ACADEMY OF CERTIFIED BUSINESSES LIMITED
Overview
| Company Name | ACADEMY OF CERTIFIED BUSINESSES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05740161 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACADEMY OF CERTIFIED BUSINESSES LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is ACADEMY OF CERTIFIED BUSINESSES LIMITED located?
| Registered Office Address | Intec House St. Nicholas Close GU51 4JA Fleet Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACADEMY OF CERTIFIED BUSINESSES LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGISTRAR OF STANDARDS INSURANCE SERVICES LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for ACADEMY OF CERTIFIED BUSINESSES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for ACADEMY OF CERTIFIED BUSINESSES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Matt Westby as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Matt Westby on Dec 14, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Gurdon Riggs on May 30, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ACADEMY OF CERTIFIED BUSINESSES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOSEPH, Stephen Andrew | Director | The Old Lodge Gosport Road Privett GU34 3NJ Alton Hampshire | England | British | 30851290003 | |||||
| MALONE, Timothy William | Director | 14 The Lea Finchampstead RG11 4YB Wokingham Berkshire | England | British | 44092070001 | |||||
| RIGGS, David Gurdon | Director | Ashley Park Ashley Heath BH24 2HB Ringwood 48 Hampshire England | England | British | 38941260008 | |||||
| PEARMAN, Ian John | Secretary | 11 Bay View Gardens TA8 1LD Burnham On Sea Somerset | British | 101471710001 | ||||||
| WESTBY, Matt | Secretary | Gosport Lane SO43 7BP Lyndhurst Flat 4 Brooklands Hampshire England | British | 136335800001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of ACADEMY OF CERTIFIED BUSINESSES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy William Malone | Apr 06, 2016 | St. Nicholas Close GU51 4JA Fleet Intec House Hampshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Andrew Joseph | Apr 06, 2016 | St. Nicholas Close GU51 4JA Fleet Intec House Hampshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| United Registrar Of Systems (Holdings) Ltd | Apr 06, 2016 | College Street TA8 1AR Burnham-On-Sea 3-5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Gurdon Riggs | Apr 06, 2016 | St. Nicholas Close GU51 4JA Fleet Intec House Hampshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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