Company Information for ACADEMEX LIMITED
4 YONDER MEADOW, STOKE GABRIEL, TOTNES, DEVON, TQ9 6QE,
|
Company Registration Number
05040409
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACADEMEX LIMITED | ||
Legal Registered Office | ||
4 YONDER MEADOW STOKE GABRIEL TOTNES DEVON TQ9 6QE Other companies in TQ4 | ||
Previous Names | ||
|
Company Number | 05040409 | |
---|---|---|
Company ID Number | 05040409 | |
Date formed | 2004-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-11 15:36:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACADEMEX DIGITAL PUBLISHING CORPORATION | 3490 PARFET ST Wheat Ridge CO 80033 | Voluntarily Dissolved | Company formed on the 2001-06-13 | |
ACADEMEX LIMITED | Active | Company formed on the 2003-04-30 | ||
ACADEMEX SYSTEMS (USA), INC. | Dissolved | Company formed on the 2000-09-21 |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE VICTOR BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M G ASSOCIATES LIMITED |
Company Secretary | ||
DURTNAIL ROWDEN DEVELOPMENT AGENCY LIMITED |
Company Secretary | ||
SIDNEY CHARLES BROWN |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM 4 Yonder Meadow Stoke Gabriel Totnes Devon TQ9 6QE England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM 4 4 Yonder Meadow Stoke Gabriel Totnes Devon TQ9 6QE England | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM 28 Victoria Street Paignton Devon TQ4 5DN | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Laurence Victor Brown on 2009-11-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY M G ASSOCIATES LIMITED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 7A ILSHAM ROAD TORQUAY DEVON TQ1 2JG | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MATRIX NETWORK CONSULTANCY LIMIT ED CERTIFICATE ISSUED ON 10/07/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 94 MIDLAND ROAD LUTON BEDFORDSHIRE LU2 0BL | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 10,489 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACADEMEX LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 40,860 |
Current Assets | 2012-04-01 | £ 47,262 |
Debtors | 2012-04-01 | £ 6,402 |
Fixed Assets | 2012-04-01 | £ 2,013 |
Shareholder Funds | 2012-04-01 | £ 38,786 |
Tangible Fixed Assets | 2012-04-01 | £ 2,013 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACADEMEX LIMITED are:
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. |