UKBizDB.co.uk

ACADEMIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Academia Limited. The company was founded 21 years ago and was given the registration number 04771037. The firm's registered office is in ENFIELD. You can find them at 8 Kinetic Crescent, Innova Park, Enfield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACADEMIA LIMITED
Company Number:04771037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8 Kinetic Crescent, Innova Park, Enfield, EN3 7XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Secretary12 April 2023Active
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Director20 May 2003Active
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Director25 September 2020Active
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Director25 September 2020Active
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Director11 August 2011Active
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Secretary20 May 2003Active
8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH

Director20 May 2003Active
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW

Director02 January 2019Active
8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH

Director18 May 2017Active
8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH

Director06 April 2009Active
8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH

Director18 May 2017Active

People with Significant Control

Mr Andrew John Harman
Notified on:25 September 2020
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:55, Station Road, Beaconsfield, England, HP9 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Charles Bacon
Notified on:01 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:8, Kinetic Crescent, Enfield, EN3 7XH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Anthony William Eaton
Notified on:01 July 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:8, Kinetic Crescent, Enfield, EN3 7XH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type group.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-03-16Accounts

Accounts with accounts type group.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type group.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.