Company NameRosworth College UK Ltd
DirectorMohamed Haseem
Company StatusActive - Proposal to Strike off
Company Number08644122
CategoryPrivate Limited Company
Incorporation Date9 August 2013(10 years, 8 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr Mohamed Haseem
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Plumer Street Plumer Street
Liverpool
L15 1EE
Director NameMr Sivaram Sivalingam
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address31 London Road
Camberley
Blackwater
Gu15 7 0ab
Director NameMiss Ashfa Shiyam
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(12 months after company formation)
Appointment Duration1 week, 5 days (resigned 20 August 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address105 Redbridge Lane East
Ilford
Essex
IG4 5BY
Director NameMiss Azma Shiyam
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(12 months after company formation)
Appointment Duration1 week, 5 days (resigned 20 August 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address105 Redbridge Lane East
Ilford
Essex
IG4 5BY
Director NameMrs Sadyalosana Thevarasan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(12 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Plumer Street Plumer Street
Liverpool
L15 1EE
Director NameMr Mohamed Shiyam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 December 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address105 Redbridge Lane East
Ilford
Essex
IG4 5BY
Director NameMr Zeeshan Tahir
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Herent Drive
Ilford
IG5 0HF
Director NameMr Thevarasan Veloo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Herent Drive
Ilford
IG5 0HF

Contact

Websitewww.city-it-training.com

Location

Registered AddressUnit 2, 396 High Street North
London
E12 6RH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London

Shareholders

75 at £100Sadyalosana Thevarasan
75.00%
Ordinary
25 at £100Thevarasan Veloo
25.00%
Ordinary

Financials

Year2014
Net Worth£15,691
Cash£7,457
Current Liabilities£2,658

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2021 (2 years, 10 months ago)
Next Return Due28 June 2022 (overdue)

Filing History

8 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 July 2019Registered office address changed from 396 Basement High Street North London E12 6RH England to 396 Basement High Street North London E12 6RH on 12 July 2019 (1 page)
12 July 2019Registered office address changed from Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA England to 396 Basement High Street North London E12 6RH on 12 July 2019 (1 page)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 April 2019Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 April 2018Registered office address changed from 396 High Street North London E12 6RH England to Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA on 20 April 2018 (1 page)
11 April 2018Registered office address changed from 99 Herent Drive Ilford IG5 0HF to 396 High Street North London E12 6RH on 11 April 2018 (1 page)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30
(3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 January 2018Termination of appointment of Zeeshan Tahir as a director on 18 January 2018 (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 January 2018Termination of appointment of Zeeshan Tahir as a director on 18 January 2018 (1 page)
18 January 2018Cessation of Zeeshan Tahir as a person with significant control on 18 January 2018 (1 page)
18 January 2018Cessation of Zeeshan Tahir as a person with significant control on 18 January 2018 (1 page)
15 January 2018Appointment of Mr Thevarasan Veloo as a director on 12 January 2018 (2 pages)
15 January 2018Appointment of Mr Thevarasan Veloo as a director on 12 January 2018 (2 pages)
9 January 2018Change of details for Thevarasan Veloo as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Change of details for Thevarasan Veloo as a person with significant control on 8 January 2018 (2 pages)
28 November 2017Registered office address changed from 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY England to 99 Herent Drive Ilford IG5 0HF on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY England to 99 Herent Drive Ilford IG5 0HF on 28 November 2017 (2 pages)
26 June 2017Notification of Thevarasan Veloo as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Zeeshan Tahir as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Notification of Thevarasan Veloo as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Thevarasan Veloo as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Sadyalosana Thevarasan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Zeeshan Tahir as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sadyalosana Thevarasan as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Sadyalosana Thevarasan as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Zeeshan Tahir as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 15,000
(6 pages)
10 August 2016Appointment of Mr Zeeshan Tahir as a director on 19 June 2016 (2 pages)
10 August 2016Appointment of Mr Zeeshan Tahir as a director on 19 June 2016 (2 pages)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 15,000
(6 pages)
10 May 2016Registered office address changed from C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY to 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY to 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 10 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
1 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(4 pages)
19 June 2015Registered office address changed from 99 Herent Drive Clayhall Ilford Essex IG5 0HF to C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 99 Herent Drive Clayhall Ilford Essex IG5 0HF to C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 19 June 2015 (1 page)
18 June 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
18 June 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
13 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
26 December 2014Termination of appointment of Mohamed Shiyam as a director on 3 December 2014 (1 page)
26 December 2014Termination of appointment of Mohamed Shiyam as a director on 3 December 2014 (1 page)
26 December 2014Termination of appointment of Mohamed Shiyam as a director on 3 December 2014 (1 page)
24 September 2014Appointment of Mr Mohamed Shiyam as a director on 17 September 2014 (2 pages)
24 September 2014Appointment of Mr Mohamed Shiyam as a director on 17 September 2014 (2 pages)
16 September 2014Termination of appointment of Mohamed Shiyam as a director on 14 September 2014 (1 page)
16 September 2014Termination of appointment of Mohamed Shiyam as a director on 14 September 2014 (1 page)
4 September 2014Appointment of Mr Mohamed Shiyam as a director on 20 August 2014 (2 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(4 pages)
4 September 2014Termination of appointment of Azma Shiyam as a director on 20 August 2014 (1 page)
4 September 2014Appointment of Mr Mohamed Shiyam as a director on 20 August 2014 (2 pages)
4 September 2014Termination of appointment of Ashfa Shiyam as a director on 20 August 2014 (1 page)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(4 pages)
4 September 2014Termination of appointment of Azma Shiyam as a director on 20 August 2014 (1 page)
4 September 2014Termination of appointment of Ashfa Shiyam as a director on 20 August 2014 (1 page)
15 August 2014Termination of appointment of Sivaram Sivalingam as a director on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Sivaram Sivalingam as a director on 8 August 2014 (1 page)
15 August 2014Termination of appointment of Sivaram Sivalingam as a director on 8 August 2014 (1 page)
13 August 2014Appointment of Miss Ashfa Shiyam as a director on 8 August 2014 (2 pages)
13 August 2014Appointment of Miss Ashfa Shiyam as a director on 8 August 2014 (2 pages)
13 August 2014Appointment of Miss Ashfa Shiyam as a director on 8 August 2014 (2 pages)
12 August 2014Company name changed sivaram (uk) LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Company name changed sivaram (uk) LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
11 August 2014Appointment of Mrs Sadyalosana Thevarasan as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mrs Sadyalosana Thevarasan as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Ms Azma Shiyam as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mrs Sadyalosana Thevarasan as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Ms Azma Shiyam as a director on 8 August 2014 (2 pages)
11 August 2014Registered office address changed from 15 Park Street Camberley Blackwater GU15 3PQ England to 99 Herent Drive Clayhall Ilford Essex IG5 0HF on 11 August 2014 (1 page)
11 August 2014Appointment of Ms Azma Shiyam as a director on 8 August 2014 (2 pages)
11 August 2014Registered office address changed from 15 Park Street Camberley Blackwater GU15 3PQ England to 99 Herent Drive Clayhall Ilford Essex IG5 0HF on 11 August 2014 (1 page)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)