Background WavePink WaveYellow Wave

CITY ACADEMY BRISTOL TRADING LIMITED (05342913)

CITY ACADEMY BRISTOL TRADING LIMITED (05342913) is an active UK company. incorporated on 26 January 2005. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CITY ACADEMY BRISTOL TRADING LIMITED has been registered for 21 years. Current directors include TAYLOR, Stephen.

Company Number
05342913
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
Federation House Brook Road, Bristol, BS15 4JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY ACADEMY BRISTOL TRADING LIMITED

CITY ACADEMY BRISTOL TRADING LIMITED is an active company incorporated on 26 January 2005 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CITY ACADEMY BRISTOL TRADING LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05342913

LTD Company

Age

21 Years

Incorporated 26 January 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026

Previous Company Names

VELOCITY 305 LIMITED
From: 26 January 2005To: 25 July 2005
Contact
Address

Federation House Brook Road Kingswood Bristol, BS15 4JT,

Previous Addresses

Russell Town Avenue St George Bristol BS5 9JH
From: 26 January 2005To: 26 May 2023
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Nov 24
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

TINCKNELL, Elizabeth

Active
Brook Road, BristolBS15 4JT
Secretary
Appointed 07 Mar 2023

TAYLOR, Stephen

Active
Brook Road, BristolBS15 4JT
Born May 1971
Director
Appointed 01 Sept 2016

MORPHEW, Leonard Vincent

Resigned
7 Winchcombe Close, SwindonSN5 6NJ
Secretary
Appointed 20 Jul 2005
Resigned 31 Aug 2010

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate secretary
Appointed 26 Jan 2005
Resigned 20 Jul 2005

BOWKER, Simon

Resigned
Russell Town Avenue, BristolBS5 9JH
Born May 1974
Director
Appointed 01 Sept 2016
Resigned 01 Nov 2016

CHERRY, Anthony John

Resigned
Brook Road, BristolBS15 4JT
Born November 1955
Director
Appointed 06 Feb 2020
Resigned 31 Jul 2023

FRANKLIN, Pete

Resigned
Russell Town Avenue, BristolBS5 9JH
Born September 1963
Director
Appointed 07 Mar 2017
Resigned 08 Jun 2019

HARRINGTON, Jane, Professor

Resigned
Russell Town Avenue, BristolBS5 9JH
Born November 1966
Director
Appointed 07 Mar 2017
Resigned 08 Nov 2019

INNES, Michael David

Resigned
60 Pembroke Road, BristolBS8 3DX
Born September 1950
Director
Appointed 20 Jul 2005
Resigned 31 Aug 2016

KELLY, Gillian Lucy

Resigned
Russell Town Avenue, BristolBS5 9JH
Born January 1967
Director
Appointed 14 Jul 2010
Resigned 31 Aug 2014

LAYCOCK, John Steven

Resigned
Park House Farm, KeynshamBS31 2SG
Born November 1948
Director
Appointed 20 Jul 2005
Resigned 31 Aug 2016

MARSHALL, William John

Resigned
Court Road, BristolBS15 9QB
Born October 1952
Director
Appointed 19 Mar 2009
Resigned 31 Aug 2016

MORPHEW, Leonard Vincent

Resigned
7 Winchcombe Close, SwindonSN5 6NJ
Born June 1949
Director
Appointed 20 Jul 2005
Resigned 31 Aug 2010

OLOMOLAIYE, Paul Olaniyi, Professor

Resigned
Brook Road, BristolBS15 4JT
Born July 1958
Director
Appointed 06 Feb 2020
Resigned 08 Oct 2024

PRIEST, Raymond, Dr

Resigned
62 Horsecroft Gardens, BristolBS30 8HU
Born October 1955
Director
Appointed 20 Jul 2005
Resigned 31 Aug 2010

SIMS, Christopher John

Resigned
Russell Town Avenue, BristolBS5 9JH
Born June 1956
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2014

SPRATT, Tim

Resigned
Brook Road, BristolBS15 4JT
Born June 1958
Director
Appointed 28 Sept 2023
Resigned 31 Aug 2025

CITY ACADEMY BRISTOL TRADING LTD

Resigned
Court Road, BristolBS15 9QB
Corporate director
Appointed 19 Mar 2009
Resigned 19 Mar 2009

VELOCITY COMPANY (HOLDINGS) LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate nominee director
Appointed 26 Jan 2005
Resigned 20 Jul 2005

Persons with significant control

1

Brook Road, BristolBS15 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
1 February 2010
AP02Appointment of Corporate Director
Legacy
5 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
4 August 2005
287Change of Registered Office
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Memorandum Articles
2 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2005
NEWINCIncorporation