UKBizDB.co.uk

UK COLLEGE OF BUSINESS AND COMPUTING LTD

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

This company is commonly known as Uk College Of Business And Computing Ltd. The company was founded 22 years ago and was given the registration number 04294645. The firm's registered office is in LONDON. You can find them at East Gate House, 40 Dukes Place, London, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:UK COLLEGE OF BUSINESS AND COMPUTING LTD
Company Number:04294645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:East Gate House, 40 Dukes Place, London, England, EC3A 7LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Gate House, 40 Dukes Place, London, England, EC3A 7LP

Director07 December 2006Active
8, Payne Close, Barking, United Kingdom, IG11 9PL

Secretary25 March 2008Active
7 Briscoe Road, London, SW19 2AH

Secretary07 December 2006Active
8 Payne Close, Barking, IG11 9PL

Secretary01 February 2008Active
267 Burges Road, East Ham, London, E6 2ES

Secretary09 February 2005Active
65 Gregory Road, Chadwell Heath, Romford, RM6 5JJ

Secretary27 September 2001Active
380 Hoe Street, Walthamstow, London, E17 9AA

Secretary24 March 2003Active
East Gate House, 40 Dukes Place, London, England, EC3A 7LP

Director01 June 2008Active
267 Burges Road, East Ham, London, E6 2ES

Director09 February 2005Active
67 Navestock Crescent, Woodford Green, IG8 7AZ

Director27 September 2001Active
65 Gregory Road, Chadwell Heath, Romford, RM6 5JJ

Director27 September 2001Active
Flat No.10, 1 South Birkbeck Road, Leyton Stone, E11 4JH

Director24 March 2003Active

People with Significant Control

Mr Geomon Joseph
Notified on:27 September 2016
Status:Active
Date of birth:January 1975
Nationality:Indian
Country of residence:England
Address:East Gate House, 40 Dukes Place, London, England, EC3A 7LP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Smitha George
Notified on:27 September 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:East Gate House, 40 Dukes Place, London, England, EC3A 7LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type full.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-06-08Gazette

Gazette filings brought up to date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-04-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Address

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

Download
2019-10-05Address

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

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.