CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08837370

Incorporation date

08/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2014)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/03/2023
Cessation of Francie Johnson as a person with significant control on 2023-03-01
dot icon21/03/2023
Termination of appointment of Francie Johnson as a director on 2023-03-01
dot icon21/03/2023
Appointment of Mr Ian Johnson as a director on 2023-03-01
dot icon21/03/2023
Notification of Ian Johnson as a person with significant control on 2023-03-01
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-19
dot icon18/09/2019
Director's details changed for Mrs Francie Johnson on 2019-09-18
dot icon18/09/2019
Change of details for Mrs Francie Johnson as a person with significant control on 2019-09-18
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon13/03/2018
Notification of Francie Johnson as a person with significant control on 2017-04-06
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon28/12/2017
Amended total exemption full accounts made up to 2017-01-31
dot icon28/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/03/2017
Appointment of Mrs Francie Johnson as a director on 2016-03-15
dot icon10/03/2017
Termination of appointment of Lynda Maria Denton as a director on 2016-03-15
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon15/03/2016
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 2016-03-15
dot icon15/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon03/03/2015
Registered office address changed from The Groom House Thruxton Nr Andover Hampshire SP11 8LZ England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 2015-03-03
dot icon03/03/2015
Appointment of Miss Lynda Maria Denton as a director on 2015-02-23
dot icon03/03/2015
Termination of appointment of David Terrance Thorne as a director on 2015-02-23
dot icon06/02/2015
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to The Groom House Thruxton Nr Andover Hampshire SP11 8LZ on 2015-02-06
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/03/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.00
-
0.00
2.00
-
2022
1
219.00
-
0.00
2.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Johnson
Director
01/03/2023 - Present
10
Mrs Francie Johnson
Director
15/03/2016 - 01/03/2023
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED

CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED is an(a) Dissolved company incorporated on 08/01/2014 with the registered office located at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED?

toggle

CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED is currently Dissolved. It was registered on 08/01/2014 and dissolved on 12/08/2025.

Where is CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED located?

toggle

CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED is registered at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA.

What does CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED do?

toggle

CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLASSIC ENGLISH CULTURE AND EDUCATION LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.