ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09331375

Incorporation date

27/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne NE6 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon31/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon30/07/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon01/12/2024
Micro company accounts made up to 2023-11-30
dot icon05/11/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon08/04/2024
Micro company accounts made up to 2022-11-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon24/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon01/12/2022
Micro company accounts made up to 2021-11-30
dot icon13/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon16/03/2022
Micro company accounts made up to 2020-11-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-20
dot icon09/03/2021
Micro company accounts made up to 2019-11-30
dot icon15/05/2020
Termination of appointment of Richard Edward Hunter as a director on 2020-05-15
dot icon14/05/2020
Termination of appointment of Richard Edward Hunter as a secretary on 2019-08-31
dot icon21/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon21/04/2020
Notification of Genericmaths Limited as a person with significant control on 2019-11-30
dot icon21/04/2020
Cessation of Richard Edward Hunter as a person with significant control on 2019-11-30
dot icon25/03/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Micro company accounts made up to 2018-11-30
dot icon18/10/2019
Particulars of variation of rights attached to shares
dot icon17/10/2019
Resolutions
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon05/04/2019
Sub-division of shares on 2019-03-20
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon21/03/2019
Appointment of Mr Aydin Onac as a director on 2019-03-20
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon09/05/2017
Appointment of Mr Kamran Pasha Khokhar as a director on 2017-05-01
dot icon12/04/2017
Accounts for a dormant company made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon18/10/2016
Accounts for a dormant company made up to 2015-11-30
dot icon09/12/2015
Registered office address changed from Quayside B.D.C. East Quayside Newcastle upon Tyne NE6 1LL to I4 Newcastle Enterprise Centres East Quayside Newcastle upon Tyne NE6 1LL on 2015-12-09
dot icon08/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Richard Edward Hunter as a director on 2015-08-27
dot icon14/08/2015
Appointment of Mr Richard Edward Hunter as a director on 2015-08-14
dot icon27/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENERICMATHS LTD.
Corporate Director
27/11/2014 - Present
-
Hunter, Richard Edward
Director
27/11/2014 - 27/08/2015
-
Hunter, Richard Edward
Secretary
27/11/2014 - 31/08/2019
-
Hunter, Richard Edward
Director
14/08/2015 - 15/05/2020
17
Onac, Aydin
Director
20/03/2019 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD

ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD is an(a) Active company incorporated on 27/11/2014 with the registered office located at I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne NE6 1LL. There are currently 3 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 ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD?

toggle

ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD is currently Active. It was registered on 27/11/2014 .

Where is ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD located?

toggle

ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD is registered at I4 Newcastle Enterprise Centres, East Quayside, Newcastle Upon Tyne NE6 1LL.

What does ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD do?

toggle

ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASSOCIATED EDUCATIONAL TECHNOLOGIES LTD?

toggle

The latest filing was on 31/12/2025: Compulsory strike-off action has been suspended.