Background WavePink WaveYellow Wave

AUCKLAND COLLEGE LTD (07139033)

AUCKLAND COLLEGE LTD (07139033) is an active UK company. incorporated on 28 January 2010. with registered office in Liverpool. The company operates in the Education sector, engaged in general secondary education. AUCKLAND COLLEGE LTD has been registered for 16 years. Current directors include AKARAONYA, Anthony, AKARAONYE, Gillian.

Company Number
07139033
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
65-67 Parkfield Road, Liverpool, L17 4LE
Industry Sector
Education
Business Activity
General secondary education
Directors
AKARAONYA, Anthony, AKARAONYE, Gillian
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCKLAND COLLEGE LTD

AUCKLAND COLLEGE LTD is an active company incorporated on 28 January 2010 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in general secondary education. AUCKLAND COLLEGE LTD was registered 16 years ago.(SIC: 85310)

Status

active

Active since 16 years ago

Company No

07139033

LTD Company

Age

16 Years

Incorporated 28 January 2010

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 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

65-67 Parkfield Road Aigburth Liverpool, L17 4LE,

Previous Addresses

116 Duke St Liverpool Merseyside L1 5JW
From: 28 January 2010To: 16 June 2014
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Left
Aug 10
Funding Round
Nov 10
Director Joined
Mar 11
Loan Secured
Jan 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 18
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Owner Exit
May 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AKARAONYA, Anthony

Active
Knutsofrd Road, CranageCW4 8EU
Born May 1961
Director
Appointed 28 Jan 2010

AKARAONYE, Gillian

Active
Parkfield Road, LiverpoolL17 4LE
Born October 1964
Director
Appointed 08 Jul 2020

ASHDOWN, Simon Richard

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born October 1974
Director
Appointed 13 Mar 2019
Resigned 26 Nov 2019

MYERS, Elaine

Resigned
Mount Farm Cottages, Chorlton-By-BackfordCH2 4DE
Born November 1959
Director
Appointed 04 Mar 2010
Resigned 30 Jul 2010

WHITTLE, Charles Anthony

Resigned
Wilmslow Road, CheshireSK10 4LQ
Born April 1957
Director
Appointed 28 Jan 2011
Resigned 13 Mar 2019

Persons with significant control

6

2 Active
4 Ceased

Mrs Gillian Akaraonye

Ceased
Parkfield Road, LiverpoolL17 4LE
Born October 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 08 Jul 2020
Ceased 08 Jul 2020
Parkfield Road, LiverpoolL17 4LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2019

Mr Fahmid Ali Rashid

Ceased
Clippers Quay, SalfordM50 3XP
Born October 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 26 Nov 2019

Mr Charles Anthony Whittle

Ceased
Clippers Quay, SalfordM50 3XP
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2019
Le Truchot, GuernseyGY1 4NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2018

Mr Anthony Chukuemeka Akaraonye

Active
Parkfield Road, LiverpoolL17 4LE
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Gazette Filings Brought Up To Date
30 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 October 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Capital Name Of Class Of Shares
15 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Memorandum Articles
10 November 2010
MEM/ARTSMEM/ARTS
Legacy
10 November 2010
MG01MG01
Legacy
9 November 2010
MG01MG01
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Legacy
16 July 2010
MG01MG01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Incorporation Company
28 January 2010
NEWINCIncorporation