CVQO LTD

Register to unlock more data on OkredoRegister

CVQO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05736932

Incorporation date

09/03/2006

Size

Full

Contacts

Registered address

Registered address

Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey GU16 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon20/02/2026
Appointment of Mr Yui Chit Daniel Chan as a director on 2026-02-11
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon11/02/2026
-
dot icon21/11/2025
Full accounts made up to 2025-07-31
dot icon06/11/2025
Appointment of Mrs Dawn Patricia Ward as a director on 2025-11-04
dot icon06/11/2025
Appointment of Mr Glyn Richard Potts as a director on 2025-11-04
dot icon11/04/2025
Termination of appointment of Olga Bottomley as a director on 2025-04-06
dot icon03/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon19/11/2024
Full accounts made up to 2024-07-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon27/11/2023
Full accounts made up to 2023-07-31
dot icon06/01/2023
Director's details changed for Mr Martin Terry Doel on 2023-01-06
dot icon16/12/2022
Appointment of Air Vice-Marshal Ranald Torquil Ian Munro as a director on 2022-11-23
dot icon15/12/2022
Full accounts made up to 2022-07-31
dot icon14/12/2022
Termination of appointment of Lesley Jean Davies as a director on 2022-11-23
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon07/12/2021
Amended full accounts made up to 2021-07-31
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Resolutions
dot icon26/11/2021
Full accounts made up to 2021-07-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon04/12/2020
Full accounts made up to 2020-07-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon17/12/2019
Full accounts made up to 2019-07-31
dot icon09/12/2019
Appointment of Professor Simon John Denny as a director on 2019-11-13
dot icon09/12/2019
Appointment of Ms Lesley Jean Davies as a director on 2019-11-13
dot icon09/12/2019
Termination of appointment of Paul Luker as a director on 2019-11-13
dot icon28/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon09/01/2019
Full accounts made up to 2018-07-31
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon28/12/2017
Full accounts made up to 2017-07-31
dot icon27/11/2017
Appointment of Mr John Michael Stewart Dowty as a director on 2017-11-15
dot icon24/11/2017
Appointment of Mr Martin Terry Doel as a director on 2017-11-15
dot icon24/11/2017
Termination of appointment of Andrew David Meehan as a director on 2017-11-15
dot icon24/11/2017
Termination of appointment of Lesley Jean Davies as a director on 2017-11-15
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Statement of company's objects
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon23/02/2017
Appointment of Paul Luker as a director on 2016-11-16
dot icon22/02/2017
Termination of appointment of Andrew Mark Blowers as a director on 2016-11-30
dot icon22/02/2017
Termination of appointment of John Romney Day as a director on 2016-11-30
dot icon05/12/2016
Full accounts made up to 2016-07-31
dot icon22/02/2016
Annual return made up to 2016-02-22 no member list
dot icon01/12/2015
Full accounts made up to 2015-07-31
dot icon06/07/2015
Auditor's resignation
dot icon30/06/2015
Auditor's resignation
dot icon31/03/2015
Annual return made up to 2015-03-09 no member list
dot icon30/03/2015
Termination of appointment of Shara Lane Atkinson as a director on 2015-02-26
dot icon30/03/2015
Appointment of Ms Lesley Jean Davies as a director on 2014-08-22
dot icon16/12/2014
Full accounts made up to 2014-07-31
dot icon13/03/2014
Annual return made up to 2014-03-09 no member list
dot icon13/03/2014
Termination of appointment of Isabel Sutcliffe as a director
dot icon13/03/2014
Termination of appointment of Edward Woods as a secretary
dot icon13/03/2014
Termination of appointment of Edward Woods as a secretary
dot icon27/11/2013
Full accounts made up to 2013-07-31
dot icon13/03/2013
Annual return made up to 2013-03-09 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon26/07/2012
Appointment of The Rt Hon the Lord Lingfield Kt Dlitt Dl Robert George Alexander Balchin as a director
dot icon25/07/2012
Termination of appointment of Alan West as a director
dot icon30/03/2012
Annual return made up to 2012-03-09 no member list
dot icon13/12/2011
Full accounts made up to 2011-07-31
dot icon05/08/2011
Appointment of Mr Andrew Mark Blowers as a director
dot icon05/08/2011
Termination of appointment of John Hudson as a director
dot icon05/08/2011
Termination of appointment of John Deverell as a director
dot icon22/03/2011
Appointment of Ms Shara Lane Atkinson as a director
dot icon21/03/2011
Annual return made up to 2011-03-09 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon18/10/2010
Appointment of Ms Isabel Mary Sutcliffe as a director
dot icon18/10/2010
Appointment of Mr Andrew David Meehan as a director
dot icon18/10/2010
Appointment of Mr Keith Ian Baldwin as a director
dot icon29/03/2010
Annual return made up to 2010-03-09 no member list
dot icon29/03/2010
Director's details changed for Baron West of Spithead Alan William John West on 2010-03-09
dot icon26/03/2010
Director's details changed for John William Hudson on 2010-03-09
dot icon26/03/2010
Director's details changed for Sir John Romney Day on 2010-03-09
dot icon17/02/2010
Termination of appointment of Richard Wilson as a director
dot icon17/02/2010
Termination of appointment of Colin Peacocke as a director
dot icon15/12/2009
Full accounts made up to 2009-07-31
dot icon28/04/2009
Annual return made up to 09/03/09
dot icon10/12/2008
Full accounts made up to 2008-07-31
dot icon29/08/2008
Annual return made up to 09/03/08
dot icon28/12/2007
Resolutions
dot icon02/12/2007
Full accounts made up to 2007-07-31
dot icon12/09/2007
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon11/04/2007
Annual return made up to 09/03/07
dot icon22/08/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon09/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, Olga
Director
09/03/2006 - 06/04/2025
4
Doel, Martin Terry
Director
15/11/2017 - Present
11
Baldwin, Keith Ian
Director
07/05/2010 - Present
5
Davies, Lesley Jean
Director
13/11/2019 - 23/11/2022
6
Denny, Simon John, Professor
Director
13/11/2019 - Present
13

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CVQO LTD

CVQO LTD is an(a) Active company incorporated on 09/03/2006 with the registered office located at Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey GU16 7ER. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CVQO LTD?

toggle

CVQO LTD is currently Active. It was registered on 09/03/2006 .

Where is CVQO LTD located?

toggle

CVQO LTD is registered at Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey GU16 7ER.

What does CVQO LTD do?

toggle

CVQO LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CVQO LTD?

toggle

The latest filing was on 20/02/2026: Appointment of Mr Yui Chit Daniel Chan as a director on 2026-02-11.