CARLSBURG COLLEGE (UK) LIMITED

Register to unlock more data on OkredoRegister

CARLSBURG COLLEGE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08531533

Incorporation date

16/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Chiltern Court, Asheridge Road, Chesham, Buckinghamshire HP5 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2013)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/10/2025
Director's details changed for Mr Pradeepan Velayuthan on 2025-10-30
dot icon12/09/2025
Registered office address changed from 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to Unit 3 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Pranesh Rugnundan on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Logapragasun Munsamy Govender on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Kirubananthan Subramonian Moodley on 2025-09-12
dot icon29/08/2025
Director's details changed for Mr Pradeepan Velayuthan on 2025-08-28
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon31/05/2022
Director's details changed for Mr Pradeepan Velayuthan on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Pranesh Rugnundan on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Kirubananthan Subramonian Moodley on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Logapragasun Munsamy Govender on 2022-05-31
dot icon31/05/2022
Registered office address changed from 06 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX United Kingdom to 07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-01-29 with updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/10/2021
Certificate of change of name
dot icon01/06/2021
Compulsory strike-off action has been discontinued
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/05/2021
Confirmation statement made on 2021-01-29 with updates
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2020
Registered office address changed from 340 Eastcote Lane Harrow HA2 9AJ England to 06 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2020-04-29
dot icon28/04/2020
Director's details changed for Mr Logapragasun Munsamy Govender on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Kirubananthan Subramonian Moodley on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Pranesh Rugnundan on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Pradeepan Velayuthan on 2020-04-28
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/02/2020
Appointment of Mr Pradeepan Velayuthan as a director on 2020-02-05
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon29/01/2020
Notification of Kirubananthan Subramonian Moodley as a person with significant control on 2019-10-09
dot icon29/01/2020
Notification of Pranesh Rugnundan as a person with significant control on 2019-10-09
dot icon29/01/2020
Cessation of Peter Sircar as a person with significant control on 2019-10-09
dot icon29/01/2020
Notification of Logapragasun Munsamy Govender as a person with significant control on 2019-10-09
dot icon29/01/2020
Cessation of Qamar Sircar as a person with significant control on 2019-10-09
dot icon29/01/2020
Termination of appointment of Qamar Sircar as a director on 2019-10-09
dot icon29/01/2020
Termination of appointment of Peter Sircar as a director on 2019-10-09
dot icon29/01/2020
Appointment of Mr Kirubananthan Subramonian Moodley as a director on 2019-10-09
dot icon29/01/2020
Appointment of Mr Logapragasun Munsamy Govender as a director on 2019-10-09
dot icon29/01/2020
Appointment of Mr Pranesh Rugnundan as a director on 2019-10-09
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon10/06/2019
Change of details for Mr Peter Sircar as a person with significant control on 2019-06-05
dot icon05/06/2019
Change of details for Mr Qamar Sircar as a person with significant control on 2019-06-05
dot icon05/06/2019
Change of details for Mr Peter Sircar as a person with significant control on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr Qamar Sircar on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr Peter Sircar on 2019-06-05
dot icon27/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon23/05/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 340 Eastcote Lane Harrow HA29AJ on 2019-05-23
dot icon24/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/09/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-09-22
dot icon22/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon16/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£882.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.03K
-
0.00
555.00
-
2022
-
3.30K
-
0.00
882.00
-
2023
-
3.93K
-
0.00
882.00
-
2023
-
3.93K
-
0.00
882.00
-

Employees

2023

Employees

-

Net Assets(GBP)

3.93K £Ascended19.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

882.00 £Ascended0.00 % *

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
Mr Pranesh Rugnundan
Director
09/10/2019 - Present
-
Sircar, Qamar
Director
16/05/2013 - 09/10/2019
2
Velayuthan, Pradeepan
Director
05/02/2020 - Present
39
Mr Kirubananthan Subramonian Moodley
Director
09/10/2019 - Present
-
Mr Logapragasun Munsamy Govender
Director
09/10/2019 - Present
-

Persons with Significant Control

5
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 CARLSBURG COLLEGE (UK) LIMITED

CARLSBURG COLLEGE (UK) LIMITED is an(a) Active company incorporated on 16/05/2013 with the registered office located at Unit 3 Chiltern Court, Asheridge Road, Chesham, Buckinghamshire HP5 2PX. There are currently 4 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 CARLSBURG COLLEGE (UK) LIMITED?

toggle

CARLSBURG COLLEGE (UK) LIMITED is currently Active. It was registered on 16/05/2013 .

Where is CARLSBURG COLLEGE (UK) LIMITED located?

toggle

CARLSBURG COLLEGE (UK) LIMITED is registered at Unit 3 Chiltern Court, Asheridge Road, Chesham, Buckinghamshire HP5 2PX.

What does CARLSBURG COLLEGE (UK) LIMITED do?

toggle

CARLSBURG COLLEGE (UK) LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CARLSBURG COLLEGE (UK) LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.