UKBizDB.co.uk

INTERNATIONAL STUDENT STUDY CENTRES LIMITED

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

This company is commonly known as International Student Study Centres Limited. The company was founded 7 years ago and was given the registration number 10618922. The firm's registered office is in CARDIFF. You can find them at 168 City Road, , Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL STUDENT STUDY CENTRES LIMITED
Company Number:10618922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:28 February 2023
Jurisdiction:Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:168 City Road, Cardiff, Wales, CF24 3JE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, City Road, Cardiff, Wales, CF24 3JE

Director01 January 2018Active
10th Floor, Soutgate House, Wood Street, Cardiff, Wales, CF10 1EW

Secretary14 February 2017Active
10th Floor, Southgate House, Wood Street, Cardiff, Wales, CF10 1EW

Director14 February 2017Active
10th Floor, Southgate House, Wood Street, Cardiff, Wales, CF10 1EW

Director14 February 2017Active
10th Floor, Soutgate House, Wood Street, Cardiff, Wales, CF10 1EW

Director14 February 2017Active

People with Significant Control

Mr Imran Ali Farzal
Notified on:01 January 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:Wales
Address:168, City Road, Cardiff, Wales, CF24 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sajid Hussain
Notified on:14 February 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:Wales
Address:187, Chepstow Road, Newport, Wales, NP19 8GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Henson
Notified on:14 February 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:Wales
Address:10th Floor, Soutgate House, Wood Street, Cardiff, Wales, CF10 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Imran Ali-Farzal
Notified on:14 February 2017
Status:Active
Date of birth:June 1982
Nationality:Pakistani
Country of residence:Wales
Address:10th Floor, Southgate House, Wood Street, Cardiff, Wales, CF10 1EW
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 (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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Address

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

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Address

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

Download
2019-02-03Officers

Termination director company with name termination date.

Download
2019-02-03Officers

Termination secretary company with name termination date.

Download
2019-02-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Resolution

Resolution.

Download
2018-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.