ACADEMY21 LIMITED

Sixth Floor Sixth Floor, London, W1S 3EP, England
StatusACTIVE
Company No.07596235
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ACADEMY21 LIMITED is an active private limited company with number 07596235. It was incorporated 13 years, 1 month, 9 days ago, on 07 April 2011. The company address is Sixth Floor Sixth Floor, London, W1S 3EP, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr Michael Timothy Slade

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques David Buissinne

Termination date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr. Jacques David Buissinne

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Mark Christopher O'donoghue

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mr. Ashley Edward Harrold

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mr. Jacques David Buissinne

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2023

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-22

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wey Education Limited

Change date: 2022-10-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 19 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 19 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 19 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2022

Category: Address

Type: AD02

Old address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom

New address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2022

Category: Address

Type: AD02

Old address: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF Wales

New address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Apr 2022

Category: Address

Type: AD03

New address: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Paul Nichols-Grey

Termination date: 2021-10-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-12

Psc name: Wey Education Plc

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Jacqueline Karen Daniell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: Sixth Floor 3 Burlington Gardens London W1S 3EP

Old address: 10 Orange Street London WC2H 7DQ England

Change date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Alexander Clement

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Mark Christopher O'donoghue

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2019

Category: Address

Type: AD03

New address: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2019

Category: Address

Type: AD02

New address: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-04

Old address: Third Floor, 43-44 New Bond Street London W1S 2SA United Kingdom

New address: 10 Orange Street London WC2H 7DQ

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Laurence Massie

Termination date: 2018-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-21

Officer name: Mr Barry Paul Nichols-Grey

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-22

New address: Third Floor, 43-44 New Bond Street London W1S 2SA

Old address: 5 Pond Close Pond Close Walkern Road Stevenage Hertfordshire SG1 3QP

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Susan Lynda Sullivan

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Anthony Robert Sullivan

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-22

Psc name: Wey Education Plc

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Susan Lynda Sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Robert Sullivan

Termination date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Massie

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Karen Daniell

Appointment date: 2017-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Lynda Sullivan

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Change person director company with change date

Date: 04 May 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Anthony Robert Sullivan

Documents

View document PDF

Change sail address company

Date: 04 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Old address: Business Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England

Change date: 2012-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Old address: Sawmill Court Cathedine Brecon LD3 7HQ United Kingdom

Change date: 2012-09-10

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2012-08-16

Documents

View document PDF

Capital return purchase own shares

Date: 16 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Daniell

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Daniell

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Daniell

Documents

View document PDF

Resolution

Date: 06 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Daniell

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Daniell

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Daniell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASE&BUILDING LTD

THE APEX,COVENTRY,CV1 3PP

Number:08518353
Status:ACTIVE
Category:Private Limited Company

GROVESLEA LIMITED

8 GROVES LEA,READING,RG7 3SR

Number:08782236
Status:ACTIVE
Category:Private Limited Company

KILLAR MUSIC LIMITED

REGENCY HOUSE,LONDON,W1R 5WA

Number:01709282
Status:LIQUIDATION
Category:Private Limited Company

LISA'S ATTIC LTD

DE COURCY SHOPPING CENTRE,CARRICKFERGUS,BT38 8AG

Number:NI654046
Status:ACTIVE
Category:Private Limited Company

SB LOGISTICS CONSULTANCY LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11475976
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST SURFACING SPECIALISTS LIMITED

5 LYNHER DRIVE,SALTASH,PL12 4PA

Number:07281465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source