Background WavePink WaveYellow Wave

THE ACCOUNTANCY COLLEGE LIMITED (06382161)

THE ACCOUNTANCY COLLEGE LIMITED (06382161) is an active UK company. incorporated on 26 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ACCOUNTANCY COLLEGE LIMITED has been registered for 18 years. Current directors include GROYSMAN, Evgene, KIZHNER, Karina.

Company Number
06382161
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROYSMAN, Evgene, KIZHNER, Karina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACCOUNTANCY COLLEGE LIMITED

THE ACCOUNTANCY COLLEGE LIMITED is an active company incorporated on 26 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ACCOUNTANCY COLLEGE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06382161

LTD Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 26 September 2007To: 19 March 2021
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Aug 10
Director Joined
Dec 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KISILEVSKY, Valery

Active
Holborn, LondonEC1N 2HS
Secretary
Appointed 30 Jun 2008

GROYSMAN, Evgene

Active
Holborn, LondonEC1N 2HS
Born May 1985
Director
Appointed 20 Jun 2024

KIZHNER, Karina

Active
Holborn, LondonEC1N 2HS
Born September 1981
Director
Appointed 04 Jun 2025

SOWERBY, Robert Charles Fielding

Resigned
26 Ravenswood Park, NorthwoodHA6 3PR
Secretary
Appointed 26 Sept 2007
Resigned 04 Mar 2022

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 26 Sept 2007
Resigned 26 Sept 2007

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 30 Jun 2008
Resigned 19 Mar 2021

DUSEY, Natalie Alberta

Resigned
Station Way, CrawleyRH10 1JA
Born November 1975
Director
Appointed 01 Sept 2019
Resigned 06 Mar 2020

ETINGEN, Arkady

Resigned
Station Way, CrawleyRH10 1JA
Born April 1979
Director
Appointed 20 Dec 2017
Resigned 09 Sept 2019

JONES, Clive Martin

Resigned
8 Sovereign Crescent, LondonSE16 5XH
Born December 1967
Director
Appointed 22 Oct 2007
Resigned 19 May 2008

MCKEARY, Mark James Crawford

Resigned
Holborn, LondonEC1N 2HS
Born April 1979
Director
Appointed 06 Mar 2020
Resigned 14 Apr 2021

MERISON, Paul Owen

Resigned
23 Fairlawn Drive, RedhillRH1 6JP
Born March 1970
Director
Appointed 22 Oct 2007
Resigned 30 May 2025

MORAWSKI, Robert

Resigned
Holborn, LondonEC1N 2HS
Born May 1975
Director
Appointed 14 Apr 2021
Resigned 26 Aug 2021

SOWERBY, Carmel Marie

Resigned
26 Ravenswood Park, NorthwoodHA6 3PR
Born July 1964
Director
Appointed 26 Sept 2007
Resigned 11 Aug 2008

SOWERBY, Robert Charles Fielding

Resigned
26 Ravenswood Park, NorthwoodHA6 3PR
Born August 1965
Director
Appointed 30 Jun 2008
Resigned 04 Mar 2022

WEHLAU, Olesya

Resigned
4th Floor, LondonSE1 2AQ
Born July 1975
Director
Appointed 26 Aug 2021
Resigned 14 Jun 2024

Persons with significant control

1

Station Way, CrawleyRH10 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2014
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
31 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 October 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
13 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
17 October 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Incorporation Company
26 September 2007
NEWINCIncorporation