CQM LEARNING LIMITED

Register to unlock more data on OkredoRegister

CQM LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05970493

Incorporation date

18/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon24/12/2025
Final Gazette dissolved following liquidation
dot icon24/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2024
Liquidators' statement of receipts and payments to 2024-09-04
dot icon28/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/09/2023
Resolutions
dot icon16/09/2023
Appointment of a voluntary liquidator
dot icon16/09/2023
Registered 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 2023-09-16
dot icon16/09/2023
Statement of affairs
dot icon29/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon17/10/2017
Change of details for Miss Deborah Ann Walker as a person with significant control on 2017-10-17
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Secretary's details changed for Mr Richard Peter Booth on 2017-03-10
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon02/10/2016
Resolutions
dot icon30/09/2016
Change of share class name or designation
dot icon29/09/2016
Particulars of variation of rights attached to shares
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 18/10/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 18/10/07; full list of members
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Ad 23/02/07--------- £ si 998@1=998 £ ic 2/1000
dot icon09/03/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon02/03/2007
Director resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New secretary appointed
dot icon10/01/2007
Registered office changed on 10/01/07 from: the hart shaw building europa link sheffield business park sheffield S9 1XU
dot icon02/01/2007
Certificate of change of name
dot icon18/10/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£67,858.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/09/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
75.95K
-
0.00
67.86K
-
2021
10
75.95K
-
0.00
67.86K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

75.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
H S SECRETARIES LIMITED
Corporate Secretary
18/10/2006 - 12/12/2006
50
H S FORMATIONS LIMITED
Corporate Director
18/10/2006 - 12/12/2006
70
Miss Deborah Ann Walker
Director
14/12/2006 - Present
10
Booth, Richard Peter
Secretary
14/12/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CQM LEARNING LIMITED

CQM LEARNING LIMITED is an(a) Dissolved company incorporated on 18/10/2006 with the registered office located at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CQM LEARNING LIMITED?

toggle

CQM LEARNING LIMITED is currently Dissolved. It was registered on 18/10/2006 and dissolved on 24/12/2025.

Where is CQM LEARNING LIMITED located?

toggle

CQM LEARNING LIMITED is registered at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does CQM LEARNING LIMITED do?

toggle

CQM LEARNING LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does CQM LEARNING LIMITED have?

toggle

CQM LEARNING LIMITED had 10 employees in 2021.

What is the latest filing for CQM LEARNING LIMITED?

toggle

The latest filing was on 24/12/2025: Final Gazette dissolved following liquidation.