Warning: file_put_contents(c/ad030420efc250eeae096676acab06dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Founders Academy Ltd, W8 5EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOUNDERS ACADEMY LTD

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

This company is commonly known as Founders Academy Ltd. The company was founded 5 years ago and was given the registration number 11470924. The firm's registered office is in LONDON. You can find them at Northcliffe House, Young Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FOUNDERS ACADEMY LTD
Company Number:11470924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Northcliffe House, Young Street, London, United Kingdom, W8 5EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quench. Ai, Scale Space, 58 Wood Lane, London, England, W12 7RZ

Director15 July 2023Active
180 The Strand, 2 Arundel Street, London, England, WC2R 3DA

Director30 September 2022Active
Northcliffe House, Young Street, London, United Kingdom, W8 5EH

Director15 March 2019Active
180 The Strand, 2 Arundel Street, London, England, WC2R 3DA

Director28 October 2021Active
180 The Strand, 2 Arundel Street, London, England, WC2R 3DA

Director02 August 2019Active
Northcliffe House, Young Street, London, United Kingdom, W8 5EH

Director14 September 2018Active
180 The Strand, 2 Arundel Street, London, England, WC2R 3DA

Director18 July 2018Active

People with Significant Control

Ms Asha Merie Haji
Notified on:29 April 2019
Status:Active
Date of birth:May 1983
Nationality:American
Country of residence:England
Address:180 The Strand, 2 Arundel Street, London, England, WC2R 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Riya Pabari
Notified on:14 September 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:180 The Strand, 2 Arundel Street, London, England, WC2R 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Riya Pabari
Notified on:18 July 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 50 Hatton Garden, London, United Kingdom, EC1N 8YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-17Address

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

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-16Officers

Appoint person director company with name date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Address

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

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.