UKBizDB.co.uk

TUTORFAIR LIMITED

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

This company is commonly known as Tutorfair Limited. The company was founded 12 years ago and was given the registration number 08031016. The firm's registered office is in LONDON. You can find them at Runway East Lower Ground Floor, 10 Finsbury Square, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TUTORFAIR LIMITED
Company Number:08031016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Runway East Lower Ground Floor, 10 Finsbury Square, London, England, EC2A 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Queensmill Road, London, England, SW6 6JP

Director05 August 2022Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Secretary16 April 2012Active
Suite 3b2, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB

Corporate Secretary21 September 2012Active
63, Queensmill Road, Fulham, London, United Kingdom, SW6 6JP

Director16 April 2012Active
63, Queensmill Road, London, England, SW6 6JP

Director01 May 2013Active

People with Significant Control

Mr Wilfried Granier
Notified on:05 August 2022
Status:Active
Date of birth:February 1978
Nationality:French
Country of residence:England
Address:63, Queensmill Road, London, England, SW6 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Patrick Ground
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:63, Queensmill Road, London, England, SW6 6JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Edmund Hugh Stockwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Suite 3b2, Northside House, Cockfosters, EN4 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

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

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download
2020-05-15Address

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

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Change account reference date company current shortened.

Download
2018-10-09Capital

Capital allotment shares.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Capital

Capital allotment shares.

Download
2018-07-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.