UKBizDB.co.uk

STUDEE LTD

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

This company is commonly known as Studee Ltd. The company was founded 15 years ago and was given the registration number 06842641. The firm's registered office is in CIRENCESTER. You can find them at 15 The Woolmarket, , Cirencester, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:STUDEE LTD
Company Number:06842641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:15 The Woolmarket, Cirencester, England, GL7 2PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, The Woolmarket, Cirencester, England, GL7 2PR

Director10 March 2009Active
15, The Woolmarket, Cirencester, England, GL7 2PR

Director30 April 2018Active
3, Market Yard Mews, London, SE1 3TJ

Director12 March 2009Active
Offley Works, Pickle Mews, London, United Kingdom, SW9 0FJ

Director02 December 2011Active
7, Shepherds Fold, Holmer Green, United Kingdom, HP15 6XZ

Director02 December 2011Active
Offley Works, Pickle Mews, London, United Kingdom, SW9 0FJ

Director02 December 2011Active
7, Shepherds Fold, Holmer Green, United Kingdom, HP15 6XZ

Director02 December 2011Active
11 Hilldown Court, Streatham High Road, Streatham, London, SW16 3NU

Director12 March 2009Active
Offley Works, Pickle Mews, London, United Kingdom, SW9 0FJ

Director02 December 2011Active

People with Significant Control

Mr Christopher Paul Morling
Notified on:30 April 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:15, The Woolmarket, Cirencester, England, GL7 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Peter Andrews
Notified on:01 July 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:2, Fairland Road, London, England, E15 4AF
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-22Change of constitution

Statement of companys objects.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Address

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

Download
2020-09-11Address

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

Download
2020-09-10Resolution

Resolution.

Download
2020-09-10Change of name

Change of name notice.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-10-26Change of constitution

Statement of companys objects.

Download
2019-10-26Resolution

Resolution.

Download
2019-10-25Capital

Capital variation of rights attached to shares.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-09-06Resolution

Resolution.

Download
2019-09-04Address

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

Download

Copyright © 2024. All rights reserved.