UKBizDB.co.uk

ACHIIVE LIMITED

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

This company is commonly known as Achiive Limited. The company was founded 19 years ago and was given the registration number 05455379. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:ACHIIVE LIMITED
Company Number:05455379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Trees, Canon Hill Way, Bray, Maidenhead, United Kingdom, SL6 2EX

Director16 November 2018Active
14, Southgate Villas, St James' Lane, Winchester, United Kingdom, SO23 9SG

Secretary18 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 May 2005Active
14, Southgate Villas, St James' Lane, Winchester, United Kingdom, SO23 9SG

Director18 May 2005Active
14, Southgate Villas, St James' Lane, Winchester, United Kingdom, SO23 9SG

Director18 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 May 2005Active

People with Significant Control

Top6 Limited
Notified on:16 November 2018
Status:Active
Address:Wey Court West, Union Road, Farnham, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorraine Carol Willis
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:14 Southgate Villas, St James' Lane, Winchester, SO23 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Willis
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:14 Southgate Villas, St James' Lane, Winchester, SO23 9SG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.