Company NameNeedle Point Education Limited
DirectorsTatiana Detochenko and Anna Parr
Company StatusActive
Company Number07784616
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameTatiana Detochenko
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAnna Parr
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(5 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Adventurers Court 12 Newport Avenue
London
E14 2DN
Director NameMr Daniel Parr
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Sultan House
238 St. James's Road
London
SE1 5LJ
Director NameMrs Anna Parr
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Adventurers Court 12 Newport Avenue
London
E14 2DN
Secretary NameMr Daniel Parr
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Adventurers Court 12 Newport Avenue
London
E14 2DN

Contact

Websitewww.needlepointeducation.com
Email address[email protected]
Telephone07 575779918
Telephone regionMobile

Location

Registered AddressSuite 3
567 Fulham Road
London
SW6 1ES
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

56 at £1Anna Parr
56.00%
Ordinary
44 at £1Elena Zhilevichene
44.00%
Ordinary

Financials

Year2014
Net Worth-£37,187
Cash£2,393
Current Liabilities£40,919

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
17 October 2017Change of details for Anna Parr as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Anna Parr as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for a person with significant control (2 pages)
7 December 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 December 2016Appointment of Anna Parr as a director on 30 September 2016 (2 pages)
6 December 2016Appointment of Anna Parr as a director on 30 September 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 October 2016Registered office address changed from 4 Adventurers Court 12 Newport Avenue London E14 2DN to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 4 Adventurers Court 12 Newport Avenue London E14 2DN to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 31 October 2016 (1 page)
27 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 September 2015 (22 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 September 2015 (22 pages)
24 March 2016Termination of appointment of Anna Parr as a director on 24 September 2015 (1 page)
24 March 2016Termination of appointment of Daniel Parr as a secretary on 24 February 2016 (1 page)
24 March 2016Termination of appointment of Daniel Parr as a secretary on 24 February 2016 (1 page)
24 March 2016Termination of appointment of Anna Parr as a director on 24 September 2015 (1 page)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
(5 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Registered office address changed from , 4 4 Adventurers Court, 12 Newport Avenue, London, E14 2DN, England to 4 Adventurers Court 12 Newport Avenue London E14 2DN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from , 4 4 Adventurers Court, 12 Newport Avenue, London, E14 2DN, England to 4 Adventurers Court 12 Newport Avenue London E14 2DN on 6 October 2014 (1 page)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Registered office address changed from 4 4 Adventurers Court 12 Newport Avenue London E14 2DN England to 4 Adventurers Court 12 Newport Avenue London E14 2DN on 6 October 2014 (1 page)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
9 May 2014Registered office address changed from , 8 Regents Gate House, 10 Horseferry Road, London, E14 8DZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 8 Regents Gate House 10 Horseferry Road London E14 8DZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from , 8 Regents Gate House, 10 Horseferry Road, London, E14 8DZ on 9 May 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Registered office address changed from , 10 8 Regents Gate House, 10 Horseferry Road, London, E14 8DZ, England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 10 8 Regents Gate House 10 Horseferry Road London E14 8DZ England on 21 October 2013 (1 page)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Registered office address changed from , 10 8 Regents Gate House, 10 Horseferry Road, London, E14 8DZ, England on 21 October 2013 (1 page)
10 July 2013Registered office address changed from 8 Regents Gate House Horseferry Road London E14 8DZ England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 7 Ionian Building 45 Narrow Street London E14 8DW United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from , 7 Ionian Building 45 Narrow Street, London, E14 8DW, United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from , 8 Regents Gate House, Horseferry Road, London, E14 8DZ, England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from , 7 Ionian Building 45 Narrow Street, London, E14 8DW, United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from , 8 Regents Gate House, Horseferry Road, London, E14 8DZ, England on 10 July 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 November 2012Registered office address changed from , 7 45 Ionian Building, Narrow Street, London, E14 8DW, England on 9 November 2012 (1 page)
9 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from 7 45 Ionian Building Narrow Street London E14 8DW England on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mrs Anna Parr on 23 September 2012 (2 pages)
9 November 2012Secretary's details changed for Mr Daniel Parr on 23 September 2012 (1 page)
9 November 2012Secretary's details changed for Mr Daniel Parr on 23 September 2012 (1 page)
9 November 2012Registered office address changed from , 7 45 Ionian Building, Narrow Street, London, E14 8DW, England on 9 November 2012 (1 page)
9 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
9 November 2012Director's details changed for Mrs Anna Parr on 23 September 2012 (2 pages)
26 April 2012Registered office address changed from Flat 6 Sultan House 238 St. James's Road London SE1 5LJ England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from , Flat 6 Sultan House, 238 st. James's Road, London, SE1 5LJ, England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from , Flat 6 Sultan House, 238 st. James's Road, London, SE1 5LJ, England on 26 April 2012 (1 page)
16 April 2012Appointment of Tatiana Detochenko as a director (2 pages)
16 April 2012Appointment of Tatiana Detochenko as a director (2 pages)
30 September 2011Termination of appointment of Daniel Parr as a director (1 page)
30 September 2011Termination of appointment of Daniel Parr as a director (1 page)
23 September 2011Incorporation (26 pages)
23 September 2011Incorporation (26 pages)