Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UAL SHORT COURSES LIMITED
Company Information for

UAL SHORT COURSES LIMITED

UNIVERSITY OF THE ARTS LONDON, 272 HIGH HOLBORN, LONDON, WC1V 7EY,
Company Registration Number
02361261
Private Limited Company
Active

Company Overview

About Ual Short Courses Ltd
UAL SHORT COURSES LIMITED was founded on 1989-03-15 and has its registered office in London. The organisation's status is listed as "Active". Ual Short Courses Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UAL SHORT COURSES LIMITED
 
Legal Registered Office
UNIVERSITY OF THE ARTS LONDON
272 HIGH HOLBORN
LONDON
WC1V 7EY
Other companies in WC1V
 
Previous Names
LONDON ARTSCOM LTD20/12/2016
DEVELOPMENTS AT LONDON INSTITUTE LIMITED27/07/2004
Filing Information
Company Number 02361261
Company ID Number 02361261
Date formed 1989-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UAL SHORT COURSES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UAL SHORT COURSES LIMITED

Current Directors
Officer Role Date Appointed
ZIOGE SMITH
Company Secretary 2017-11-17
NATALIE ANNE BRETT
Director 2012-12-01
NIGEL MARTYN CARRINGTON
Director 2008-11-05
STEPHEN ASHTON REID
Director 2011-04-14
DANIELLE GENEVIEVE SALVADORI
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARSHALL
Company Secretary 2008-07-01 2017-11-17
FRANCES MARIE CORNER
Director 2005-10-01 2017-11-17
HAMISH JOHN CLIFTON
Director 2006-01-05 2013-08-22
JANE MARGARET RAPLEY
Director 2006-08-01 2012-07-31
WILLIAM ARTHUR BRIDGE
Director 1995-05-18 2011-04-13
SANDRA DAWN KEMP
Director 2008-12-01 2009-06-30
KEITH SELLERS BARDON
Director 2002-06-25 2009-05-29
SHEELAGH DORIS MARY DOUGLAS
Director 2002-06-24 2009-05-29
MARILYN MCMENEMY
Director 2007-12-11 2008-12-03
MICHAEL GEORGE BICHARD
Director 2001-09-19 2008-07-31
MARTIN HUGH PRINCE
Company Secretary 2004-07-31 2008-06-30
LINDA SALLY DREW
Director 2006-11-30 2008-06-30
JUDE FREEMAN
Director 2003-07-16 2006-12-06
MARGARET BUCK
Director 1993-03-15 2006-07-31
PATRICK IAN JACKMAN
Director 2003-07-16 2005-11-11
SANDRA HOLTBY
Director 1995-11-01 2005-09-30
ALAN WILLIAM THOMAS
Company Secretary 1994-07-07 2004-07-31
JOHN CRAWFORD MCKENZIE
Director 1993-03-15 2003-07-16
COLIN RONALD CINA
Director 1998-10-21 2002-12-11
ROGER KAINES BREAKWELL
Director 1993-04-01 2002-06-24
ROGER NIALL MC CLURE
Director 1997-06-13 2002-03-13
ALAN RAPKIN
Director 1993-03-15 1998-01-29
BRIDGET JACKSON
Director 1993-03-15 1997-10-20
ELIZABETH ELEANOR BINGHAM
Director 1993-04-22 1997-09-12
WILLIAM CALLAWAY
Director 1993-03-15 1995-11-01
LESLIE GRINDLE
Director 1993-04-22 1995-05-18
RONALD VICTOR ARTHUR
Director 1993-03-15 1994-08-31
RONALD VICTOR ARTHUR
Company Secretary 1993-03-15 1994-07-07
RICHARD OWEN ROBERTS
Director 1993-03-15 1994-05-31
PETER ABBOTT
Director 1993-03-15 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE ANNE BRETT GLOBAL ACADEMY UTC TRUST LIMITED Director 2014-07-02 CURRENT 2013-10-01 Active
NATALIE ANNE BRETT UAL VENTURES LTD Director 2012-12-01 CURRENT 2005-09-14 Active
NIGEL MARTYN CARRINGTON ADVANCE HE Director 2018-03-31 CURRENT 2003-10-14 Active
NIGEL MARTYN CARRINGTON UNIVERSITIES UK Director 2015-08-01 CURRENT 1990-06-29 Active
NIGEL MARTYN CARRINGTON HENRY MOORE FOUNDATION(THE) Director 2014-08-01 CURRENT 1976-04-23 Active
NIGEL MARTYN CARRINGTON CREATIVE INDUSTRIES FEDERATION Director 2013-11-27 CURRENT 2013-11-27 Active
NIGEL MARTYN CARRINGTON UAL VENTURES LTD Director 2008-12-11 CURRENT 2005-09-14 Active
NIGEL MARTYN CARRINGTON THE COCHRANE THEATRE COMPANY LIMITED Director 2008-09-01 CURRENT 1991-11-18 Dissolved 2017-01-31
NIGEL MARTYN CARRINGTON DREAMCHASING Director 2007-01-26 CURRENT 2007-01-26 Active
NIGEL MARTYN CARRINGTON THE ENGLISH CONCERT Director 2005-11-10 CURRENT 1976-06-10 Active
STEPHEN ASHTON REID EDUCATION FOR INDUSTRY GROUP Director 2013-03-13 CURRENT 2005-07-13 Active
STEPHEN ASHTON REID UAL VENTURES LTD Director 2011-09-01 CURRENT 2005-09-14 Active
STEPHEN ASHTON REID THE LONDON ARTS PROPERTY LIMITED Director 2011-04-14 CURRENT 2003-04-01 Active
DANIELLE GENEVIEVE SALVADORI UAL VENTURES LTD Director 2015-11-23 CURRENT 2005-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-12SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-09-14APPOINTMENT TERMINATED, DIRECTOR DAVID UZOCHUKWESI MBA
2023-08-08Appointment of Miss Emily Rebekah Carder as company secretary on 2023-07-26
2023-03-29CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-01SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-23Termination of appointment of Jessica Joan Vine on 2023-02-17
2022-06-22APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES CROW
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES CROW
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NATALIE ANNE BRETT
2021-12-20DIRECTOR APPOINTED PROFESSOR DAVID JAMES CROW
2021-12-20AP01DIRECTOR APPOINTED PROFESSOR DAVID JAMES CROW
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ANNE BRETT
2021-11-22AP01DIRECTOR APPOINTED PROFESSOR DAVID UZOCHUKWESI MBA
2021-11-22AP03Appointment of Miss Jessica Joan Vine as company secretary on 2021-11-18
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MAIREAD IONA KELLY
2021-11-22TM02Termination of appointment of Zioge Smith on 2021-11-18
2021-08-18AP01DIRECTOR APPOINTED MS MAIREAD IONA KELLY
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE GENEVIEVE SALVADORI
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA TANYA MARIE BROWN
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-06AP01DIRECTOR APPOINTED MR JAMES MARK DAKIN PURNELL
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARTYN CARRINGTON
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED PROFESSOR VERONICA TANYA MARIE BROWN
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS OFIELD-KERR
2020-10-15AP01DIRECTOR APPOINTED PROFESSOR SIMON DOUGLAS OFIELD-KERR
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHTON REID
2020-07-02AP01DIRECTOR APPOINTED MS HEATHER FRANCIS
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-21PSC09Withdrawal of a person with significant control statement on 2019-03-21
2019-01-22AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-22PSC02Notification of University of the Arts London as a person with significant control on 2018-03-21
2017-11-22AP03Appointment of Mrs Zioge Smith as company secretary on 2017-11-17
2017-11-22TM02Termination of appointment of Stephen Marshall on 2017-11-17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CORNER
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TILL
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WAINWRIGHT
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-20RES15CHANGE OF COMPANY NAME 20/12/16
2016-12-20CERTNMCOMPANY NAME CHANGED LONDON ARTSCOM LTD CERTIFICATE ISSUED ON 20/12/16
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0115/03/16 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MS DANIELLE GENEVIEVE SALVADORI
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH JOHN CLIFTON
2013-07-05AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARIE CORNER / 13/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WAINWRIGHT / 13/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH JOHN CLIFTON / 13/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTYN CARRINGTON / 13/03/2013
2013-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARSHALL / 13/03/2013
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE RAPLEY
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-13AP01DIRECTOR APPOINTED PROFESSOR JEREMY WILLIAM TILL
2012-12-07AP01DIRECTOR APPOINTED MS NATALIE ANNE BRETT
2012-05-17AR0115/03/12 NO CHANGES
2012-03-21AP01DIRECTOR APPOINTED MR STEPHEN ASHTON REID
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DREW
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DREW
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KEMP
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BICHARD
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIDGE
2011-12-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/11
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-10AR0115/03/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-03AR0115/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF CHRISTOPHER JOHN WAINWRIGHT / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SANDRA KEMP / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SALLY DREW / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARIE CORNER / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ARTHUR BRIDGE / 15/03/2010
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 65 DAVIES STREET LONDON W1K 5DA
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR KEITH BARDON
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR SHEELAGH DOUGLAS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR MARILYN MCMENEMY
2009-03-25363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-29288aDIRECTOR APPOINTED PROFESSOR SANDRA KEMP
2009-01-29288aDIRECTOR APPOINTED NIGEL MARTYN CARRINGTON
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-04288aDIRECTOR APPOINTED MARILYN MCMENEMY
2008-08-04288aDIRECTOR APPOINTED PROF CHRISTOPHER JOHN WAINWRIGHT
2008-07-22288aSECRETARY APPOINTED STEPHEN MARSHALL
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY MARTIN PRINCE
2008-04-03363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2006-09-06288bDIRECTOR RESIGNED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-03-31363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-02-28ELRESS386 DISP APP AUDS 09/11/05
2006-02-28ELRESS366A DISP HOLDING AGM 09/11/05
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85421 - First-degree level higher education


Licences & Regulatory approval
We could not find any licences issued to UAL SHORT COURSES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UAL SHORT COURSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UAL SHORT COURSES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of UAL SHORT COURSES LIMITED registering or being granted any patents
Domain Names

UAL SHORT COURSES LIMITED owns 2 domain names.

45millbank.co.uk   popcomm.co.uk  

Trademarks
We have not found any records of UAL SHORT COURSES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UAL SHORT COURSES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-09-09 GBP £600 External Training
Essex County Council 2014-03-17 GBP £1,480

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UAL SHORT COURSES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UAL SHORT COURSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UAL SHORT COURSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.