ACADEMY OF IDEAS LTD

Register to unlock more data on OkredoRegister

ACADEMY OF IDEAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03953146

Incorporation date

16/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Second Floor, 5-8 The Sanctuary, London SW1P 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon27/03/2026
Confirmation statement made on 2025-11-02 with updates
dot icon12/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon22/04/2024
Secretary's details changed for Ms Claire Regina Fox on 2024-04-22
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/08/2023
Appointment of Mr Alastair John Donald as a director on 2023-08-22
dot icon27/08/2023
Appointment of Mrs Ella May Russell as a director on 2023-08-22
dot icon19/08/2023
Registered office address changed from Third Floor 5-8 the Sanctuary London SW1P 3JS United Kingdom to Second Floor 5-8 the Sanctuary London SW1P 3JS on 2023-08-19
dot icon03/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/08/2022
Registered office address changed from Unit 208, Cocoa Studios the Biscuit Factory Drummond Road London SE16 4DG England to Third Floor 5-8 the Sanctuary London SW1P 3JS on 2022-08-13
dot icon26/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon28/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon15/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon28/03/2019
Confirmation statement made on 2018-08-29 with no updates
dot icon28/03/2019
Notification of Eleanor Jane Lee as a person with significant control on 2019-03-28
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/08/2018
Registered office address changed from , Signet House, 49-51 Farringdon Road, London, EC1M 3JP to Unit 208, Cocoa Studios the Biscuit Factory Drummond Road London SE16 4DG on 2018-08-26
dot icon15/05/2018
Cessation of Eleanor Jane Lee as a person with significant control on 2018-05-15
dot icon15/05/2018
Termination of appointment of Eleanor Jane Lee as a director on 2018-05-15
dot icon13/05/2018
Director's details changed for Eleanor Jane Lee on 2018-05-01
dot icon18/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon06/04/2010
Director's details changed for Eleanor Jane Lee on 2010-04-06
dot icon06/04/2010
Director's details changed for Claire Regina Fox on 2010-04-06
dot icon16/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 16/03/09; full list of members
dot icon03/04/2009
Director's change of particulars / eleanor lee / 28/02/2009
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 16/03/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 16/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 16/03/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 16/03/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 16/03/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/09/2002
Director resigned
dot icon08/04/2002
Return made up to 16/03/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 16/03/01; full list of members
dot icon19/09/2000
Ad 14/03/00--------- £ si 300@1=300 £ ic 103/403
dot icon19/09/2000
Ad 27/03/00--------- £ si 100@1=100 £ ic 3/103
dot icon05/09/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon16/08/2000
Registered office changed on 16/08/00 from: 23 roslyn road, london, N15 5JB
dot icon16/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+22.84 % *

* during past year

Cash in Bank

£165,349.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
372.50K
-
0.00
343.38K
-
2022
6
225.39K
-
0.00
134.60K
-
2023
6
179.90K
-
0.00
165.35K
-
2023
6
179.90K
-
0.00
165.35K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

179.90K £Descended-20.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.35K £Ascended22.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Claire Regina Fox
Director
16/03/2000 - Present
-
Ms Eleanor Jane Lee
Director
17/08/2000 - 15/05/2018
1
Ryan, Mark
Director
16/03/2000 - 02/09/2002
2
Bristow, Jennie Katuryn
Director
16/03/2000 - 17/08/2000
-
Fox, Claire Regina
Secretary
16/03/2000 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACADEMY OF IDEAS LTD

ACADEMY OF IDEAS LTD is an(a) Active company incorporated on 16/03/2000 with the registered office located at Second Floor, 5-8 The Sanctuary, London SW1P 3JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY OF IDEAS LTD?

toggle

ACADEMY OF IDEAS LTD is currently Active. It was registered on 16/03/2000 .

Where is ACADEMY OF IDEAS LTD located?

toggle

ACADEMY OF IDEAS LTD is registered at Second Floor, 5-8 The Sanctuary, London SW1P 3JS.

What does ACADEMY OF IDEAS LTD do?

toggle

ACADEMY OF IDEAS LTD operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

How many employees does ACADEMY OF IDEAS LTD have?

toggle

ACADEMY OF IDEAS LTD had 6 employees in 2023.

What is the latest filing for ACADEMY OF IDEAS LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2025-11-02 with updates.