Company NameCourse-Source Limited
DirectorKenneth Albert Wood
Company StatusActive
Company Number03979071
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Albert Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chip Street
London
SW4 6AH
Secretary NameDenise McGuirk
NationalityIrish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleOperations Manager
Correspondence Address26 Skillen Lodge
Uxbridge Road
Pinner
HA5 3PR
Secretary NameMr Michael Christopher Richard Leeson
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2007)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address25 Pelham Road
Wimbledon
London
SW19 1SU
Director NameMr Michael Christopher Richard Leeson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pelham Road
Wimbledon
London
SW19 1SU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed30 November 2007(7 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2020)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websitewww.coursesource.net
Telephone020 76133444
Telephone regionLondon

Location

Registered Address3 Chip Street
London
SW4 6AH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £0.01Kenneth Albert Wood
90.00%
Ordinary
200k at £0.01Laurence Stewart Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth-£38,651
Cash£1,317
Current Liabilities£53,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

4 March 2003Delivered on: 6 March 2003
Persons entitled: Househam Henderson Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,875.00 by way of deposit account monies together with interest accruing thereon.
Outstanding

Filing History

22 March 2023Micro company accounts made up to 28 March 2022 (3 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
22 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
29 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
30 September 2021Compulsory strike-off action has been discontinued (1 page)
29 September 2021Micro company accounts made up to 31 March 2020 (9 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
19 March 2021Previous accounting period extended from 23 March 2020 to 31 March 2020 (1 page)
12 September 2020Micro company accounts made up to 30 March 2019 (3 pages)
10 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
10 May 2020Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 1 January 2020 (1 page)
28 April 2020Registered office address changed from 3 Chip Street London SW4 6AH England to 3 Chip Street London SW4 6AH on 28 April 2020 (1 page)
20 April 2020Registered office address changed from Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH United Kingdom to 3 Chip Street London SW4 6AH on 20 April 2020 (1 page)
12 March 2020Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
19 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
17 October 2019Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
18 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
19 March 2019Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
27 February 2019Satisfaction of charge 1 in full (4 pages)
23 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
12 March 2018Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
15 June 2017Micro company accounts made up to 29 March 2016 (2 pages)
15 June 2017Micro company accounts made up to 29 March 2016 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 December 2016Director's details changed for Mr Kenneth Albert Wood on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Kenneth Albert Wood on 6 December 2016 (2 pages)
10 May 2016Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Unit S106 Holywell Centre 1 Phipp Street London EC2A 4PS to Unit 1.4 Hoxton Works 128 Hoxton Street London N1 6SH on 10 May 2016 (1 page)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000
(5 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000
(5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(5 pages)
16 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom (1 page)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from 2Nd Floor 70-74 City Road London EC1Y 2BJ on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 2Nd Floor 70-74 City Road London EC1Y 2BJ on 30 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
5 May 2009Return made up to 25/04/09; full list of members (3 pages)
5 May 2009Return made up to 25/04/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
2 December 2007Secretary resigned;director resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007Secretary resigned;director resigned (1 page)
2 December 2007New secretary appointed (2 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 May 2007Return made up to 25/04/07; full list of members (2 pages)
1 May 2007Return made up to 25/04/07; full list of members (2 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Return made up to 25/04/06; full list of members (7 pages)
16 June 2006Return made up to 25/04/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
31 May 2005Return made up to 25/04/05; full list of members (6 pages)
31 May 2005Return made up to 25/04/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 May 2004Return made up to 25/04/04; full list of members (6 pages)
27 May 2004Return made up to 25/04/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 June 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(6 pages)
18 June 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(6 pages)
20 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
22 July 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002Secretary resigned (1 page)
22 May 2002Ad 25/04/01--------- £ si [email protected] (2 pages)
22 May 2002Ad 25/04/01--------- £ si [email protected] (2 pages)
22 November 2001£ nc 1000/100000 25/04/01 (1 page)
22 November 2001Ad 25/04/01--------- £ si [email protected] (2 pages)
22 November 2001£ nc 1000/100000 25/04/01 (1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Ad 25/04/01--------- £ si [email protected] (2 pages)
22 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
25 July 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
25 April 2000Incorporation (21 pages)
25 April 2000Incorporation (21 pages)