HALLMARK COLLEGE LTD

Register to unlock more data on OkredoRegister

HALLMARK COLLEGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12544231

Incorporation date

02/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

The Vista Centre, Salisbury Road, Hounslow TW4 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon26/02/2026
Micro company accounts made up to 2025-04-30
dot icon24/02/2026
Appointment of Miss Kamila Katarzyna Gradzka as a director on 2026-02-24
dot icon24/02/2026
Termination of appointment of Natalia Gradzka as a director on 2026-02-24
dot icon24/02/2026
Notification of Kamila Katarzyna Gradzka as a person with significant control on 2026-02-24
dot icon24/02/2026
Cessation of Natalia Gradzka as a person with significant control on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/01/2025
Appointment of Mrs Natalia Gradzka as a director on 2025-01-15
dot icon15/01/2025
Termination of appointment of Fatima Ahmad as a director on 2025-01-15
dot icon15/01/2025
Registered office address changed from Unit 4 Abbey Road Barking IG11 7BZ England to The Vista Centre Salisbury Road Hounslow TW4 6JQ on 2025-01-15
dot icon15/01/2025
Notification of Natalia Gradzka as a person with significant control on 2025-01-15
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon15/01/2025
Cessation of Fatima Ahmad as a person with significant control on 2025-01-15
dot icon26/04/2024
Registered office address changed from 480 Larkshall Road London E4 9HH England to Unit 4 Abbey Road Barking IG11 7BZ on 2024-04-26
dot icon26/04/2024
Micro company accounts made up to 2023-04-30
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon04/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2023
Appointment of Ms Fatima Ahmad as a director on 2023-05-28
dot icon28/05/2023
Statement of capital following an allotment of shares on 2023-05-28
dot icon28/05/2023
Cessation of Fiaz Naser as a person with significant control on 2023-05-28
dot icon28/05/2023
Notification of Fatima Ahmad as a person with significant control on 2023-05-28
dot icon28/05/2023
Registered office address changed from Unit 4 Town Quay Wharf Abbey Road Barking Abbey Road Barking IG11 7BZ England to 480 Larkshall Road London E4 9HH on 2023-05-28
dot icon28/05/2023
Termination of appointment of Fiaz Naser as a director on 2023-05-28
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-01-28
dot icon29/01/2023
Registered office address changed from 24 Pasture Road Deghnam 24 Pasture Road Dagenham RM9 5BJ England to Unit 4 Town Quay Wharf Abbey Road Barking Abbey Road Barking IG11 7BZ on 2023-01-30
dot icon29/01/2023
Director's details changed for Mr Fiaz Nasir on 2023-01-28
dot icon27/01/2023
Appointment of Mr Fiaz Nasir as a director on 2023-01-28
dot icon27/01/2023
Termination of appointment of Muhammad Kayani as a director on 2023-01-28
dot icon27/01/2023
Cessation of Muhammad Kayani as a person with significant control on 2023-01-28
dot icon27/01/2023
Notification of Fiaz Naser as a person with significant control on 2023-01-28
dot icon27/01/2023
Registered office address changed from The Winning Box 27-37 Station Road Suite 46 Hayes UB3 4DX England to 24 Pasture Road Deghnam 24 Pasture Road Dagenham RM9 5BJ on 2023-01-28
dot icon19/01/2023
Termination of appointment of Syed Kabeer Ul Hassan as a director on 2023-01-11
dot icon11/01/2023
Appointment of Mr Syed Kabeer Ul Hassan as a director on 2023-01-11
dot icon24/11/2022
Notification of Muhammad Kayani as a person with significant control on 2022-11-01
dot icon24/11/2022
Registered office address changed from The Winning Box 27 37 Station Road Hayes Hillingdon UB3 4DX England to The Winning Box 27-37 Station Road Suite 46 Hayes UB3 4DX on 2022-11-24
dot icon21/11/2022
Appointment of Mr Muhammad Kayani as a director on 2022-06-01
dot icon18/11/2022
Cessation of Shazia Hussain as a person with significant control on 2022-06-01
dot icon18/11/2022
Termination of appointment of Shazia Hussain as a director on 2022-06-01
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
5
68.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
02/04/2020 - 02/04/2022
15299
Thornton, Bryan Anthony
Director
09/05/2022 - 01/06/2022
4309
Mr Muhammad Adeel Kayani
Director
01/06/2022 - 28/01/2023
5
Hussain, Shazia
Director
01/06/2022 - 01/06/2022
14
Hassan, Syed Kabeer Ul
Director
11/01/2023 - 11/01/2023
13

Persons with Significant Control

13
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 HALLMARK COLLEGE LTD

HALLMARK COLLEGE LTD is an(a) Active company incorporated on 02/04/2020 with the registered office located at The Vista Centre, Salisbury Road, Hounslow TW4 6JQ. 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 HALLMARK COLLEGE LTD?

toggle

HALLMARK COLLEGE LTD is currently Active. It was registered on 02/04/2020 .

Where is HALLMARK COLLEGE LTD located?

toggle

HALLMARK COLLEGE LTD is registered at The Vista Centre, Salisbury Road, Hounslow TW4 6JQ.

What does HALLMARK COLLEGE LTD do?

toggle

HALLMARK COLLEGE LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for HALLMARK COLLEGE LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-04-30.