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

WALTHAM INTERNATIONAL COLLEGE LIMITED

GLEBE HOUSE, VICARAGE DRIVE, BARKING, IG11 7NR,
Company Registration Number
07177562
Private Limited Company
Active

Company Overview

About Waltham International College Ltd
WALTHAM INTERNATIONAL COLLEGE LIMITED was founded on 2010-03-04 and has its registered office in Barking. The organisation's status is listed as "Active". Waltham International College Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALTHAM INTERNATIONAL COLLEGE LIMITED
 
Legal Registered Office
GLEBE HOUSE
VICARAGE DRIVE
BARKING
IG11 7NR
Other companies in E10
 
Previous Names
INNOVATIVE SCHOOL OF BUSINESS MANAGEMENT LIMITED21/03/2012
Filing Information
Company Number 07177562
Company ID Number 07177562
Date formed 2010-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB306258613  
Last Datalog update: 2024-01-05 05:28:26
Primary Source:Companies House
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 WALTHAM INTERNATIONAL COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
RABIA HASSAN
Director 2015-04-06
ASHER QURESHI
Director 2015-04-06
SOBI WAHEED
Director 2010-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
MEHR E AZAM
Director 2013-07-08 2015-04-06
ZEESHAN AKHTAR
Director 2013-01-02 2013-07-08
KAUSAR PERVEZ
Director 2013-01-02 2013-07-08
HAIDER GHAUS
Director 2012-04-02 2012-11-01
FAISAL SADIQEEN
Director 2010-09-20 2012-04-02
MUHAMMAD IMRAN PIRZADA
Director 2010-07-02 2011-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHER QURESHI TELECOM STORM LTD Director 2012-11-01 CURRENT 2010-11-12 Active
ASHER QURESHI INNOVATIONS HUB LTD Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2015-11-10
SOBI WAHEED DEVON BAY HOTEL LTD Director 2015-12-03 CURRENT 2015-12-03 Liquidation
SOBI WAHEED WIGHT BAY HOTEL LTD Director 2015-01-29 CURRENT 2015-01-29 Liquidation
SOBI WAHEED ARONEX DEVELOPMENTS GLOBAL LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2016-09-06
SOBI WAHEED ARONEX DEVELOPMENTS LIMITED Director 2013-11-11 CURRENT 2013-01-29 Liquidation

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
2023-12-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09Register inspection address changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
2023-01-09AD02Register inspection address changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
2023-01-06Registers moved to registered inspection location of Battle House 1 East Barnet Road Barnet EN4 8RR
2023-01-06CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2023-01-06AD03Registers moved to registered inspection location of Battle House 1 East Barnet Road Barnet EN4 8RR
2022-11-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-02SH0102/12/20 STATEMENT OF CAPITAL GBP 425649
2021-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIR MEHMOOD
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Floor 7 Crown House Linton Road Barking Essex IG11 8HG
2021-02-10AD03Registers moved to registered inspection location of Battle House 1 East Barnet Road Barnet EN4 8RR
2021-02-10AD02Register inspection address changed to Battle House 1 East Barnet Road Barnet EN4 8RR
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN ASHRAF
2019-12-04PSC07CESSATION OF RABIA HASSAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHER QURESHI
2019-12-03AP01DIRECTOR APPOINTED MR HASSAN ASHRAF
2019-11-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-01-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-27AA01Current accounting period extended from 31/03/18 TO 31/07/18
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20SH0131/03/17 STATEMENT OF CAPITAL GBP 125649
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 125649
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13CH01Director's details changed for Mrs Sobi Waheed on 2015-11-11
2015-09-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-18AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MEHR E AZAM
2015-08-06AP01DIRECTOR APPOINTED MRS RABIA HASSAN
2015-08-06AP01DIRECTOR APPOINTED MR ASHER QURESHI
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/15 FROM 413 Lea Bridge Road London E10 7EA
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-04AR0104/11/14 ANNUAL RETURN FULL LIST
2014-10-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ZEESHAN AKHTAR
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KAUSAR PERVEZ
2014-09-19AP01DIRECTOR APPOINTED MR MEHR E AZAM
2014-08-11AP01DIRECTOR APPOINTED MRS KAUSAR PERVEZ
2014-08-11AP01DIRECTOR APPOINTED MR ZEESHAN AKHTAR
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM 815 Stockport Road Manchester M19 3BS
2014-04-02AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AA31/03/12 TOTAL EXEMPTION SMALL
2013-06-04DISS40DISS40 (DISS40(SOAD))
2013-06-03AR0104/03/13 FULL LIST
2013-05-21GAZ1FIRST GAZETTE
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOBI WAHEED / 21/03/2013
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HAIDER GHAUS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL SADIQEEN
2012-06-06AP01DIRECTOR APPOINTED MR HAIDER GHAUS
2012-03-21RES15CHANGE OF NAME 15/03/2012
2012-03-21CERTNMCOMPANY NAME CHANGED INNOVATIVE SCHOOL OF BUSINESS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/03/12
2012-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-09AR0104/03/12 FULL LIST
2012-01-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD PIRZADA
2011-03-10SH0109/03/11 STATEMENT OF CAPITAL GBP 1
2011-03-09AR0104/03/11 FULL LIST
2011-03-09SH0109/03/11 STATEMENT OF CAPITAL GBP 1
2010-09-28AP01DIRECTOR APPOINTED MR FAISAL SADIQEEN
2010-07-07SH0107/07/10 STATEMENT OF CAPITAL GBP 1
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD IMRAN PIRZADA / 05/07/2010
2010-07-02AP01DIRECTOR APPOINTED MR MUHAMMAD IMRAN PIRZADA
2010-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to WALTHAM INTERNATIONAL COLLEGE 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 WALTHAM INTERNATIONAL COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALTHAM INTERNATIONAL COLLEGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Creditors
Creditors Due Within One Year 2012-04-01 £ 59,068
Creditors Due Within One Year 2011-04-01 £ 44,244

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WALTHAM INTERNATIONAL COLLEGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Called Up Share Capital 2011-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 1,356
Cash Bank In Hand 2011-04-01 £ 3,365
Current Assets 2012-04-01 £ 2,315
Current Assets 2011-04-01 £ 4,723
Debtors 2012-04-01 £ 959
Debtors 2011-04-01 £ 1,358
Fixed Assets 2012-04-01 £ 8,153
Fixed Assets 2011-04-01 £ 9,591
Secured Debts 2012-04-01 £ 59,068
Secured Debts 2011-04-01 £ 44,244
Shareholder Funds 2012-04-01 £ 48,600
Shareholder Funds 2011-04-01 £ 29,930
Tangible Fixed Assets 2012-04-01 £ 8,153
Tangible Fixed Assets 2011-04-01 £ 9,591

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALTHAM INTERNATIONAL COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTHAM INTERNATIONAL COLLEGE LIMITED
Trademarks
We have not found any records of WALTHAM INTERNATIONAL COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTHAM INTERNATIONAL COLLEGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as WALTHAM INTERNATIONAL COLLEGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALTHAM INTERNATIONAL COLLEGE 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 WALTHAM INTERNATIONAL COLLEGE 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 WALTHAM INTERNATIONAL COLLEGE 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.
    Other companies at postcode IG11 7NR