AVADO LEARNING (UK) LIMITED

Register to unlock more data on OkredoRegister

AVADO LEARNING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07397746

Incorporation date

05/10/2010

Size

Small

Contacts

Registered address

Registered address

Scale Space, Imperial College White City Campus, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon14/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/06/2025
Withdrawal of a person with significant control statement on 2025-06-01
dot icon01/06/2025
Notification of David Allchurch Investments Limited as a person with significant control on 2023-04-04
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon17/10/2023
Termination of appointment of Keith David Harvey as a director on 2023-10-10
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon24/05/2023
Appointment of Mr Lee Arthur as a director on 2023-05-19
dot icon24/05/2023
Appointment of Mr Jasper Lancaster Joyce as a director on 2023-05-19
dot icon24/05/2023
Termination of appointment of Manoj Kumar Badale as a director on 2023-05-19
dot icon24/05/2023
Termination of appointment of Jyoti Chada Cushion as a director on 2023-05-19
dot icon24/05/2023
Appointment of Mr Keith David Harvey as a director on 2023-05-19
dot icon16/11/2022
Confirmation statement made on 2022-10-05 with updates
dot icon03/11/2022
Register(s) moved to registered office address Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Amy Elizabeth Crawford as a director on 2022-07-29
dot icon20/09/2022
Appointment of Ms Jyoti Chada Cushion as a director on 2022-07-26
dot icon02/06/2022
Termination of appointment of Mark Gordon Creighton as a director on 2022-04-30
dot icon02/06/2022
Termination of appointment of Robert Alan Devey as a director on 2022-03-31
dot icon31/05/2022
Appointment of Mrs Amy Elizabeth Crawford as a director on 2022-04-30
dot icon08/12/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon03/12/2021
Notification of a person with significant control statement
dot icon02/12/2021
Cessation of Charles Stuart Mindenhall as a person with significant control on 2021-10-05
dot icon02/12/2021
Cessation of Manoj Kumar Badale as a person with significant control on 2021-10-05
dot icon11/08/2021
Termination of appointment of Claudia Jane Munn as a director on 2021-07-30
dot icon28/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/04/2021
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
dot icon20/04/2021
Termination of appointment of Quayseco Limited as a secretary on 2021-04-15
dot icon12/04/2021
Appointment of Robert Alan Devey as a director on 2021-03-31
dot icon12/04/2021
Termination of appointment of Charles Stuart Mindenhall as a director on 2021-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon04/09/2020
Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ on 2020-09-04
dot icon25/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/03/2020
Appointment of Mrs Claudia Jane Munn as a director on 2020-03-01
dot icon17/12/2019
Termination of appointment of Steven Robert Bastian as a director on 2019-12-13
dot icon13/12/2019
Full accounts made up to 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon17/10/2019
Change of details for Mr Manoj Kumar Badale as a person with significant control on 2019-10-17
dot icon17/10/2019
Director's details changed for Mr Manoj Kumar Badale on 2019-10-17
dot icon17/10/2019
Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 2019-10-17
dot icon17/10/2019
Director's details changed for Mr Charles Stuart Mindenhall on 2019-10-17
dot icon19/09/2019
Termination of appointment of Mark Christopher O'donoghue as a director on 2019-02-25
dot icon19/09/2019
Appointment of Mr Mark Gordon Creighton as a director on 2019-02-25
dot icon16/01/2019
Satisfaction of charge 073977460003 in full
dot icon08/01/2019
Registration of charge 073977460004, created on 2019-01-07
dot icon28/11/2018
Director's details changed for Steven Robert Bastian on 2018-11-28
dot icon26/11/2018
Full accounts made up to 2017-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon31/07/2018
Termination of appointment of Philip James Hullah as a director on 2018-06-27
dot icon08/02/2018
Director's details changed for Steven Robert Bastian on 2018-01-19
dot icon15/01/2018
Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 2018-01-15
dot icon15/01/2018
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 2018-01-15
dot icon26/10/2017
Full accounts made up to 2016-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon17/10/2017
Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 2016-04-06
dot icon17/10/2017
Director's details changed for Mr Charles Stuart Mindenhall on 2011-08-01
dot icon16/02/2017
Termination of appointment of James Simon Farnworth as a director on 2017-02-15
dot icon16/02/2017
Appointment of Steven Robert Bastian as a director on 2017-02-15
dot icon16/02/2017
Termination of appointment of Michael John Milton Curry as a director on 2017-02-15
dot icon07/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Certificate of change of name
dot icon25/05/2016
Miscellaneous
dot icon25/05/2016
Satisfaction of charge 073977460002 in full
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon04/05/2016
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon31/03/2016
Registration of charge 073977460003, created on 2016-03-24
dot icon02/11/2015
Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2015-11-02
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/01/2015
Certificate of change of name
dot icon22/12/2014
Appointment of Mr Mark Christopher O'donoghue as a director on 2014-12-19
dot icon22/12/2014
Appointment of Mr James Simon Farnworth as a director on 2014-12-19
dot icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon13/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon16/10/2013
Termination of appointment of James Fletcher as a director
dot icon21/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/05/2013
Registration of charge 073977460002
dot icon03/05/2013
Satisfaction of charge 1 in full
dot icon21/02/2013
Director's details changed for Philip James Hullah on 2013-02-21
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon13/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/06/2012
Registered office address changed from Ist Floor County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 2012-06-19
dot icon31/01/2012
Resolutions
dot icon07/12/2011
Termination of appointment of Ewan Stradling as a director
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon04/11/2011
Appointment of James Fletcher as a director
dot icon02/08/2011
Termination of appointment of Crispin Quail as a secretary
dot icon02/08/2011
Appointment of Quayseco Limited as a secretary
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon28/01/2011
Appointment of Charles Stuart Mindenhall as a director
dot icon28/01/2011
Appointment of Mr Manoj Kumar Badale as a director
dot icon28/01/2011
Appointment of Philip James Hullah as a director
dot icon28/01/2011
Appointment of Michael John Milton Curry as a director
dot icon28/01/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon28/01/2011
Registered office address changed from 41-44 Great Queen Street 4Th Floor London WC2B 5AD on 2011-01-28
dot icon28/01/2011
Appointment of Crispin Francis Quail as a secretary
dot icon24/01/2011
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon24/01/2011
Termination of appointment of William Yuill as a director
dot icon24/01/2011
Termination of appointment of Mitre Directors Limited as a director
dot icon24/01/2011
Termination of appointment of Mitre Secretaries Limited as a director
dot icon24/01/2011
Appointment of Mr Ewan Stradling as a director
dot icon24/01/2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2011-01-24
dot icon14/01/2011
Certificate of change of name
dot icon05/10/2010
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
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cushion, Jyoti Chada
Director
26/07/2022 - 19/05/2023
45
Crawford, Amy Elizabeth
Director
30/04/2022 - 29/07/2022
9
Badale, Manoj Kumar
Director
25/01/2011 - 19/05/2023
150
Arthur, Lee
Director
19/05/2023 - Present
7
Joyce, Jasper Lancaster
Director
19/05/2023 - Present
8

Persons with Significant Control

4
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 AVADO LEARNING (UK) LIMITED

AVADO LEARNING (UK) LIMITED is an(a) Active company incorporated on 05/10/2010 with the registered office located at Scale Space, Imperial College White City Campus, 58 Wood Lane, London W12 7RZ. 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 AVADO LEARNING (UK) LIMITED?

toggle

AVADO LEARNING (UK) LIMITED is currently Active. It was registered on 05/10/2010 .

Where is AVADO LEARNING (UK) LIMITED located?

toggle

AVADO LEARNING (UK) LIMITED is registered at Scale Space, Imperial College White City Campus, 58 Wood Lane, London W12 7RZ.

What does AVADO LEARNING (UK) LIMITED do?

toggle

AVADO LEARNING (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVADO LEARNING (UK) LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-05 with updates.