Company NameCQM Learning Limited
DirectorDeborah Ann Walker
Company StatusLiquidation
Company Number05970493
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameHS (563) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Deborah Ann Walker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address417 Fulwood Road
Ranmoor
Sheffield
S10 3GF
Secretary NameMr Richard Peter Booth
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressShelton Coggers Lane
Hope Valley
Derbyshire
S32 1AL
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Contact

Websitecqmlearning.co.uk
Email address[email protected]
Telephone0114 2815781
Telephone regionSheffield

Location

Registered Address4th Floor
Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

700 at £1Deborah Ann Walker
70.00%
Ordinary
55 at £1Timothy Stowe
5.50%
Ordinary
225 at £1Richard Peter Booth
22.50%
Ordinary
20 at £1Graeme Dickson
2.00%
Ordinary A Non Voting

Financials

Year2014
Net Worth£233,972
Cash£251,845
Current Liabilities£235,400

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2022 (1 year, 7 months ago)
Next Return Due5 October 2023 (overdue)

Filing History

28 September 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 September 2023Statement of affairs (9 pages)
16 September 2023Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 16 September 2023 (2 pages)
16 September 2023Appointment of a voluntary liquidator (3 pages)
16 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-05
(1 page)
29 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 October 2017Change of details for Miss Deborah Ann Walker as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Miss Deborah Ann Walker as a person with significant control on 17 October 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 March 2017Secretary's details changed for Mr Richard Peter Booth on 10 March 2017 (1 page)
14 March 2017Secretary's details changed for Mr Richard Peter Booth on 10 March 2017 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
29 September 2016Particulars of variation of rights attached to shares (2 pages)
29 September 2016Particulars of variation of rights attached to shares (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 October 2007Return made up to 18/10/07; full list of members (3 pages)
25 October 2007Return made up to 18/10/07; full list of members (3 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 March 2007Ad 23/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 March 2007Ad 23/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
9 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: the hart shaw building europa link sheffield business park sheffield S9 1XU (1 page)
10 January 2007Registered office changed on 10/01/07 from: the hart shaw building europa link sheffield business park sheffield S9 1XU (1 page)
2 January 2007Company name changed hs (563) LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed hs (563) LIMITED\certificate issued on 02/01/07 (2 pages)
18 October 2006Incorporation (33 pages)
18 October 2006Incorporation (33 pages)