ACCOUNTANCY TUTOR (UK) LIMITED
Overview
| Company Name | ACCOUNTANCY TUTOR (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01701769 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCOUNTANCY TUTOR (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Technical and vocational secondary education (85320) / Education
Where is ACCOUNTANCY TUTOR (UK) LIMITED located?
| Registered Office Address | Fielding House Jubilee Road Littlewick Green SL6 3QU Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCOUNTANCY TUTOR (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MC 391 LIMITED | Sep 10, 2008 | Sep 10, 2008 |
| ACCOUNTANCY TUTORS (UK) LIMITED | Oct 15, 1998 | Oct 15, 1998 |
| EW FACT PLC | Nov 01, 1988 | Nov 01, 1988 |
| QUIZSCALE LIMITED | Feb 23, 1983 | Feb 23, 1983 |
What are the latest accounts for ACCOUNTANCY TUTOR (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACCOUNTANCY TUTOR (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for ACCOUNTANCY TUTOR (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graeme Gordon as a secretary on Sep 20, 2023 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of ACCOUNTANCY TUTOR (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURGAN, Graham Richard | Director | Fielding House Jubilee Road SL6 3QU Littlewick Green Berkshire | United Kingdom | British | 36153550002 | |||||
| DURGAN, Graham Richard | Secretary | Fielding House Jubilee Road SL6 3QU Littlewick Green Berkshire | British | 36153550002 | ||||||
| DURGAN, Jane Helen | Secretary | Fielding House Jubilee Road SL6 3QU Little Wick Green Berkshire | British | 82273890003 | ||||||
| FINDLAY, Deborah Joan | Secretary | 33 Gubyon Avenue Herne Hill SE24 0DU London | British | 40552840001 | ||||||
| GORDON, Graeme | Secretary | 15 Andrews Way Marlow Bottom SL7 3QJ Marlow Buckinghamshire | British | 90527380001 | ||||||
| LEUNG, Wye Key | Secretary | 3 Beagle Close TW13 7DJ Feltham Middlesex | British | 9948550001 | ||||||
| MITCHELL, Andrew Michael | Secretary | 214 Croxted Road Herne Hill SE24 9DG London | British | 36593150001 | ||||||
| NORRIS, Olga | Secretary | 20 Broadway Knaphill GU21 2DT Woking Surrey | British | 81918190001 | ||||||
| SIMPSON, Lorene | Secretary | 182 Bramhall Lane South Bramhall SK7 2PR Stockport Cheshire | British | 51283590002 | ||||||
| ANDRADI, Timothy Marius Ashanta | Director | 21 Georgia Road CR7 8DU Thornton Heath Surrey | United Kingdom | British | 52202350001 | |||||
| BEARDON, Douglas | Director | 64 Upney Lane IG11 9LR Barking Essex | United Kingdom | British | 4241200001 | |||||
| CAIRNS, Yvette Lois | Director | 390 Newchurch Road Rawtenstall BB4 7SN Rossendale Lancashire | British | 101258140001 | ||||||
| CARR, John Graham | Director | 4 Moortown Farm Moortown Drive BH21 3AR Wimborne Dorset | England | British | 103658490001 | |||||
| FINDLAY, Deborah Joan | Director | 33 Gubyon Avenue Herne Hill SE24 0DU London | British | 40552840001 | ||||||
| GIDWANEY, Dhanraj Chatamal | Director | Inwood 35b Fife Road, East Sheen SW14 7EJ London | United Kingdom | Indian | 34463590002 | |||||
| HOUILLON, Peter Martin | Director | 70 Riefield Road Eltham SE9 2QB London | British | 54470820001 | ||||||
| JOHNSON, David William | Director | Jolly Hall Farm Oakenhead Wood Old Road BB4 8TX Rossendale Lancashire | British | 2299140002 | ||||||
| KEER, Frederick | Director | 27 Roding Drive Kelvedon Common CM15 0XA Brentwood Essex | British | 10997810001 | ||||||
| LUMBY, Stephen Platt | Director | 27 Bywater Street SW3 4XH London | British | 10028160003 | ||||||
| MCNEANY, Kevin Joseph | Director | 32 Bramhall Park Road Bramhall SK7 3JN Stockport Cheshire | England | Irish | 2299150001 | |||||
| NORRIS, Gordon | Director | Chelston Triggs Lane GU22 0EH Woking Surrey | England | British | 52096310004 | |||||
| NORRIS, Olga | Director | 20 Broadway Knaphill GU21 2DT Woking Surrey | British | 81918190001 | ||||||
| PERKINS, Andrew Frank | Director | 75 Oakhill Road SW15 2QJ Putney London | British | 74801580001 | ||||||
| PRENTICE, Reginald Ernest, Lord | Director | Wansdyke Church Lane Mildenham SN8 2LU Marlborough Wiltshire | British | 12920850001 | ||||||
| SIMPSON, Lorene | Director | 182 Bramhall Lane South Bramhall SK7 2PR Stockport Cheshire | British | 51283590002 | ||||||
| SINGH, Karamjit | Director | 13 Northwick Park Road HA1 2NY Harrow Middlesex | British | 10038150001 | ||||||
| SOUNDY, Andrew John | Director | Bartletts Farm Mattingley RG27 8JU Basingstoke Hampshire | United Kingdom | British | 35023510002 | |||||
| TANNA, Suresh Velji | Director | 34 West Hill Park Highgate N6 6ND London | British | 9948560001 | ||||||
| TARAPURVALA, Navzar | Director | 31 Cumberland Mills Saunders Ness Road E14 9BH London | Indian | 29048670001 | ||||||
| WOOLF, Emile Harold | Director | Greenacres Greenacre Walk N14 7DB London | England | British | 67137800001 |
Who are the persons with significant control of ACCOUNTANCY TUTOR (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Emile Woolf (Holdings) Ltd | Sep 05, 2016 | The Ring RG12 1AX Bracknell 12th Floor England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0