Company Name9822 Limited
DirectorsOlesya Wehlau and Karen Turner
Company StatusActive
Company Number10167783
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Olesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside 4th Floor
London
SE1 2AQ
Director NameMs Karen Turner
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2022(6 years after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address12 Merrion Square
Dublin 2
Ireland
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMiss Natalie Alberta Dusey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Ghanaian
StatusResigned
Appointed01 October 2019(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameValerie Mahon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 6 Rineanna House Rineanna House
Shannon Free Zone
County Clare
Ireland
Director NameMr Mark James Crawford McKeary
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2021)
RoleFund Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Robert Morawski
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameFiona Michele Frawley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2021(5 years after company formation)
Appointment Duration1 year (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Glenview Road, Cappahard, Ennis
County Clare
Ireland
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2016(same day as company formation)
Correspondence AddressThomas Eggar House Friary Lane
Chichester
West Sussex
PO19 1UF

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

11 January 2021Accounts for a small company made up to 31 July 2019 (11 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page)
6 March 2020Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages)
28 February 2020Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
3 December 2019Appointment of Valerie Mahon as a director on 29 November 2019 (2 pages)
7 October 2019Appointment of Miss Natalie Alberta Dusey as a director on 1 October 2019 (2 pages)
7 October 2019Termination of appointment of Arkady Etingen as a director on 2 October 2019 (1 page)
1 July 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 February 2017Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
3 February 2017Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)