Active
Company Information for INTO TEFL LTD
ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA,
|
Company Registration Number
07269199
Private Limited Company
Active |
Company Name | |
---|---|
INTO TEFL LTD | |
Legal Registered Office | |
ONE GLOUCESTER PLACE BRIGHTON BN1 4AA Other companies in BN1 | |
Company Number | 07269199 | |
---|---|---|
Company ID Number | 07269199 | |
Date formed | 2010-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-05 22:48:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVE ALLAN |
||
THOM OLSON KIDDLE |
||
JOHN BUCHANAN SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JEREMY COLIN |
Director | ||
CAROLINE MUGGRIDGE |
Company Secretary | ||
ANDY DYBLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED | Director | 1995-01-11 | CURRENT | 1994-10-07 | Active | |
EAQUALS | Director | 2017-04-28 | CURRENT | 2011-08-03 | Active | |
AQUEDUTO | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED | Director | 2012-01-23 | CURRENT | 1994-10-07 | Active | |
JOHN SHAW LIMITED | Director | 2017-11-30 | CURRENT | 1985-11-18 | Active | |
INTO YORK PROPERTY LIMITED | Director | 2017-04-05 | CURRENT | 2014-01-16 | Active | |
MUSART LIMITED | Director | 2017-01-09 | CURRENT | 1996-03-15 | Liquidation | |
18-20 TRINITY TREES FREEHOLD LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
NEWINCCO 1184 LIMITED | Director | 2015-11-02 | CURRENT | 2012-05-14 | Active | |
NEWINCCO 1183 LIMITED | Director | 2015-11-02 | CURRENT | 2012-05-14 | Active | |
INTO MAS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
MDX STREET FORMER MEMBER LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
MILNTHORPE COURT FREEHOLD LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
NEWINCCO 1306 LIMITED | Director | 2014-07-07 | CURRENT | 2014-06-12 | Active | |
INTO NEWCASTLE LINE EAST PROPERTY LIMITED | Director | 2014-06-23 | CURRENT | 2014-05-29 | Active | |
INTO LONDON STEM, MEDICINE AND HEALTH LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
BLACK ROCK CORNWALL MANAGEMENT LIMITED | Director | 2013-09-13 | CURRENT | 2013-04-17 | Dissolved 2015-01-06 | |
INTO NEWCASTLE NOMINEE 4 LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-04 | Dissolved 2015-01-13 | |
INTO UOG LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
ESPALIER VENTURES LIMITED | Director | 2012-08-13 | CURRENT | 2012-07-02 | Active | |
INTO LONDON WORLD EDUCATION CENTRE LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
INTO MEDICAL LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
NEWINCCO 1012 LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-10 | Active - Proposal to Strike off | |
FRIARS 607 LIMITED | Director | 2009-06-08 | CURRENT | 2009-04-23 | Active | |
NEWINCCO 922 LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-25 | Active | |
NEWINCCO 921 LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-25 | Active | |
CRITERION GLASGOW LIMITED | Director | 2008-04-10 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
NEWINCCO 821 LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
CHOOSEFORMAT LIMITED | Director | 2008-03-03 | CURRENT | 1998-06-08 | Dissolved 2013-08-13 | |
SLADEN ESTATES (HAMILTON) LIMITED | Director | 2008-03-03 | CURRENT | 2001-12-17 | Dissolved 2016-08-09 | |
PINNACLE CORPORATE SERVICES LIMITED | Director | 2008-03-03 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
MATBRIGHT LIMITED | Director | 2008-03-03 | CURRENT | 1998-05-11 | Liquidation | |
INTO MANCHESTER LIMITED | Director | 2008-02-29 | CURRENT | 2007-11-27 | Active | |
INTO EXETER NOMINEE 1 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
INTO NEWCASTLE NOMINEE 1 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
INTO EXETER NOMINEE 2 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
INTO NEWCASTLE NOMINEE 2 LIMITED | Director | 2007-10-09 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
CRITERION ENTERPRISES NEWCASTLE GP LIMITED | Director | 2007-09-06 | CURRENT | 2007-08-20 | Active - Proposal to Strike off | |
CRITERION ENTERPRISES EXETER GP LIMITED | Director | 2007-09-06 | CURRENT | 2007-08-20 | Active - Proposal to Strike off | |
IUP EAST ANGLIA LIMITED | Director | 2007-07-25 | CURRENT | 2007-06-28 | Active | |
INTO EAST ANGLIA NOMINEE TWO LIMITED | Director | 2007-06-20 | CURRENT | 2007-05-25 | Active | |
INTO EAST ANGLIA NOMINEE ONE LIMITED | Director | 2007-06-20 | CURRENT | 2007-05-25 | Active | |
NUINTO LIMITED | Director | 2007-02-01 | CURRENT | 2006-12-14 | Active | |
INTO NEWCASTLE LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Active | |
INTO EXETER LIMITED | Director | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED | Director | 2006-06-02 | CURRENT | 1994-10-07 | Active | |
NOVA MOBILITY SYSTEMS (UK) LIMITED | Director | 2006-05-25 | CURRENT | 2006-04-05 | Active | |
SBC ENTERPRISES LIMITED | Director | 2006-03-01 | CURRENT | 2003-09-29 | Active | |
CRITERION ENTERPRISES LIMITED | Director | 2006-01-11 | CURRENT | 2005-12-28 | Active | |
INTO NOMINEE ONE LIMITED | Director | 2005-10-27 | CURRENT | 2005-04-06 | Active | |
INTO NOMINEE TWO LIMITED | Director | 2005-10-27 | CURRENT | 2005-04-06 | Active | |
INTO GENERAL PARTNER LIMITED | Director | 2005-07-13 | CURRENT | 2005-04-06 | Active | |
INTO UNIVERSITY PARTNERSHIPS LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-13 | Active | |
EASTROAM NETWORKING LIMITED | Director | 2005-03-01 | CURRENT | 2004-09-23 | Dissolved 2013-08-27 | |
SUPEROAK LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active | |
XJR ENTERPRISES LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active | |
ALBOURNE ENTERPRISES LIMITED | Director | 1997-04-27 | CURRENT | 1997-03-20 | Active | |
MELWARD PLAYS LIMITED | Director | 1996-11-01 | CURRENT | 1949-01-31 | Active | |
MEDFIELD PROPERTY CO (PUTNEY) LIMITED | Director | 1996-11-01 | CURRENT | 1963-03-19 | Active | |
ADVENTUM HIRE LIMITED | Director | 1996-11-01 | CURRENT | 1960-08-22 | Active | |
HAMPTON LUCY PRODUCTIONS LIMITED | Director | 1996-03-27 | CURRENT | 1988-05-23 | Active | |
SOKO PUBLICATIONS LIMITED | Director | 1996-03-27 | CURRENT | 1983-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-07-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
CH01 | Director's details changed for Mr Thom Olson Kiddle on 2019-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY COLIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072691990001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072691990001 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Caroline Muggridge on 2013-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE MUGGRIDGE on 2013-04-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 102 MIDDLESEX STREET LONDON E1 7EZ ENGLAND | |
AR01 | 01/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED THOM KIDDLE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW JEREMY COLIN | |
AP01 | DIRECTOR APPOINTED MR JOHN BUCHANAN SYKES | |
AP03 | SECRETARY APPOINTED CAROLINE MUGGRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDY DYBLE | |
AA01 | CURREXT FROM 30/06/2011 TO 31/07/2011 | |
AR01 | 01/06/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as INTO TEFL LTD 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. |