Company NameInclusion Expert Limited
DirectorsDaniel Sobel and Deborah Sobel
Company StatusActive
Company Number08849165
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Daniel Sobel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Deborah Sobel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Daniel Sobel
100.00%
Ordinary

Financials

Year2014
Net Worth£4,746
Cash£16,981
Current Liabilities£27,664

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2023 (1 year, 2 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

27 January 2024Compulsory strike-off action has been discontinued (1 page)
26 January 2024Total exemption full accounts made up to 31 January 2023 (11 pages)
12 January 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
24 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
9 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
25 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 January 2018Register inspection address has been changed from C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB England to Suite 2 Fountain House 1 a Elm Park Stanmore Middlesex HA7 4AU (1 page)
18 January 2018Change of details for Mr Daniel Sobel as a person with significant control on 15 January 2018 (2 pages)
30 November 2017Appointment of Mrs Deborah Sobel as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mrs Deborah Sobel as a director on 30 November 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 September 2017Registered office address changed from Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 1 September 2017 (1 page)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Register(s) moved to registered inspection location C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page)
16 January 2017Register(s) moved to registered office address Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page)
16 January 2017Director's details changed for Daniel Sobel on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Daniel Sobel on 16 January 2017 (2 pages)
16 January 2017Register(s) moved to registered office address Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page)
16 January 2017Register(s) moved to registered inspection location C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Registered office address changed from Lumonics House Valley Drive, Swift Valley Rugby Warwickshire CV211TQ to Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Lumonics House Valley Drive, Swift Valley Rugby Warwickshire CV211TQ to Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB on 18 April 2016 (1 page)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
21 January 2016Register(s) moved to registered inspection location C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page)
21 January 2016Register inspection address has been changed to C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page)
21 January 2016Register inspection address has been changed to C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page)
21 January 2016Register(s) moved to registered inspection location C/O Merryhill Accountancy Services Ltd Suite 3 Wayside House Braunston Business Park, London Road Braunston Northants NN11 7HB (1 page)
25 November 2015Registered office address changed from 1a Eastbury Road Northwood Middlesex HA6 3BG to Lumonics House Valley Drive, Swift Valley Rugby Warwickshire CV211TQ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 1a Eastbury Road Northwood Middlesex HA6 3BG to Lumonics House Valley Drive, Swift Valley Rugby Warwickshire CV211TQ on 25 November 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Director's details changed for Daniel Sobel on 1 December 2014 (2 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Director's details changed for Daniel Sobel on 1 December 2014 (2 pages)
3 February 2015Director's details changed for Daniel Sobel on 1 December 2014 (2 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
19 December 2014Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 1a Eastbury Road Northwood Middlesex HA6 3BG on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 1a Eastbury Road Northwood Middlesex HA6 3BG on 19 December 2014 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(21 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(21 pages)