CARDIFF ACADEMY LIMITED

Register to unlock more data on OkredoRegister

CARDIFF ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03687879

Incorporation date

23/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon11/10/2023
Final Gazette dissolved following liquidation
dot icon11/07/2023
Notice of move from Administration to Dissolution
dot icon24/03/2023
Statement of affairs with form AM02SOA
dot icon20/03/2023
Administrator's progress report
dot icon14/11/2022
Result of meeting of creditors
dot icon14/11/2022
Statement of administrator's proposal
dot icon25/08/2022
Registered office address changed from Harlech Court Bute Terrace Cardiff CF10 2FE Wales to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2022-08-25
dot icon24/08/2022
Appointment of an administrator
dot icon14/12/2021
Appointment of Mr Sajid Ghaffar as a director on 2021-09-13
dot icon13/12/2021
Termination of appointment of Sajid Ghaffar as a director on 2021-09-13
dot icon19/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon23/07/2021
Appointment of Mr Sajid Hussain as a director on 2021-04-06
dot icon21/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/04/2020
Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF4 2DX to Harlech Court Bute Terrace Cardiff CF10 2FE on 2020-04-23
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon13/06/2018
Notification of Sajid Ghaffar as a person with significant control on 2018-06-06
dot icon13/06/2018
Cessation of Jennifer Ann Davies as a person with significant control on 2018-06-06
dot icon13/06/2018
Cessation of Stephen Robert Wilson as a person with significant control on 2018-06-06
dot icon07/06/2018
Termination of appointment of Roger Picton Howells as a secretary on 2018-06-06
dot icon06/06/2018
Appointment of Mr Sajid Ghaffar as a director on 2018-06-06
dot icon06/06/2018
Termination of appointment of Jennifer Ann Davies as a director on 2018-06-06
dot icon06/06/2018
Termination of appointment of Stephen Robert Wilson as a director on 2018-06-06
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/03/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon19/01/2011
Director's details changed for Stephen Robert Wilson on 2010-01-06
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/01/2010
Director's details changed for Jennifer Ann Davies on 2009-12-23
dot icon05/01/2010
Director's details changed for Stephen Robert Wilson on 2009-12-23
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/01/2009
Return made up to 23/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / stephen wilson / 22/12/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/01/2008
Return made up to 23/12/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/01/2007
Return made up to 23/12/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/03/2006
Return made up to 23/12/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/01/2005
Return made up to 23/12/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/01/2004
Return made up to 23/12/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/02/2003
Return made up to 23/12/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 23/12/01; full list of members
dot icon11/01/2002
Accounting reference date shortened from 31/12/02 to 31/08/02
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 23/12/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon23/01/2000
Return made up to 23/12/99; full list of members
dot icon05/05/1999
Ad 29/04/99--------- £ si 3498@1=3498 £ ic 2/3500
dot icon30/12/1998
Registered office changed on 30/12/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Secretary resigned
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon23/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£51,814.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
26.47K
-
0.00
51.81K
-
2021
11
26.47K
-
0.00
51.81K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

26.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghaffar, Sajid
Director
06/06/2018 - 13/09/2021
39

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CARDIFF ACADEMY LIMITED

CARDIFF ACADEMY LIMITED is an(a) Dissolved company incorporated on 23/12/1998 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF ACADEMY LIMITED?

toggle

CARDIFF ACADEMY LIMITED is currently Dissolved. It was registered on 23/12/1998 and dissolved on 11/10/2023.

Where is CARDIFF ACADEMY LIMITED located?

toggle

CARDIFF ACADEMY LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does CARDIFF ACADEMY LIMITED do?

toggle

CARDIFF ACADEMY LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

How many employees does CARDIFF ACADEMY LIMITED have?

toggle

CARDIFF ACADEMY LIMITED had 11 employees in 2021.

What is the latest filing for CARDIFF ACADEMY LIMITED?

toggle

The latest filing was on 11/10/2023: Final Gazette dissolved following liquidation.