Company NameHotcourses Data Limited
Company StatusDissolved
Company Number06644543
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameThe Complete University Guide Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Simon Emmett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 18 January 2022)
RoleMD
Country of ResidenceEngland
Correspondence Address1st Floor, Bedford House, Fulham Green 69-79 Fulha
London
SW6 3JW
Secretary NameMr Craig Stuart Bullen
StatusClosed
Appointed09 October 2015(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 18 January 2022)
RoleCompany Director
Correspondence Address1st Floor, Bedford House, Fulham Green 69-79 Fulha
London
SW6 3JW
Director NameMr Andrew David Barkla
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 2017(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor, Bedford House, Fulham Green 69-79 Fulha
London
SW6 3JW
Director NameMr Murray John Walton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 2017(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor, Bedford House, Fulham Green 69-79 Fulha
London
SW6 3JW
Director NameMr Nicholas John Winwood Robinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Herts
SG1 3QP
Secretary NameMr Adrian Ronald Andrews
NationalityBritish
StatusResigned
Appointed01 July 2009(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Walkern Road
Stevenage
Herts
SG1 3QP
Director NameDr Bernard Mostyn Kingston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Bedford House, Fulham Green 69-79 Fulha
London
SW6 3JW
Director NameMrs Nova Jayne Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 October 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address1st Floor, Bedford House, Fulham Green 69-79 Fulha
London
SW6 3JW
Director NameMs Jacqueline Kingston
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Secretary NameMrs Nova Jayne Robinson
StatusResigned
Appointed07 August 2015(7 years after company formation)
Appointment Duration2 months (resigned 09 October 2015)
RoleCompany Director
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Michael Graeme Elms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Bedford House, Fulham Green 69-79 Fulha
London
SW6 3JW
Director NameMr Warwick Peter Freeland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2017(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor, Bedford House, Fulham Green 69-79 Fulha
London
SW6 3JW
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Websitethecompleteuniversityguide.co.uk

Location

Registered Address1st Floor, Bedford House, Fulham Green
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2012
Net Worth-£16,685
Cash£15,352
Current Liabilities£65,594

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 January 2021Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the company off the register (1 page)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
24 February 2020Termination of appointment of Warwick Peter Freeland as a director on 24 February 2020 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
13 July 2018Change of details for Hotcourses Data Limited as a person with significant control on 24 January 2018 (2 pages)
30 April 2018Termination of appointment of Michael Graeme Elms as a director on 30 April 2018 (1 page)
5 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
24 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-15
(2 pages)
24 January 2018Change of name notice (2 pages)
6 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 April 2017Full accounts made up to 31 July 2016 (8 pages)
18 April 2017Full accounts made up to 31 July 2016 (8 pages)
10 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
10 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
7 February 2017Appointment of Mr Andrew David Barkla as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Andrew David Barkla as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 August 2016Previous accounting period shortened from 8 October 2016 to 31 July 2016 (1 page)
5 August 2016Previous accounting period shortened from 8 October 2016 to 31 July 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 8 October 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 8 October 2015 (8 pages)
21 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
11 January 2016Previous accounting period shortened from 31 December 2015 to 8 October 2015 (1 page)
11 January 2016Previous accounting period shortened from 31 December 2015 to 8 October 2015 (1 page)
5 January 2016Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
5 January 2016Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
21 October 2015Appointment of Mr Craig Stuart Bullen as a secretary on 9 October 2015 (2 pages)
21 October 2015Termination of appointment of Nova Jayne Robinson as a secretary on 9 October 2015 (1 page)
21 October 2015Termination of appointment of Nova Jayne Robinson as a secretary on 9 October 2015 (1 page)
21 October 2015Appointment of Mr Craig Stuart Bullen as a secretary on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Graeme Elms as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Simon Emmett as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Michael Graeme Elms as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Nova Jayne Robinson as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Bernard Mostyn Kingston as a director on 9 October 2015 (1 page)
13 October 2015Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to C/O C/O Hotcourses Data Ltd 1st Floor, Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Jacqueline Kingston as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Nova Jayne Robinson as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Jacqueline Kingston as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Bernard Mostyn Kingston as a director on 9 October 2015 (1 page)
13 October 2015Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to C/O C/O Hotcourses Data Ltd 1st Floor, Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW on 13 October 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
10 August 2015Termination of appointment of Adrian Ronald Andrews as a secretary on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Adrian Ronald Andrews as a secretary on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Adrian Ronald Andrews as a secretary on 7 August 2015 (1 page)
10 August 2015Appointment of Mrs Nova Jayne Robinson as a secretary on 7 August 2015 (2 pages)
10 August 2015Appointment of Mrs Nova Jayne Robinson as a secretary on 7 August 2015 (2 pages)
10 August 2015Appointment of Mrs Nova Jayne Robinson as a secretary on 7 August 2015 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(7 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 October 2013Termination of appointment of Nicholas Robinson as a director (1 page)
25 October 2013Termination of appointment of Nicholas Robinson as a director (1 page)
9 August 2013Appointment of Ms Jacqueline Kingston as a director (2 pages)
9 August 2013Appointment of Ms Jacqueline Kingston as a director (2 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
15 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
15 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 October 2011Appointment of Dr Bernard Mostyn Kingston as a director (2 pages)
3 October 2011Appointment of Ms Nova Jayne Robinson as a director (2 pages)
3 October 2011Appointment of Ms Nova Jayne Robinson as a director (2 pages)
3 October 2011Appointment of Dr Bernard Mostyn Kingston as a director (2 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
26 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
25 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
25 July 2011Secretary's details changed for Mr Adrian Ronald Andrews on 1 January 2011 (1 page)
25 July 2011Secretary's details changed for Mr Adrian Ronald Andrews on 1 January 2011 (1 page)
25 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
25 July 2011Secretary's details changed for Mr Adrian Ronald Andrews on 1 January 2011 (1 page)
25 July 2011Director's details changed for Mr Nicholas John Winwood Robinson on 1 January 2011 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 August 2009Return made up to 11/07/09; full list of members (3 pages)
12 August 2009Return made up to 11/07/09; full list of members (3 pages)
12 August 2009Appointment terminated director key legal services (nominees) LTD (1 page)
12 August 2009Appointment terminated director key legal services (nominees) LTD (1 page)
3 August 2009Director appointed mr nicholas john winwood robinson (2 pages)
3 August 2009Director appointed mr nicholas john winwood robinson (2 pages)
31 July 2009Secretary appointed mr adrian ronald andrews (1 page)
31 July 2009Secretary appointed mr adrian ronald andrews (1 page)
15 May 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
15 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 May 2009Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
11 July 2008Incorporation (14 pages)
11 July 2008Incorporation (14 pages)