About

Registered Number: 04771037
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8 Kinetic Crescent, Innova Park, Enfield, EN3 7XH

 

Based in Enfield, Academia Ltd was registered on 20 May 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Bacon, Michael Charles, Bevan, Ashley, Dancer, James Matthew, Gillott, Timothy Alan, Harman, Andrew John, Mccormack, Mark Anthony, Eaton, Christopher Anthony William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Michael Charles 20 May 2003 - 1
BEVAN, Ashley 02 January 2019 - 1
DANCER, James Matthew 18 May 2017 - 1
GILLOTT, Timothy Alan 18 May 2017 - 1
HARMAN, Andrew John 25 September 2020 - 1
MCCORMACK, Mark Anthony 11 August 2011 - 1
EATON, Christopher Anthony William 06 April 2009 06 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
SH01 - Return of Allotment of shares 05 October 2020
MR04 - N/A 03 September 2020
MR04 - N/A 03 September 2020
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 30 October 2018
PSC07 - N/A 25 May 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 05 April 2018
SH06 - Notice of cancellation of shares 27 February 2018
SH03 - Return of purchase of own shares 27 February 2018
SH06 - Notice of cancellation of shares 21 December 2017
SH03 - Return of purchase of own shares 06 November 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 01 June 2017
SH03 - Return of purchase of own shares 19 April 2017
SH06 - Notice of cancellation of shares 03 April 2017
AA - Annual Accounts 30 March 2017
SH06 - Notice of cancellation of shares 30 November 2016
SH03 - Return of purchase of own shares 30 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 18 February 2015
AA - Annual Accounts 27 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 13 February 2013
CH01 - Change of particulars for director 18 July 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 14 October 2011
AP01 - Appointment of director 26 September 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AR01 - Annual Return 25 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AA - Annual Accounts 14 October 2010
SH19 - Statement of capital 21 September 2010
CAP-SS - N/A 16 September 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
SH03 - Return of purchase of own shares 01 December 2009
RESOLUTIONS - N/A 23 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 19 October 2006
RESOLUTIONS - N/A 21 August 2006
123 - Notice of increase in nominal capital 21 August 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 10 August 2005
CERTNM - Change of name certificate 14 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 09 August 2004
225 - Change of Accounting Reference Date 07 June 2004
395 - Particulars of a mortgage or charge 04 August 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 August 2011 Outstanding

N/A

Lease 20 April 2011 Fully Satisfied

N/A

Debenture (all assets) 06 May 2010 Fully Satisfied

N/A

Debenture 29 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.