ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Qualifications & Assessments International Limited

Qualifications & Assessments International Limited is an active company incorporated on 1 December 2011 with the registered office located in London, Greater London. Qualifications & Assessments International Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
07866740
Private limited company
Age
13 years
Incorporated 1 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (8 days ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (1 year remaining)
Last change occurred 8 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Venture X Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
United Kingdom
Address changed on 3 Dec 2024 (9 months ago)
Previous address was Gothic House Barker Gate Nottingham NG1 1JU United Kingdom
Telephone
020 36959570
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1995 • Entrepreneur
Director • British • Lives in UK • Born in May 1958
Director • Indian • Lives in India • Born in Aug 1969
Director • Hungarian • Lives in England • Born in Feb 1974
Director • Indian • Lives in India • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Awards Limited
John Andrew Sinclair Kerr is a mutual person.
Active
Zamit Limited
John Andrew Sinclair Kerr is a mutual person.
Active
El Teach Limited
Zita Cecília Reszler is a mutual person.
Active
London School Of Arbitration And Dispute Resolution Ltd
John Andrew Sinclair Kerr is a mutual person.
Active
Antisocial Media Derbyshire Limited
Zita Cecília Reszler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£104.11K
Decreased by £17.56K (-14%)
Total Liabilities
-£172.42K
Increased by £135.44K (+366%)
Net Assets
-£68.31K
Decreased by £152.99K (-181%)
Debt Ratio (%)
166%
Increased by 135.21% (+445%)
Latest Activity
Confirmation Submitted
8 Days Ago on 5 Sep 2025
Aarul Malaviya (PSC) Appointed
17 Days Ago on 27 Aug 2025
Aarul Malaviya (PSC) Resigned
17 Days Ago on 27 Aug 2025
Mr Sanjay Malaviya (PSC) Details Changed
17 Days Ago on 27 Aug 2025
Mr Aarul Malaviya Appointed
1 Month Ago on 25 Jul 2025
Payal Mathur Resigned
1 Month Ago on 25 Jul 2025
Sanjay Malaviya Resigned
1 Month Ago on 25 Jul 2025
Micro Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
9 Months Ago on 17 Dec 2024
Registered Address Changed
9 Months Ago on 3 Dec 2024
Get Credit Report
Discover Qualifications & Assessments International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Sanjay Malaviya as a person with significant control on 27 August 2025
Submitted on 5 Sep 2025
Notification of Aarul Malaviya as a person with significant control on 27 August 2025
Submitted on 5 Sep 2025
Confirmation statement made on 5 September 2025 with updates
Submitted on 5 Sep 2025
Cessation of Aarul Malaviya as a person with significant control on 27 August 2025
Submitted on 5 Sep 2025
Termination of appointment of Payal Mathur as a director on 25 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Sanjay Malaviya as a director on 25 July 2025
Submitted on 29 Jul 2025
Appointment of Mr Aarul Malaviya as a director on 25 July 2025
Submitted on 29 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 17 Dec 2024
Registered office address changed from Gothic House Barker Gate Nottingham NG1 1JU United Kingdom to Venture X Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 3 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year