ACCOUNTANCY TUTOR (UK) LIMITED

ACCOUNTANCY TUTOR (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCOUNTANCY TUTOR (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01701769
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACCOUNTANCY TUTOR (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC 391 LIMITEDSep 10, 2008Sep 10, 2008
    ACCOUNTANCY TUTORS (UK) LIMITEDOct 15, 1998Oct 15, 1998
    EW FACT PLCNov 01, 1988Nov 01, 1988
    QUIZSCALE LIMITEDFeb 23, 1983Feb 23, 1983

    What are the latest accounts for ACCOUNTANCY TUTOR (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACCOUNTANCY TUTOR (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for ACCOUNTANCY TUTOR (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Graeme Gordon as a secretary on Sep 20, 2023

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2016 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 22, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Sep 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 929,314.05
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 929,314.05
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of ACCOUNTANCY TUTOR (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURGAN, Graham Richard
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    Director
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    United KingdomBritish36153550002
    DURGAN, Graham Richard
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    Secretary
    Fielding House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    British36153550002
    DURGAN, Jane Helen
    Fielding House
    Jubilee Road
    SL6 3QU Little Wick Green
    Berkshire
    Secretary
    Fielding House
    Jubilee Road
    SL6 3QU Little Wick Green
    Berkshire
    British82273890003
    FINDLAY, Deborah Joan
    33 Gubyon Avenue
    Herne Hill
    SE24 0DU London
    Secretary
    33 Gubyon Avenue
    Herne Hill
    SE24 0DU London
    British40552840001
    GORDON, Graeme
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    Secretary
    15 Andrews Way
    Marlow Bottom
    SL7 3QJ Marlow
    Buckinghamshire
    British90527380001
    LEUNG, Wye Key
    3 Beagle Close
    TW13 7DJ Feltham
    Middlesex
    Secretary
    3 Beagle Close
    TW13 7DJ Feltham
    Middlesex
    British9948550001
    MITCHELL, Andrew Michael
    214 Croxted Road
    Herne Hill
    SE24 9DG London
    Secretary
    214 Croxted Road
    Herne Hill
    SE24 9DG London
    British36593150001
    NORRIS, Olga
    20 Broadway
    Knaphill
    GU21 2DT Woking
    Surrey
    Secretary
    20 Broadway
    Knaphill
    GU21 2DT Woking
    Surrey
    British81918190001
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Secretary
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    British51283590002
    ANDRADI, Timothy Marius Ashanta
    21 Georgia Road
    CR7 8DU Thornton Heath
    Surrey
    Director
    21 Georgia Road
    CR7 8DU Thornton Heath
    Surrey
    United KingdomBritish52202350001
    BEARDON, Douglas
    64 Upney Lane
    IG11 9LR Barking
    Essex
    Director
    64 Upney Lane
    IG11 9LR Barking
    Essex
    United KingdomBritish4241200001
    CAIRNS, Yvette Lois
    390 Newchurch Road
    Rawtenstall
    BB4 7SN Rossendale
    Lancashire
    Director
    390 Newchurch Road
    Rawtenstall
    BB4 7SN Rossendale
    Lancashire
    British101258140001
    CARR, John Graham
    4 Moortown Farm
    Moortown Drive
    BH21 3AR Wimborne
    Dorset
    Director
    4 Moortown Farm
    Moortown Drive
    BH21 3AR Wimborne
    Dorset
    EnglandBritish103658490001
    FINDLAY, Deborah Joan
    33 Gubyon Avenue
    Herne Hill
    SE24 0DU London
    Director
    33 Gubyon Avenue
    Herne Hill
    SE24 0DU London
    British40552840001
    GIDWANEY, Dhanraj Chatamal
    Inwood
    35b Fife Road, East Sheen
    SW14 7EJ London
    Director
    Inwood
    35b Fife Road, East Sheen
    SW14 7EJ London
    United KingdomIndian34463590002
    HOUILLON, Peter Martin
    70 Riefield Road
    Eltham
    SE9 2QB London
    Director
    70 Riefield Road
    Eltham
    SE9 2QB London
    British54470820001
    JOHNSON, David William
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    Director
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    British2299140002
    KEER, Frederick
    27 Roding Drive
    Kelvedon Common
    CM15 0XA Brentwood
    Essex
    Director
    27 Roding Drive
    Kelvedon Common
    CM15 0XA Brentwood
    Essex
    British10997810001
    LUMBY, Stephen Platt
    27 Bywater Street
    SW3 4XH London
    Director
    27 Bywater Street
    SW3 4XH London
    British10028160003
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrish2299150001
    NORRIS, Gordon
    Chelston
    Triggs Lane
    GU22 0EH Woking
    Surrey
    Director
    Chelston
    Triggs Lane
    GU22 0EH Woking
    Surrey
    EnglandBritish52096310004
    NORRIS, Olga
    20 Broadway
    Knaphill
    GU21 2DT Woking
    Surrey
    Director
    20 Broadway
    Knaphill
    GU21 2DT Woking
    Surrey
    British81918190001
    PERKINS, Andrew Frank
    75 Oakhill Road
    SW15 2QJ Putney
    London
    Director
    75 Oakhill Road
    SW15 2QJ Putney
    London
    British74801580001
    PRENTICE, Reginald Ernest, Lord
    Wansdyke Church Lane
    Mildenham
    SN8 2LU Marlborough
    Wiltshire
    Director
    Wansdyke Church Lane
    Mildenham
    SN8 2LU Marlborough
    Wiltshire
    British12920850001
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Director
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    British51283590002
    SINGH, Karamjit
    13 Northwick Park Road
    HA1 2NY Harrow
    Middlesex
    Director
    13 Northwick Park Road
    HA1 2NY Harrow
    Middlesex
    British10038150001
    SOUNDY, Andrew John
    Bartletts Farm
    Mattingley
    RG27 8JU Basingstoke
    Hampshire
    Director
    Bartletts Farm
    Mattingley
    RG27 8JU Basingstoke
    Hampshire
    United KingdomBritish35023510002
    TANNA, Suresh Velji
    34 West Hill Park
    Highgate
    N6 6ND London
    Director
    34 West Hill Park
    Highgate
    N6 6ND London
    British9948560001
    TARAPURVALA, Navzar
    31 Cumberland Mills
    Saunders Ness Road
    E14 9BH London
    Director
    31 Cumberland Mills
    Saunders Ness Road
    E14 9BH London
    Indian29048670001
    WOOLF, Emile Harold
    Greenacres
    Greenacre Walk
    N14 7DB London
    Director
    Greenacres
    Greenacre Walk
    N14 7DB London
    EnglandBritish67137800001

    Who are the persons with significant control of ACCOUNTANCY TUTOR (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emile Woolf (Holdings) Ltd
    The Ring
    RG12 1AX Bracknell
    12th Floor
    England
    Sep 05, 2016
    The Ring
    RG12 1AX Bracknell
    12th Floor
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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