Company NameStudent Universe Limited
Company StatusDissolved
Company Number08253462
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Adam Murray
StatusClosed
Appointed18 December 2015(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Adam Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Steven Norris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Espen Odegard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address3rd Floor 58 Queen Anne Street
London
W1G 9HW
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2020)
RoleExecutive Gm
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameAtle Skalleberg
Date of BirthNovember 1981 (Born 42 years ago)
NationalityNorwegian
StatusResigned
Appointed18 December 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameDean William Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 December 2015(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE

Contact

Websitewww.studentuniverse.co.uk
Email address[email protected]
Telephone01477 053671
Telephone regionHolmes Chapel

Location

Registered AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

50k at £1Travelonomy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£517,559
Cash£420,333
Current Liabilities£1,027,474

Accounts

Latest Accounts29 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Charges

2 July 2014Delivered on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 July 2020Termination of appointment of Dean William Smith as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Atle Skalleberg as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Adam Murray as a director on 30 June 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 29 June 2019 (2 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
24 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
23 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
25 June 2017Current accounting period extended from 30 December 2016 to 29 June 2017 (1 page)
25 June 2017Current accounting period extended from 30 December 2016 to 29 June 2017 (1 page)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
21 September 2016Statement of capital on 21 September 2016
  • GBP 100
(5 pages)
21 September 2016Statement of capital on 21 September 2016
  • GBP 100
(5 pages)
25 August 2016Solvency Statement dated 01/08/16 (1 page)
25 August 2016Statement by Directors (1 page)
25 August 2016Solvency Statement dated 01/08/16 (1 page)
25 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2016Statement by Directors (1 page)
16 August 2016Registered office address changed from C/O Studentuniverse 1-3 Brixton Road Unit 3.13 Canterbury Court London Kennington Park SW9 6DE to Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE on 16 August 2016 (1 page)
16 August 2016Registered office address changed from C/O Studentuniverse 1-3 Brixton Road Unit 3.13 Canterbury Court London Kennington Park SW9 6DE to Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE on 16 August 2016 (1 page)
26 July 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
26 July 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,099
(6 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,099
(6 pages)
13 April 2016Appointment of Dean William Smith as a director on 18 December 2015 (2 pages)
13 April 2016Appointment of Dean William Smith as a director on 18 December 2015 (2 pages)
12 April 2016Termination of appointment of Espen Odegard as a director on 18 December 2015 (1 page)
12 April 2016Appointment of Atle Skalleberg as a director on 18 December 2015 (2 pages)
12 April 2016Appointment of Mr Adam Murray as a secretary on 18 December 2015 (2 pages)
12 April 2016Termination of appointment of Espen Odegard as a director on 18 December 2015 (1 page)
12 April 2016Appointment of Mr Christopher Adrian Galanty as a director on 18 December 2015 (2 pages)
12 April 2016Appointment of Mr Adam Murray as a secretary on 18 December 2015 (2 pages)
12 April 2016Appointment of Mr Christopher Adrian Galanty as a director on 18 December 2015 (2 pages)
12 April 2016Appointment of Atle Skalleberg as a director on 18 December 2015 (2 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(3 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
(3 pages)
20 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(3 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(3 pages)
24 October 2014Registered office address changed from 3Rd Floor 58 Queen Anne Street London Middlesex W1G 9HW to C/O Studentuniverse 1-3 Brixton Road Unit 3.13 Canterbury Court London Kennington Park SW9 6DE on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 3Rd Floor 58 Queen Anne Street London Middlesex W1G 9HW to C/O Studentuniverse 1-3 Brixton Road Unit 3.13 Canterbury Court London Kennington Park SW9 6DE on 24 October 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
21 July 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
4 July 2014Registration of charge 082534620001, created on 2 July 2014 (18 pages)
4 July 2014Registration of charge 082534620001, created on 2 July 2014 (18 pages)
4 July 2014Registration of charge 082534620001, created on 2 July 2014 (18 pages)
23 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
23 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 15 October 2013 (16 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 15 October 2013 (16 pages)
14 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 50,000
(3 pages)
14 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 50,000
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 50,000
(3 pages)
14 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(4 pages)
15 October 2012Incorporation (20 pages)
15 October 2012Director's details changed for Mr Espen Degard on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Espen Degard on 15 October 2012 (2 pages)
15 October 2012Incorporation (20 pages)