ACADEMICS LIMITED

Register to unlock more data on OkredoRegister

ACADEMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05709113

Incorporation date

14/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon29/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon22/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon22/09/2021
Registered office address changed from Solar House 1-9 Romford Road London E15 4LJ England to Kingston House Towers Business Park Wilmslow Road Manchester M20 2LD on 2021-09-22
dot icon27/08/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon27/07/2021
Current accounting period shortened from 2021-09-30 to 2021-08-31
dot icon26/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon20/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon30/11/2018
Termination of appointment of Michael Guy Stewart as a secretary on 2018-11-30
dot icon30/11/2018
Appointment of Mr Sam Moore as a secretary on 2018-11-30
dot icon31/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon29/11/2017
Appointment of Mr Christopher David Hinton as a director on 2017-11-02
dot icon28/11/2017
Termination of appointment of Glenn Swaby as a director on 2017-11-02
dot icon24/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon14/02/2017
Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 2017-02-14
dot icon19/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon19/06/2014
Appointment of Mr Michael Guy Stewart as a secretary
dot icon18/06/2014
Termination of appointment of Stephen Shipley as a secretary
dot icon04/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-09-30
dot icon26/02/2013
Certificate of change of name
dot icon11/05/2012
Full accounts made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/06/2011
Auditor's resignation
dot icon03/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-09-30
dot icon04/11/2010
Termination of appointment of Emma Sugarman as a director
dot icon04/11/2010
Appointment of Mr Andrew Mark Victor Church as a director
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon22/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon22/02/2010
Director's details changed for Emma Jane Sugarman on 2010-02-14
dot icon15/10/2009
Full accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 14/02/09; full list of members
dot icon23/03/2009
Secretary appointed mr stephen robert shipley
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Appointment terminated secretary andrew brundle
dot icon16/12/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon16/12/2008
Appointment terminated director darren browne
dot icon14/10/2008
Certificate of change of name
dot icon13/05/2008
Ad 28/03/08\gbp si 856@1=856\gbp ic 200/1056\
dot icon04/04/2008
Registered office changed on 04/04/2008 from c/o haslers, old station road loughton essex IG10 4PL
dot icon04/04/2008
Appointment terminated secretary michelle levy
dot icon04/04/2008
Director appointed darren jonathan browne
dot icon04/04/2008
Secretary appointed andrew edward brundle
dot icon04/04/2008
Director appointed glenn swaby
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2008
Return made up to 14/02/08; full list of members
dot icon14/12/2007
Accounts for a medium company made up to 2007-08-31
dot icon13/12/2007
Director's particulars changed
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Resolutions
dot icon09/07/2007
S-div 29/03/07
dot icon27/04/2007
Return made up to 14/02/07; full list of members
dot icon18/02/2007
Director's particulars changed
dot icon29/01/2007
Accounts for a small company made up to 2006-08-31
dot icon05/10/2006
Ad 09/05/06--------- £ si 100@1=100 £ ic 100/200
dot icon22/09/2006
Director's particulars changed
dot icon10/04/2006
Accounting reference date shortened from 28/02/07 to 31/08/06
dot icon14/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinton, Christopher David
Director
02/11/2017 - Present
81
Church, Andrew Mark Victor
Director
15/07/2010 - Present
28
Brundle, Andrew Edward
Secretary
28/03/2008 - 30/01/2009
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMICS LIMITED

ACADEMICS LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMICS LIMITED?

toggle

ACADEMICS LIMITED is currently Active. It was registered on 14/02/2006 .

Where is ACADEMICS LIMITED located?

toggle

ACADEMICS LIMITED is registered at Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LD.

What does ACADEMICS LIMITED do?

toggle

ACADEMICS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACADEMICS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-14 with no updates.