UKBizDB.co.uk

ACADEMY OF CHIEF MARKETERS LIMITED

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

This company is commonly known as Academy Of Chief Marketers Limited. The company was founded 22 years ago and was given the registration number 04237953. The firm's registered office is in NORTHWOOD. You can find them at William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ACADEMY OF CHIEF MARKETERS LIMITED
Company Number:04237953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:William Old Centre C/o Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

Secretary20 June 2001Active
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

Director01 May 2020Active
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

Director14 April 2006Active
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

Director28 March 2019Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 June 2001Active
William Old Centre, Ducks Hill Road, Northwood, United Kingdom, HA6 2NP

Director24 February 2020Active
169 Linden Avenue, Eastcote Ruislip, HA4 8TY

Director20 June 2001Active
9 Chestnut Drive, Harrow, HA3 7DL

Director20 June 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 June 2001Active

People with Significant Control

Mrs Alison Jane Segal
Notified on:03 April 2020
Status:Active
Date of birth:April 1972
Nationality:British
Address:C/O Valentine & Co, Galley House, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Renganathan Mathan
Notified on:19 December 2019
Status:Active
Date of birth:November 1973
Nationality:British
Address:C/O Valentine & Co, Galley House, Barnet, EN5 5YL
Nature of control:
  • Significant influence or control
Mrs Alison Segal
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:169 Linden Avenue, Middlesex, HA4 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Damon Brett Segal
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:C/O Valentine & Co, Galley House, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-06-09Resolution

Resolution.

Download
2023-06-07Address

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

Download
2023-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Address

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

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-09-16Address

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

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person secretary company with change date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Address

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

Download
2020-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.