) LIMITED was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12435190

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

International House Third Floor 1 St Katharine's Way London, E1W 1UN,

Previous Addresses

International House 1 st Katharine's Way London E1W 1UN
From: 23 July 2021To: 3 May 2022
Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG United Kingdom
From: 31 January 2020To: 23 July 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NELSON, Simon Jonathan

Active
Third Floor, LondonE1W 1UN
Born July 1969
Director
Appointed 01 Dec 2021

SLATER, Timothy Edward

Active
Third Floor, LondonE1W 1UN
Born September 1972
Director
Appointed 01 Jun 2023

YOUNG, Philip George

Active
Third Floor, LondonE1W 1UN
Born April 1986
Director
Appointed 01 Jan 2025

GEDDES, Paul Robert

Resigned
Third Floor, LondonE1W 1UN
Born June 1969
Director
Appointed 31 Jan 2020
Resigned 01 Jun 2023

NOONE, Julie Anne

Resigned
1 St Katharine's Way, LondonE1W 1UN
Born May 1966
Director
Appointed 31 Jan 2020
Resigned 01 Dec 2021

RUNNICLES, Nathan Giles

Resigned
Third Floor, LondonE1W 1UN
Born February 1974
Director
Appointed 31 Jan 2020
Resigned 31 Dec 2024

Persons with significant control

1

1 St Katharine's Way, LondonE1W 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
31 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2020
NEWINCIncorporation