ACADEMY SYSTEMS (UK) LTD.

Register to unlock more data on OkredoRegister

ACADEMY SYSTEMS (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960194

Incorporation date

30/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Albert Street, Newark, Nottinghamshire NG24 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon23/03/2023
Change of details for Mrs Louise Sarah Girling as a person with significant control on 2023-03-23
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW
dot icon14/07/2021
Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW
dot icon13/07/2021
Confirmation statement made on 2021-03-30 with updates
dot icon13/07/2021
Notification of Louise Sarah Girling as a person with significant control on 2021-03-30
dot icon13/07/2021
Withdrawal of a person with significant control statement on 2021-07-13
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon22/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Compulsory strike-off action has been discontinued
dot icon12/08/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon12/08/2013
Secretary's details changed for Louise Sarah Girling on 2013-02-17
dot icon12/08/2013
Registered office address changed from 51 Millgate Newark Nottinghamshire NG24 4TU on 2013-08-12
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon15/02/2011
Annual return made up to 2010-03-30 with full list of shareholders
dot icon15/02/2011
Director's details changed for Louise Sarah Girling on 2009-10-15
dot icon15/02/2011
Director's details changed for Colin Helliwell on 2009-10-15
dot icon15/02/2011
Secretary's details changed for Louise Sarah Girling on 2009-10-15
dot icon14/02/2011
Annual return made up to 2009-03-30 with full list of shareholders
dot icon14/02/2011
Annual return made up to 2008-03-30 with full list of shareholders
dot icon01/01/2011
Compulsory strike-off action has been discontinued
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Termination of appointment of Colin Helliwell as a director
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2009
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 30/03/07; full list of members; amend
dot icon06/07/2007
Return made up to 30/03/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2006
Return made up to 30/03/06; full list of members
dot icon05/01/2006
Director resigned
dot icon23/11/2005
Return made up to 30/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 30/03/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2003
Return made up to 30/03/03; full list of members
dot icon09/05/2002
Return made up to 30/03/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 30/03/01; full list of members
dot icon11/05/2000
Ad 30/03/00--------- £ si 89@1=89 £ ic 1/90
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-60.72 % *

* during past year

Cash in Bank

£16,076.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
18.26K
-
0.00
49.31K
-
2022
1
11.32K
-
0.00
40.93K
-
2023
1
1.35K
-
0.00
16.08K
-
2023
1
1.35K
-
0.00
16.08K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.35K £Descended-88.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.08K £Descended-60.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Girling, Keith Frank
Director
30/03/2000 - 10/11/2005
11
Helliwell, Colin
Director
30/03/2000 - 23/08/2010
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/2000 - 30/03/2000
99600
Mrs Louise Sarah Girling
Director
30/03/2000 - Present
-
Girling, Louise Sarah
Secretary
30/03/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACADEMY SYSTEMS (UK) LTD.

ACADEMY SYSTEMS (UK) LTD. is an(a) Active company incorporated on 30/03/2000 with the registered office located at 42 Albert Street, Newark, Nottinghamshire NG24 4BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY SYSTEMS (UK) LTD.?

toggle

ACADEMY SYSTEMS (UK) LTD. is currently Active. It was registered on 30/03/2000 .

Where is ACADEMY SYSTEMS (UK) LTD. located?

toggle

ACADEMY SYSTEMS (UK) LTD. is registered at 42 Albert Street, Newark, Nottinghamshire NG24 4BQ.

What does ACADEMY SYSTEMS (UK) LTD. do?

toggle

ACADEMY SYSTEMS (UK) LTD. operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ACADEMY SYSTEMS (UK) LTD. have?

toggle

ACADEMY SYSTEMS (UK) LTD. had 1 employees in 2023.

What is the latest filing for ACADEMY SYSTEMS (UK) LTD.?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.