UKBizDB.co.uk

UK SKILLS ACADEMY LIMITED

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

This company is commonly known as Uk Skills Academy Limited. The company was founded 9 years ago and was given the registration number 09277763. The firm's registered office is in LEEDS. You can find them at Cloud Genie Ltd, The Tannery, Kirkstall Road, Leeds, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:UK SKILLS ACADEMY LIMITED
Company Number:09277763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Cloud Genie Ltd, The Tannery, Kirkstall Road, Leeds, England, LS3 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riley Business Centre, Preston New Road, Samlesbury, Preston, England, PR5 0UP

Director07 February 2022Active
Riley Business Centre, Preston New Road, Samlesbury, Preston, England, PR5 0UP

Director05 April 2019Active
79, Conway Road, London, England, SE18 1AS

Director29 November 2014Active
93-101 East London Business Centre, Greenfield Road, London, England, E1 1EJ

Director29 March 2018Active
49, Eleanor Close, Dartford, United Kingdom, DA1 5GQ

Director24 June 2017Active
1, Rainbow Court, Woking, England, GU21 3RD

Director23 October 2014Active
8, 14 West India Dock Road, London, United Kingdom, E14 8JA

Director24 June 2017Active

People with Significant Control

Life Of Riley Properties Ltd
Notified on:19 October 2021
Status:Active
Country of residence:England
Address:Riley Business Centre, Preston New Road, Preston, England, PR5 0UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Riley
Notified on:05 April 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Riley Business Centre, Preston New Road, Preston, England, PR5 0UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Basharat Ali
Notified on:29 March 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:93-101 East London Business Centre, Greenfield Road, London, England, E1 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdullah Al Mamun
Notified on:29 March 2018
Status:Active
Date of birth:November 1986
Nationality:Bangladeshi
Country of residence:England
Address:93-101 East London Business Centre, Greenfield Road, London, England, E1 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tasnim Khanom
Notified on:24 June 2017
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:93-101 East London Business Centre, Greenfield Road, London, England, E1 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Suresh Karanjeet
Notified on:12 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:1, Rainbow Court, Woking, England, GU21 3RD
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
2024-04-22Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Capital

Capital allotment shares.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-01Incorporation

Memorandum articles.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Accounts

Change account reference date company current shortened.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-06Capital

Capital allotment shares.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-10-27Address

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

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.