Company NameAcademia Consultants Ltd
DirectorPonnampalam Jaganandan
Company StatusActive
Company Number08728131
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Previous NameAgail Consultants Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Ponnampalam Jaganandan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Perkins Road
Ilford
IG2 7NJ

Location

Registered AddressCare Of: Ponnampalam Jaganandan
1 Perkins Road
Ilford
IG2 7NJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jaganandan Ponnampalam
100.00%
Ordinary

Financials

Year2014
Net Worth-£418
Cash£45
Current Liabilities£463

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
11 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
5 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 May 2019Director's details changed for Mr Jaganandan Ponnampalam on 1 May 2019 (2 pages)
3 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 October 2018Amended micro company accounts made up to 31 October 2017 (7 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
6 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
4 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
21 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
(36 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
(36 pages)