ACCOUNTANCY TUTOR (UK) LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTANCY TUTOR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01701769

Incorporation date

23/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire SL6 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1985)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/10/2023
Termination of appointment of Graeme Gordon as a secretary on 2023-09-20
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Confirmation statement made on 2016-12-31 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Registered office address changed from T Wing Crowthorne Business Estate, Old Wokingham Road Crowthorne Berkshire RG45 6AW on 2012-04-11
dot icon23/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Amended accounts made up to 2009-12-31
dot icon03/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon29/05/2009
Certificate of change of name
dot icon23/04/2009
Appointment terminated secretary andrew mitchell
dot icon22/04/2009
Secretary appointed graeme gordon
dot icon06/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/10/2008
Return made up to 22/09/08; full list of members
dot icon09/09/2008
Certificate of change of name
dot icon10/01/2008
Registered office changed on 10/01/08 from: 1ST floor 4 tannery house tannery lane send woking surrey GU23 7EF
dot icon04/10/2007
Return made up to 22/09/07; no change of members
dot icon27/06/2007
Director resigned
dot icon03/06/2007
Accounts for a small company made up to 2006-12-31
dot icon05/03/2007
Director resigned
dot icon09/10/2006
Return made up to 22/09/06; full list of members
dot icon13/09/2006
Accounts for a small company made up to 2005-12-31
dot icon29/09/2005
Return made up to 22/09/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon08/11/2004
New director appointed
dot icon01/11/2004
Return made up to 01/10/04; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2003-12-31
dot icon27/11/2003
Registered office changed on 27/11/03 from: chelston triggs lane woking surrey GU22 0EH
dot icon07/11/2003
Return made up to 01/10/03; full list of members
dot icon06/11/2003
Registered office changed on 06/11/03 from: 179-191 borough high street london SE1 1HR
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon14/05/2003
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon30/12/2002
Particulars of mortgage/charge
dot icon07/11/2002
Return made up to 01/10/02; full list of members
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon27/10/2002
New secretary appointed
dot icon27/10/2002
Secretary resigned
dot icon25/10/2002
Registered office changed on 25/10/02 from: 4 griffin centre staines road feltham middlesex TW14 0HS
dot icon07/08/2002
New director appointed
dot icon02/06/2002
Registered office changed on 02/06/02 from: anglia house eden place cheadle cheshire SK8 1AT
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
Secretary resigned
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Secretary resigned;director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon14/05/2002
Auditor's resignation
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of mortgage charge released/ceased
dot icon15/04/2002
Declaration of mortgage charge released/ceased
dot icon22/02/2002
Return made up to 01/10/01; full list of members
dot icon14/02/2002
Full accounts made up to 2001-08-31
dot icon17/04/2001
Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT
dot icon04/04/2001
Director resigned
dot icon27/03/2001
Full accounts made up to 2000-08-31
dot icon12/03/2001
Secretary's particulars changed;director's particulars changed
dot icon06/03/2001
Return made up to 01/03/01; full list of members
dot icon08/02/2001
Director's particulars changed
dot icon03/11/2000
Return made up to 15/05/00; full list of members
dot icon03/11/2000
Location of debenture register
dot icon09/05/2000
Full accounts made up to 1999-08-31
dot icon19/08/1999
Return made up to 15/05/99; full list of members
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon04/08/1999
Location of register of members
dot icon04/08/1999
Location of debenture register
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon21/01/1999
New secretary appointed
dot icon21/01/1999
Secretary resigned
dot icon11/01/1999
Auditor's resignation
dot icon28/11/1998
Particulars of mortgage/charge
dot icon15/10/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon15/10/1998
Re-registration of Memorandum and Articles
dot icon15/10/1998
Application for reregistration from PLC to private
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon09/10/1998
Particulars of mortgage/charge
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon21/09/1998
Registered office changed on 21/09/98 from: 179-191 borough high street southwark london SE1 1HR
dot icon21/09/1998
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon12/08/1998
Director resigned
dot icon30/07/1998
Director resigned
dot icon03/07/1998
Return made up to 15/05/98; bulk list available separately
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Director resigned
dot icon10/06/1998
Full group accounts made up to 1997-12-31
dot icon09/06/1998
Resolutions
dot icon29/05/1998
Statement of affairs
dot icon29/05/1998
Ad 23/01/98--------- £ si [email protected]=17045 £ ic 909418/926463
dot icon14/10/1997
Registered office changed on 14/10/97 from: 23 handcourt london WC1V 6JF
dot icon02/10/1997
New director appointed
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Full group accounts made up to 1996-12-31
dot icon09/06/1997
Resolutions
dot icon06/06/1997
Return made up to 15/05/97; bulk list available separately
dot icon21/04/1997
Director resigned
dot icon07/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon29/08/1996
New director appointed
dot icon04/08/1996
Full group accounts made up to 1995-12-31
dot icon12/06/1996
Resolutions
dot icon17/05/1996
Return made up to 15/05/96; bulk list available separately
dot icon08/05/1996
Resolutions
dot icon13/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Particulars of mortgage/charge
dot icon15/11/1995
Particulars of mortgage/charge
dot icon02/10/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon22/06/1995
Full group accounts made up to 1994-12-31
dot icon19/05/1995
Particulars of mortgage/charge
dot icon19/05/1995
Resolutions
dot icon11/05/1995
Return made up to 21/05/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned
dot icon08/06/1994
Full group accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 21/05/94; bulk list available separately
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon08/04/1994
Statement of affairs
dot icon08/04/1994
Ad 06/01/94--------- £ si [email protected]
dot icon24/03/1994
New director appointed
dot icon14/03/1994
Ad 04/03/94--------- £ si [email protected]=355 £ ic 909062/909417
dot icon02/03/1994
Ad 06/01/94--------- £ si [email protected]=495000 £ ic 414062/909062
dot icon02/03/1994
Ad 06/01/94--------- £ si [email protected]=38041 £ ic 376021/414062
dot icon24/01/1994
Particulars of mortgage/charge
dot icon20/01/1994
New director appointed
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Resolutions
dot icon14/12/1993
£ nc 500000/1250000 01/12/93
dot icon16/11/1993
Listing of particulars
dot icon09/11/1993
Resolutions
dot icon09/11/1993
Ad 11/10/91-29/11/91 £ si [email protected]
dot icon30/09/1993
Statement of affairs
dot icon30/09/1993
Ad 11/01/93--------- £ si [email protected]
dot icon02/09/1993
Ad 11/01/93--------- £ si [email protected]
dot icon20/07/1993
Director resigned
dot icon24/05/1993
Full group accounts made up to 1992-12-31
dot icon24/05/1993
Return made up to 21/05/93; no change of members
dot icon06/04/1993
Ad 06/10/92--------- £ si [email protected]=266 £ ic 369006/369272
dot icon06/04/1993
Ad 08/04/92--------- £ si [email protected]
dot icon14/01/1993
Director resigned
dot icon16/07/1992
New director appointed
dot icon03/06/1992
Full group accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 21/05/92; bulk list available separately
dot icon19/07/1991
Full group accounts made up to 1990-12-31
dot icon21/06/1991
Return made up to 21/05/91; bulk list available separately
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon18/03/1991
Director resigned
dot icon28/02/1991
Auditor's resignation
dot icon08/02/1991
Auditor's resignation
dot icon31/10/1990
Director resigned
dot icon08/08/1990
Ad 11/06/90--------- £ si [email protected]=105430 £ ic 263576/369006
dot icon26/07/1990
New director appointed
dot icon19/07/1990
Particulars of mortgage/charge
dot icon05/07/1990
Full group accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 30/05/90; bulk list available separately
dot icon15/06/1990
Nc inc already adjusted 11/06/90
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon13/06/1990
Nc inc already adjusted 16/05/90
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Resolutions
dot icon12/06/1990
Prospectus
dot icon20/02/1990
Location of register of members (non legible)
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon18/08/1989
New director appointed
dot icon06/06/1989
Full group accounts made up to 1988-12-31
dot icon06/06/1989
Return made up to 15/05/89; bulk list available separately
dot icon15/05/1989
New director appointed
dot icon04/05/1989
Resolutions
dot icon03/05/1989
Statement of affairs
dot icon03/02/1989
Statement of affairs
dot icon09/01/1989
New director appointed
dot icon22/12/1988
Prospectus
dot icon30/11/1988
Location of register of members
dot icon30/11/1988
Secretary resigned;new secretary appointed
dot icon30/11/1988
Resolutions
dot icon30/11/1988
Resolutions
dot icon24/11/1988
Wd 10/11/88 ad 04/11/88--------- £ si 125@1=125
dot icon24/11/1988
Wd 10/11/88 ad 04/11/88--------- £ si 9015@1=9015
dot icon23/11/1988
New director appointed
dot icon21/11/1988
Wd 10/11/88 ad 11/11/88--------- £ si [email protected]=141936
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon18/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon17/11/1988
Return made up to 21/10/88; full list of members; amend
dot icon01/11/1988
Re-registration of Memorandum and Articles
dot icon01/11/1988
Balance Sheet
dot icon01/11/1988
Auditor's statement
dot icon01/11/1988
Auditor's report
dot icon01/11/1988
Declaration on reregistration from private to PLC
dot icon01/11/1988
Application for reregistration from private to PLC
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Wd 19/10/88 ad 31/10/88--------- £ si 40000@1=40000
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Nc inc already adjusted
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Resolutions
dot icon01/11/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon28/10/1988
Accounts made up to 1987-12-31
dot icon28/10/1988
Return made up to 21/10/88; full list of members
dot icon06/09/1988
Resolutions
dot icon28/07/1988
Memorandum and Articles of Association
dot icon28/07/1988
Resolutions
dot icon28/07/1988
New director appointed
dot icon10/12/1987
Return made up to 24/11/87; full list of members
dot icon10/12/1987
Accounts made up to 1986-12-31
dot icon20/02/1987
Return made up to 30/09/86; full list of members
dot icon20/02/1987
Registered office changed on 20/02/87 from: city accountancy centre 2ND floor college house 29 31 wrights lane kensington london W8 5SH
dot icon05/02/1987
Group of companies' accounts made up to 1985-12-31
dot icon21/07/1986
New director appointed
dot icon28/10/1985
Accounts made up to 1984-12-31
dot icon16/01/1985
Accounts made up to 1983-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
320.17K
-
0.00
-
-
2022
0
320.17K
-
0.00
-
-
2022
0
320.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

320.17K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneany, Kevin Joseph
Director
04/06/1998 - 07/05/2002
69
Durgan, Graham Richard
Director
07/05/2002 - Present
62
Gordon, Graeme
Secretary
16/04/2009 - 20/09/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCOUNTANCY TUTOR (UK) LIMITED

ACCOUNTANCY TUTOR (UK) LIMITED is an(a) Active company incorporated on 23/02/1983 with the registered office located at Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire SL6 3QU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTANCY TUTOR (UK) LIMITED?

toggle

ACCOUNTANCY TUTOR (UK) LIMITED is currently Active. It was registered on 23/02/1983 .

Where is ACCOUNTANCY TUTOR (UK) LIMITED located?

toggle

ACCOUNTANCY TUTOR (UK) LIMITED is registered at Fielding House Jubilee Road, Littlewick Green, Maidenhead, Berkshire SL6 3QU.

What does ACCOUNTANCY TUTOR (UK) LIMITED do?

toggle

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

What is the latest filing for ACCOUNTANCY TUTOR (UK) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.