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.
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 | : |
|
Registered Address | : | 8 Kinetic Crescent, Innova Park, Enfield, EN3 7XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW | Secretary | 12 April 2023 | Active |
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW | Director | 20 May 2003 | Active |
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW | Director | 25 September 2020 | Active |
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW | Director | 25 September 2020 | Active |
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW | Director | 11 August 2011 | Active |
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW | Secretary | 20 May 2003 | Active |
8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH | Director | 20 May 2003 | Active |
Unit 1 Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DW | Director | 02 January 2019 | Active |
8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH | Director | 18 May 2017 | Active |
8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH | Director | 06 April 2009 | Active |
8, Kinetic Crescent, Innova Park, Enfield, EN3 7XH | Director | 18 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type group. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-04-14 | Officers | Appoint person secretary company with name date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Accounts with accounts type group. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type group. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.