UKBizDB.co.uk

UK AWARDING AND ASSESSMENT BOARD LTD

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

This company is commonly known as Uk Awarding And Assessment Board Ltd. The company was founded 7 years ago and was given the registration number NI641674. The firm's registered office is in DOWNPATRICK. You can find them at 7 Knowledge House, Belfast Road, Downpatrick, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:UK AWARDING AND ASSESSMENT BOARD LTD
Company Number:NI641674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:15 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:7 Knowledge House, Belfast Road, Downpatrick, United Kingdom, BT30 9UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Antrim Enterprise Agency, 58, Greystone Road, Antrim, Northern Ireland, BT41 1JZ

Director18 April 2022Active
Antrim Enterprise Agency, 58, Greystone Road, Antrim, Northern Ireland, BT41 1JZ

Director18 April 2022Active
Antrim Enterprise Agency, 58, Greystone Road, Antrim, Northern Ireland, BT41 1JZ

Director11 May 2022Active
7 Knowledge House, Belfast Road, Downpatrick, United Kingdom, BT30 9UP

Director24 October 2016Active
Antrim Enterprise Agency, 58, Greystone Road, Antrim, Northern Ireland, BT41 1JZ

Director18 April 2022Active
Antrim Enterprise Agency, 58, Greystone Road, Antrim, Northern Ireland, BT41 1JZ

Director17 July 2019Active

People with Significant Control

Mr Harold Olotu
Notified on:11 May 2022
Status:Active
Date of birth:November 1973
Nationality:Dutch
Country of residence:Northern Ireland
Address:Antrim Enterprise Agency, 58, Antrim, Northern Ireland, BT41 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ramotalai Adefunke Jempeji
Notified on:18 April 2022
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:Northern Ireland
Address:Antrim Enterprise Agency, 58, Antrim, Northern Ireland, BT41 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Ms Christie Jackalyn Walker
Notified on:17 July 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:Northern Ireland
Address:Antrim Enterprise Agency, 58, Antrim, Northern Ireland, BT41 1JZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Address

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

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.