Company NameVitalsource Technologies Limited
DirectorsKenton W Freeman and Marcio De Andrade
Company StatusActive
Company Number07901489
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Previous NameCoursesmart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameKenton W Freeman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2021(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RolePresident Vitalsource Technologies Llc
Country of ResidenceUnited States
Correspondence Address227 Fayetteville Street
Raleigh
North Carolina
27601
Director NameMarcio De Andrade
Date of BirthMay 1976 (Born 48 years ago)
NationalityBrazilian,American
StatusCurrent
Appointed25 October 2023(11 years, 9 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address227 Fayetteville Street
Ste 400
Raleigh
Nc 27601
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Fionnuala Clare Duggan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2012(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address52 Lawford Road
London
NW5 2LN
Director NamePatrice Randall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gateway Drive Suite 120
San Mateo
Ca
94404
Director NameMary Kathleen Cavarra
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 03 March 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4400 Harding Road
Nashville
Tennessee
37205
Director NameMary Kathleen Cavarra
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4400 Harding Road
Nashville
Tennessee
37205

Contact

Websitewww.coursesmart.co.uk
Telephone023 77301380
Telephone regionSouthampton / Portsmouth

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Turnover£3,529
Gross Profit£1,215
Net Worth-£1,049,143
Cash£70,687
Current Liabilities£1,149,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 August 2017Director's details changed for Mary Kathleen Cavarra on 30 June 2017 (2 pages)
16 August 2017Director's details changed for Mary Kathleen Cavarra on 30 June 2017 (2 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,001
(5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,001
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,001
(5 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,001
(5 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,001
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 April 2014Company name changed coursesmart LIMITED\certificate issued on 03/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
3 April 2014Company name changed coursesmart LIMITED\certificate issued on 03/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
28 March 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 28 March 2014 (1 page)
28 March 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
28 March 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
11 March 2014Termination of appointment of Mary Cavarra as a director (1 page)
11 March 2014Termination of appointment of Mary Cavarra as a director (1 page)
6 March 2014Termination of appointment of Patrice Randall as a director (1 page)
6 March 2014Termination of appointment of Patrice Randall as a director (1 page)
6 March 2014Termination of appointment of Fionnuala Duggan as a director (1 page)
6 March 2014Termination of appointment of Patrice Randall as a director (1 page)
6 March 2014Termination of appointment of Fionnuala Duggan as a director (1 page)
6 March 2014Termination of appointment of Fionnuala Duggan as a director (1 page)
6 March 2014Termination of appointment of Fionnuala Duggan as a director (1 page)
6 March 2014Appointment of Mary Kathleen Cavarra as a director (2 pages)
6 March 2014Appointment of Mary Kathleen Cavarra as a director (2 pages)
6 March 2014Appointment of Mary Kathleen Cavarra as a director (2 pages)
6 March 2014Termination of appointment of Patrice Randall as a director (1 page)
6 March 2014Appointment of Mary Kathleen Cavarra as a director (2 pages)
5 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100,001
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100,001
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100,001
(3 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
21 February 2014Director's details changed for Patrice Randall on 8 January 2014 (2 pages)
21 February 2014Director's details changed for Patrice Randall on 8 January 2014 (2 pages)
21 February 2014Director's details changed for Patrice Randall on 8 January 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
17 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
9 January 2012Incorporation (48 pages)
9 January 2012Incorporation (48 pages)