General information

Name:

Qlm Limited

Office Address:

16 Goldings Wharf Belvedere Road ME13 7FB Faversham

Number: 05726702

Incorporation date: 2006-03-01

Dissolution date: 2023-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05726702 nineteen years ago, Qlm Ltd had been a private limited company until 2023/06/06 - the time it was dissolved. The business latest office address was 16 Goldings Wharf, Belvedere Road Faversham. The firm was known as Obsidian Learning Solutions up till 2010/10/03 when the name got changed.

The data obtained related to the enterprise's MDs reveals that the last two directors were: Sharon W. and Richard W. who were appointed on 2006/03/01.

Executives who controlled the firm include: Sharon W. owned 1/2 or less of company shares. Richard W. owned 1/2 or less of company shares.

  • Previous company's names
  • Qlm Ltd 2010-10-03
  • Obsidian Learning Solutions Limited 2006-03-01

Financial data based on annual reports

Company staff

Sharon W.

Role: Director

Appointed: 01 March 2006

Latest update: 27 January 2023

Sharon W.

Role: Secretary

Appointed: 01 March 2006

Latest update: 27 January 2023

Richard W.

Role: Director

Appointed: 01 March 2006

Latest update: 27 January 2023

People with significant control

Sharon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2023
Confirmation statement last made up date 01 March 2022
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 September 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 May 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Byre East Greylake Yarnscombe

Post code:

EX31 3NQ

City / Town:

Barnstaple

HQ address,
2014

Address:

The Byre East Greylake Yarnscombe

Post code:

EX31 3NQ

City / Town:

Barnstaple

HQ address,
2015

Address:

The Byre East Greylake Yarnscombe

Post code:

EX31 3NQ

City / Town:

Barnstaple

HQ address,
2016

Address:

Siena Court The Broadway

Post code:

SL6 1NJ

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode