Company NameThe Student Development Co. C.I.C.
DirectorClaudine Alexia Adeyemi
Company StatusActive
Company Number08904261
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Claudine Alexia Adeyemi
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QD

Location

Registered AddressInternational House
Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Claudine Adeyemi
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

28 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
17 March 2020Change of details for Miss Claudine Alexia Adeyemi as a person with significant control on 12 March 2020 (2 pages)
12 December 2019Director's details changed for Miss Claudine Alexia Adeyemi on 12 December 2019 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 January 2019Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to International House Canterbury Crescent London SW9 7QD on 21 January 2019 (1 page)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
1 February 2018Unaudited abridged accounts made up to 28 February 2017 (10 pages)
20 January 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
20 January 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
10 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
3 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(3 pages)
3 April 2016Director's details changed for Claudine Alexia Adeyemi on 11 March 2016 (2 pages)
3 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(3 pages)
3 April 2016Director's details changed for Claudine Alexia Adeyemi on 11 March 2016 (2 pages)
11 March 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2016Registered office address changed from Unit 34 67-68 Hatton Garden London Greater London EC1N 8JY to Kemp House 152 City Road London EC1V 2NX on 6 March 2016 (1 page)
6 March 2016Registered office address changed from Unit 34 67-68 Hatton Garden London Greater London EC1N 8JY to Kemp House 152 City Road London EC1V 2NX on 6 March 2016 (1 page)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(14 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(14 pages)
20 February 2014Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-20
(46 pages)
20 February 2014Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-20
(46 pages)