SUPPLY CHAIN ACADEMY LIMITED

Register to unlock more data on OkredoRegister

SUPPLY CHAIN ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403627

Incorporation date

15/07/1997

Size

Small

Contacts

Registered address

Registered address

Upminster Court,, 133 Hall Lane, Upminster RM14 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon24/11/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Paul Stone as a director on 2025-09-08
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon01/09/2025
Change of details for Supply Chain Academy Limited as a person with significant control on 2025-09-01
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Certificate of change of name
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/06/2023
Termination of appointment of Alex James Mortimer as a director on 2023-06-15
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2022
Appointment of Mr Iain Robert Liddell as a director on 2022-09-21
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon21/12/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon01/07/2021
Accounts for a small company made up to 2020-06-30
dot icon03/02/2021
Previous accounting period shortened from 2020-07-01 to 2020-06-30
dot icon02/02/2021
Previous accounting period extended from 2020-03-31 to 2020-07-01
dot icon15/12/2020
Registered office address changed from C/O Barry Tuck Upminster Court 133 Hall Lane Upminster Essex RM14 1AL to Upminster Court, 133 Hall Lane Upminster RM14 1AL on 2020-12-15
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon31/07/2019
Appointment of Mr Nicholas Kevin Brooks as a secretary on 2019-07-31
dot icon31/07/2019
Termination of appointment of Barry George Tuck as a secretary on 2019-07-31
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon20/04/2018
Termination of appointment of Allen Stephen Booy as a director on 2017-08-31
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon09/03/2017
Full accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon01/10/2015
Appointment of Mr Alex Mortimer as a director on 2015-08-26
dot icon28/09/2015
Appointment of Mr Paul Stone as a director on 2015-08-26
dot icon28/09/2015
Appointment of Mr Barry George Tuck as a secretary on 2015-08-26
dot icon28/09/2015
Termination of appointment of Geoffrey John Begley as a director on 2015-08-26
dot icon28/09/2015
Termination of appointment of Georgina Vivian Fraser as a director on 2015-08-26
dot icon28/09/2015
Termination of appointment of Beryl Marguerite Begley as a secretary on 2015-08-26
dot icon28/09/2015
Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to C/O Barry Tuck Upminster Court 133 Hall Lane Upminster Essex RM14 1AL on 2015-09-28
dot icon31/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR on 2013-08-19
dot icon14/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon18/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-15
dot icon18/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-15
dot icon18/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-07-15
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon04/05/2011
Appointment of Dr Allen Stephen Booy as a director
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon16/07/2010
Director's details changed for Georgina Vivian Fraser on 2010-07-15
dot icon16/07/2010
Director's details changed for Geoffrey John Begley on 2010-07-15
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 15/07/09; full list of members
dot icon03/09/2008
Return made up to 15/07/08; full list of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from 18 hyde gardens eastbourne east sussex BN21 4PT
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 15/07/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 15/07/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 15/07/05; full list of members
dot icon20/07/2005
Registered office changed on 20/07/05 from: 18 hyde gardens eastbourne east sussex BN21 4PT
dot icon28/06/2005
Registered office changed on 28/06/05 from: 53 gildredge road eastbourne east sussex BN21 4SF
dot icon16/05/2005
Secretary's particulars changed
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 15/07/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 15/07/03; full list of members
dot icon20/02/2003
Director's particulars changed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 15/07/02; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/09/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon23/08/2001
Return made up to 15/07/01; full list of members
dot icon13/08/2001
Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF
dot icon02/03/2001
Certificate of change of name
dot icon07/11/2000
Accounts for a dormant company made up to 2000-08-31
dot icon03/08/2000
Return made up to 15/07/00; full list of members
dot icon12/11/1999
Accounts for a dormant company made up to 1999-08-31
dot icon16/08/1999
Return made up to 15/07/99; no change of members
dot icon29/12/1998
Accounts for a dormant company made up to 1998-08-31
dot icon29/12/1998
Resolutions
dot icon24/08/1998
Return made up to 15/07/98; full list of members
dot icon18/09/1997
Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon21/07/1997
Secretary resigned
dot icon15/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
428.95K
-
0.00
240.50K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, Iain Robert
Director
21/09/2022 - Present
96
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/1997 - 14/07/1997
99600
Begley, Geoffrey John
Director
14/07/1997 - 25/08/2015
2
Booy, Allen Stephen, Dr
Director
31/03/2011 - 30/08/2017
7
Mr Alex James Mortimer
Director
26/08/2015 - 15/06/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SUPPLY CHAIN ACADEMY LIMITED

SUPPLY CHAIN ACADEMY LIMITED is an(a) Active company incorporated on 15/07/1997 with the registered office located at Upminster Court,, 133 Hall Lane, Upminster RM14 1AL. There are currently 2 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 SUPPLY CHAIN ACADEMY LIMITED?

toggle

SUPPLY CHAIN ACADEMY LIMITED is currently Active. It was registered on 15/07/1997 .

Where is SUPPLY CHAIN ACADEMY LIMITED located?

toggle

SUPPLY CHAIN ACADEMY LIMITED is registered at Upminster Court,, 133 Hall Lane, Upminster RM14 1AL.

What does SUPPLY CHAIN ACADEMY LIMITED do?

toggle

SUPPLY CHAIN ACADEMY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SUPPLY CHAIN ACADEMY LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a small company made up to 2024-12-31.