CLASS MEASURES LIMITED

Register to unlock more data on OkredoRegister

CLASS MEASURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05883744

Incorporation date

21/07/2006

Size

Dormant

Contacts

Registered address

Registered address

St Mary’S Court, 55 St. Marys Road, Sheffield S2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2006)
dot icon25/03/2026
Replacement Filing for the appointment of Mr Matthew James Davis as a director
dot icon25/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon14/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Registered office address changed from Kings Orchard Queen Street St. Philips Bristol BS2 0HQ to St Mary’S Court 55 st. Marys Road Sheffield S2 4AN on 2024-06-03
dot icon20/02/2024
Notification of Empowering Education International Limited as a person with significant control on 2023-11-01
dot icon20/02/2024
Cessation of Tribal Education Limited as a person with significant control on 2023-11-01
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon04/07/2023
Appointment of Mr Matthew James Davis as a director on 2023-07-04
dot icon15/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon28/06/2021
Appointment of Cfo Diane Josephine Mcintyre as a director on 2021-06-01
dot icon28/06/2021
Termination of appointment of Richard Last as a director on 2021-06-14
dot icon17/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon19/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2018
Appointment of Mr Richard Last as a director on 2018-08-28
dot icon06/09/2018
Termination of appointment of Ian James Bowles as a director on 2018-08-28
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon11/10/2016
Appointment of Mr Mark Jeremy Pickett as a director on 2016-10-01
dot icon20/09/2016
Termination of appointment of Stephen Derrick Breach as a director on 2016-07-18
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon15/03/2016
Appointment of Mr Ian James Bowles as a director on 2016-03-01
dot icon15/03/2016
Termination of appointment of Robert Charles Garner as a director on 2016-03-01
dot icon20/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Robert Charles Garner as a director on 2015-07-01
dot icon03/07/2015
Termination of appointment of Keith Martin Evans as a director on 2015-06-30
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2014
Director's details changed for Mr Stephen Derrick Breach on 2014-06-05
dot icon04/08/2014
Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on 2014-08-04
dot icon25/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon09/03/2012
Registered office address changed from 87-91 Newman Street London W1T 3EY United Kingdom on 2012-03-09
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon29/07/2011
Termination of appointment of William Davies as a director
dot icon26/05/2011
Termination of appointment of Lorraine Davis as a secretary
dot icon05/05/2011
Appointment of Dr Keith Martin Evans as a director
dot icon03/05/2011
Termination of appointment of Peter Martin as a director
dot icon03/05/2011
Termination of appointment of Jonathan Garnett as a director
dot icon18/03/2011
Resolutions
dot icon13/09/2010
Appointment of Miss Lorraine Anne Davis as a secretary
dot icon13/09/2010
Appointment of Mr Peter John Martin as a director
dot icon13/09/2010
Appointment of Mr Jonathan William Garnett as a director
dot icon10/09/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon10/09/2010
Appointment of Mr Stephen Derrick Breach as a director
dot icon10/09/2010
Termination of appointment of Richard Davies as a secretary
dot icon10/09/2010
Registered office address changed from the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 2010-09-10
dot icon10/09/2010
Termination of appointment of Richard Davies as a director
dot icon08/09/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/08/2010
Termination of appointment of Josephine Davies as a director
dot icon16/08/2010
Termination of appointment of Alexandra Davies as a director
dot icon05/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon05/08/2010
Director's details changed for William Gideon Peter Howell Davies on 2010-07-21
dot icon05/08/2010
Director's details changed for Miss Josephine Davies on 2010-07-21
dot icon05/08/2010
Director's details changed for Mr Richard Davies on 2010-07-21
dot icon05/08/2010
Director's details changed for Miss Alexandra Davies on 2010-07-21
dot icon21/06/2010
Appointment of Mr Richard Davies as a director
dot icon21/06/2010
Appointment of Miss Josephine Davies as a director
dot icon21/06/2010
Appointment of Miss Alexandra Davies as a director
dot icon27/08/2009
Return made up to 21/07/09; full list of members
dot icon05/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/01/2009
Return made up to 21/07/08; full list of members
dot icon08/01/2009
Director's change of particulars / william davies / 31/07/2007
dot icon30/10/2008
Total exemption full accounts made up to 2007-07-31
dot icon16/10/2007
Return made up to 21/07/07; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: nelson house, 2 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon12/09/2006
Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/07/2006
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
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Peter John
Director
27/07/2010 - 30/04/2011
64
Mcintyre, Diane Josephine, Cfo
Director
01/06/2021 - Present
86
Garner, Robert Charles
Director
01/07/2015 - 01/03/2016
30
Last, Richard
Director
28/08/2018 - 14/06/2021
125
Davies, Richard
Director
27/07/2009 - 27/07/2010
5

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 CLASS MEASURES LIMITED

CLASS MEASURES LIMITED is an(a) Active company incorporated on 21/07/2006 with the registered office located at St Mary’S Court, 55 St. Marys Road, Sheffield S2 4AN. 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 CLASS MEASURES LIMITED?

toggle

CLASS MEASURES LIMITED is currently Active. It was registered on 21/07/2006 .

Where is CLASS MEASURES LIMITED located?

toggle

CLASS MEASURES LIMITED is registered at St Mary’S Court, 55 St. Marys Road, Sheffield S2 4AN.

What does CLASS MEASURES LIMITED do?

toggle

CLASS MEASURES LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CLASS MEASURES LIMITED?

toggle

The latest filing was on 25/03/2026: Replacement Filing for the appointment of Mr Matthew James Davis as a director.