UKBizDB.co.uk

STUDENTS FEE COLLECTION SERVICES LIMITED

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

This company is commonly known as Students Fee Collection Services Limited. The company was founded 8 years ago and was given the registration number 09655949. The firm's registered office is in LONDON. You can find them at Floor 2 115-123 Powis Street, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:STUDENTS FEE COLLECTION SERVICES LIMITED
Company Number:09655949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Floor 2 115-123 Powis Street, London, England, SE18 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2 115-123, Powis Street, London, England, SE18 6JL

Director28 December 2021Active
Floor 2 115-123, Powis Street, London, England, SE18 6JL

Director08 December 2021Active
301, Third Floor, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director25 June 2015Active
11, Abery Street, Plumstead, London, England, SE18 1DB

Director01 November 2018Active

People with Significant Control

Mr Mukund Thapa
Notified on:28 December 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Floor 2 115-123, Powis Street, London, England, SE18 6JL
Nature of control:
  • Significant influence or control
Mr Rajendra Kandel
Notified on:08 December 2021
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Floor 2 115-123, Powis Street, London, England, SE18 6JL
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mukund Thapa
Notified on:01 November 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Middlesex House, 301,Third Floor, 130 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Significant influence or control
Mr Rajendra Kandel
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:301, Third Floor, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-12Address

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

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Address

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

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.