Company NameResearch Academy Limited
Company StatusActive
Company Number08543012
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameAnja Catharina Lorenz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleMarket Research And Training
Country of ResidenceWales
Correspondence Address34b York Way
London
N1 9AB
Director NameMs Mia Catharina Walker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleMarket Research And Training
Country of ResidenceWales
Correspondence Address34b York Way
London
N1 9AB
Director NameMr Siavush Shahrizad
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b York Way
London
N1 9AB

Contact

Websitewww.research-academy.co.uk
Email address[email protected]
Telephone020 31301431
Telephone regionLondon

Location

Registered Address34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 October 2023Change of details for Mia Catharina Walker as a person with significant control on 24 October 2023 (2 pages)
24 October 2023Registered office address changed from 7 Pantglas Road Bethesda Bangor Gwynedd LL57 3BG Wales to 34B York Way London N1 9AB on 24 October 2023 (1 page)
5 July 2023Director's details changed for Anja Catharina Lorenz on 14 February 2023 (2 pages)
4 July 2023Change of details for Anja Catharina Lorenz as a person with significant control on 14 February 2023 (2 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 May 2022Change of details for Anja Catharina Lorenz as a person with significant control on 25 May 2022 (2 pages)
25 May 2022Director's details changed for Anja Catharina Lorenz on 25 May 2022 (2 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
14 April 2022Change of details for Anja Catharina Lorenz as a person with significant control on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Anja Catharina Lorenz on 14 April 2022 (2 pages)
21 September 2021Director's details changed for Anja Catharina Lorenz on 21 September 2021 (2 pages)
21 September 2021Change of details for Anja Catharina Lorenz as a person with significant control on 21 September 2021 (2 pages)
27 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 April 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 190
(3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 June 2017Director's details changed for Mr Siavush Shahrizad on 22 May 2017 (2 pages)
14 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
14 June 2017Director's details changed for Mr Siavush Shahrizad on 22 May 2017 (2 pages)
14 June 2017Director's details changed for Mr Siavush Shahrizad on 22 May 2017 (2 pages)
14 June 2017Director's details changed for Mr Siavush Shahrizad on 22 May 2017 (2 pages)
14 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 118
(5 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 118
(5 pages)
9 June 2016Director's details changed for Mr Siavush Shahrizad on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Siavush Shahrizad on 20 May 2016 (2 pages)
31 March 2016Appointment of Mr Siavush Shahrizad as a director on 1 October 2015 (2 pages)
31 March 2016Appointment of Mr Siavush Shahrizad as a director on 1 October 2015 (2 pages)
23 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 118
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 118
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
16 June 2014Director's details changed for Anja Catharina Lorenz on 22 May 2014 (2 pages)
16 June 2014Director's details changed for Anja Catharina Lorenz on 22 May 2014 (2 pages)
16 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
16 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
24 June 2013Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 24 June 2013 (2 pages)
23 May 2013Incorporation (47 pages)
23 May 2013Incorporation (47 pages)