Background WavePink WaveYellow Wave

ACADEMICS LIMITED (05709113)

ACADEMICS LIMITED (05709113) is an active UK company. incorporated on 14 February 2006. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACADEMICS LIMITED has been registered for 20 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher David.

Company Number
05709113
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
Kingston House Towers Business Park, Manchester, M20 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMICS LIMITED

ACADEMICS LIMITED is an active company incorporated on 14 February 2006 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACADEMICS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05709113

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SERVOCA ACADEMICS LIMITED
From: 14 October 2008To: 26 February 2013
ACADEMICS HOLDINGS LIMITED
From: 14 February 2006To: 14 October 2008
Contact
Address

Kingston House Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 14 February 2006To: 14 February 2017
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 15 Jul 2010

HINTON, Christopher David

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 28 Mar 2008
Resigned 30 Jan 2009

LEVY, Michelle Dayan

Resigned
153 Tomswood Hill, EssexIG6 2HB
Secretary
Appointed 29 Mar 2007
Resigned 28 Mar 2008

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 30 Jan 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

WHEELER, Daniel

Resigned
39 Willows Crescent, St AlbansAL1 5DB
Secretary
Appointed 14 Feb 2006
Resigned 29 Mar 2007

BROWNE, Darren Jonathan

Resigned
The Warren, CavershamRG4 7TQ
Born January 1967
Director
Appointed 28 Mar 2008
Resigned 03 Nov 2008

SUGARMAN, Emma Jane

Resigned
18 Meadow Way, ChigwellIG7 6LP
Born September 1968
Director
Appointed 14 Feb 2006
Resigned 15 Jul 2010

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 28 Mar 2008
Resigned 02 Nov 2017

Persons with significant control

1

Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Auditors Resignation Company
8 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
353353
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
16 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
155(6)b155(6)b
Legacy
4 April 2008
155(6)a155(6)a
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
122122
Legacy
27 April 2007
363aAnnual Return
Legacy
18 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
5 October 2006
88(2)R88(2)R
Legacy
22 September 2006
288cChange of Particulars
Legacy
10 April 2006
225Change of Accounting Reference Date
Incorporation Company
14 February 2006
NEWINCIncorporation