UKBizDB.co.uk

TUTOR ONLINE THE BEST LTD

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

This company is commonly known as Tutor Online The Best Ltd. The company was founded 5 years ago and was given the registration number 11723942. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:TUTOR ONLINE THE BEST LTD
Company Number:11723942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director28 May 2020Active
52, Robin Hood Crescent, Knaphill, Woking, United Kingdom, GU21 2ND

Director21 July 2019Active
Ejaz Rauf, 52 Robinhood Crescent, Woking, United Kingdom, GU21 2ND

Director22 July 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director12 December 2018Active

People with Significant Control

Mrs Salma Abid
Notified on:01 March 2020
Status:Active
Date of birth:October 1982
Nationality:Pakistani
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Farah Ejaz
Notified on:26 August 2019
Status:Active
Date of birth:September 1986
Nationality:Pakistani
Country of residence:England
Address:391, Shaftmoor Lane, Birmingham, England, B28 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ejaz Rauf
Notified on:22 July 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Ejaz Rauf, 52 Robinhood Crescent, Woking, United Kingdom, GU21 2ND
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:12 December 2018
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:12 December 2018
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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 (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
2022-05-03Gazette

Gazette dissolved compulsory.

Download
2022-01-22Officers

Termination director company with name termination date.

Download
2022-01-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Address

Default companies house registered office address applied.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-01-15Accounts

Change account reference date company current extended.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Address

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

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-06-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Second filing of director appointment with name.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.