Company NameAdvance Training College Limited
DirectorIliyasu Saidu Maisanda
Company StatusActive
Company Number06588981
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(7 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSobus Hub 196 Freston Road
London
W10 6TT
Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Secretary NameMr Iliyasu Saidu Maisanda
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 44 Unmix House
Abbey Road
London
NW10 7TR
Secretary NameMrs Awa Nkwambula Matashi
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 44 Unmix House
Abbey Road
London
NW10 7TR
Director NameMs Awa Nkwambula Matashi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSobus Hub 196 Freston Road
London
W10 6TT

Location

Registered AddressSobus Hub
196 Freston Road
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Iliyasu Saidu Maisanda
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,097
Cash£167
Current Liabilities£1,825

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
21 July 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
10 February 2020Termination of appointment of Awa Nkwambula Matashi as a director on 10 February 2020 (1 page)
19 July 2019Change of details for Mr Iliyasu Saidu Maisanda as a person with significant control on 1 April 2019 (2 pages)
19 July 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
11 July 2018Change of details for Mr Iliyasu Saidu Maisanda as a person with significant control on 1 April 2018 (2 pages)
11 July 2018Director's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2018 (2 pages)
11 July 2018Director's details changed for Ms Awa Nkwambula Matashi on 1 April 2018 (2 pages)
11 July 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 July 2018Director's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2018 (2 pages)
11 July 2018Registered office address changed from Suite 44 Unmix House Abbey Road London NW10 7TR to Sobus Hub 196 Freston Road London W10 6TT on 11 July 2018 (1 page)
19 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
9 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 May 2016 (1 page)
28 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 1 May 2016 (1 page)
28 July 2016Termination of appointment of Awa Nkwambula Matashi as a secretary on 1 May 2016 (1 page)
28 July 2016Termination of appointment of Awa Nkwambula Matashi as a secretary on 1 May 2016 (1 page)
27 July 2016Appointment of Mr Iliyasu Maisanda as a director on 1 May 2016 (2 pages)
27 July 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
27 July 2016Appointment of Mr Iliyasu Maisanda as a director on 1 May 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 August 2015Secretary's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2015 (1 page)
5 August 2015Secretary's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2015 (1 page)
5 August 2015Secretary's details changed for Mr Iliyasu Saidu Maisanda on 1 April 2015 (1 page)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Secretary's details changed for Mrs Awa Nkwambula Matashi on 1 April 2015 (1 page)
5 August 2015Secretary's details changed for Mrs Awa Nkwambula Matashi on 1 April 2015 (1 page)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Secretary's details changed for Mrs Awa Nkwambula Matashi on 1 April 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 March 2015Appointment of Ms Awa Nkwambula Matashi as a director on 5 January 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 March 2015Appointment of Ms Awa Nkwambula Matashi as a director on 5 January 2015 (2 pages)
2 March 2015Appointment of Ms Awa Nkwambula Matashi as a director on 5 January 2015 (2 pages)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
15 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 July 2009Return made up to 09/05/09; full list of members (3 pages)
21 July 2009Return made up to 09/05/09; full list of members (3 pages)
9 May 2008Incorporation (17 pages)
9 May 2008Incorporation (17 pages)