London
EC2A 4PS
Secretary Name | Mr Owen O'Neill |
---|---|
Status | Current |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Director Name | Mr Christopher John Caulkin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Director Name | Mr Andrew Paul Barnsley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Director Name | Mr Alastair Hazell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Director Name | James Stewart Uffindell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b Kingsdale Business Centre Chelmsford Essex CM1 1PE |
Director Name | Mr Nigel Geoffrey Hopkinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8b Kingsdale Business Centre Chelmsford Essex CM1 1PE |
Website | www.universitycompare.net |
---|---|
Telephone | 01245 600094 |
Telephone region | Chelmsford |
Registered Address | 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,220 |
Cash | £5,189 |
Current Liabilities | £23,471 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
28 August 2020 | Second filing of Confirmation Statement dated 18 June 2018 (5 pages) |
---|---|
28 August 2020 | Second filing of Confirmation Statement dated 18 June 2019 (5 pages) |
10 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 4 July 2018
|
13 April 2020 | Registered office address changed from Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE to Jubilee House the Drive Brentwood Essex CM13 3FR on 13 April 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
9 August 2019 | Confirmation statement made on 18 June 2019 with no updates
|
30 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 18 June 2018 with updates
|
23 August 2018 | Appointment of Mr Alastair Hazell as a director on 1 January 2018 (2 pages) |
23 August 2018 | Termination of appointment of Nigel Geoffrey Hopkinson as a director on 1 January 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 November 2017 | Notification of a person with significant control statement (2 pages) |
10 November 2017 | Notification of a person with significant control statement (2 pages) |
25 August 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
25 August 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 January 2017 | Second filing of the annual return made up to 18 June 2016 (26 pages) |
29 January 2017 | Second filing of the annual return made up to 18 June 2016 (26 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 19 September 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 19 September 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
5 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Termination of appointment of James Stewart Uffindell as a director on 22 August 2016 (1 page) |
5 September 2016 | Termination of appointment of James Stewart Uffindell as a director on 22 August 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Director's details changed for Mr Andrew Paul Barnsley on 1 May 2014 (2 pages) |
22 July 2015 | Registered office address changed from , 13-14 New Bond Street, London, W1S 3SX to Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE on 22 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Mr Owen O'neill on 1 May 2014 (1 page) |
22 July 2015 | Director's details changed for Mr Andrew Paul Barnsley on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for Mr Christopher John Caulkin on 1 May 2014 (2 pages) |
22 July 2015 | Secretary's details changed for Mr Owen O'neill on 1 May 2014 (1 page) |
22 July 2015 | Director's details changed for Mr Nigel Geoffrey Hopkinson on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for Mr Christopher John Caulkin on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for Mr Andrew Paul Barnsley on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for Mr Nigel Geoffrey Hopkinson on 1 May 2014 (2 pages) |
22 July 2015 | Secretary's details changed for Mr Owen O'neill on 1 May 2014 (1 page) |
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Nigel Geoffrey Hopkinson on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for James Stewart Uffindell on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for Mr Christopher John Caulkin on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for Mr Owen O'neill on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for Mr Owen O'neill on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for James Stewart Uffindell on 1 May 2014 (2 pages) |
22 July 2015 | Registered office address changed from 13-14 New Bond Street London W1S 3SX to Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from , 13-14 New Bond Street, London, W1S 3SX to Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Owen O'neill on 1 May 2014 (2 pages) |
22 July 2015 | Director's details changed for James Stewart Uffindell on 1 May 2014 (2 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
12 September 2014 | Appointment of Mr Andrew Barnsley as a director on 4 March 2014 (2 pages) |
12 September 2014 | Appointment of Mr Andrew Barnsley as a director on 4 March 2014 (2 pages) |
12 September 2014 | Appointment of Mr Nigel Hopkinson as a director on 4 March 2014 (2 pages) |
12 September 2014 | Appointment of Mr Andrew Barnsley as a director on 4 March 2014 (2 pages) |
12 September 2014 | Appointment of Mr Nigel Hopkinson as a director on 4 March 2014 (2 pages) |
12 September 2014 | Appointment of Mr Nigel Hopkinson as a director on 4 March 2014 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 30 August 2013
|
18 March 2014 | Statement of capital following an allotment of shares on 30 August 2013
|
18 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 September 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
19 September 2013 | Resolutions
|
19 September 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
19 September 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
16 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 5 July 2012
|
22 October 2012 | Appointment of James Stewart Uffindell as a director (2 pages) |
22 October 2012 | Appointment of James Stewart Uffindell as a director (2 pages) |
1 October 2012 | Appointment of Mr Christopher John Caulkin as a director (2 pages) |
1 October 2012 | Appointment of Mr Christopher John Caulkin as a director (2 pages) |
30 September 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
30 September 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
30 September 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
30 September 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
30 September 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
30 September 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
18 June 2012 | Incorporation (25 pages) |
18 June 2012 | Incorporation (25 pages) |