Background WavePink WaveYellow Wave

INTO TEFL LTD (07269199)

INTO TEFL LTD (07269199) is an active UK company. incorporated on 1 June 2010. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c.. INTO TEFL LTD has been registered for 15 years. Current directors include KIDDLE, Thom Olson, SYKES, John Buchanan.

Company Number
07269199
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
One, Brighton, BN1 4AA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KIDDLE, Thom Olson, SYKES, John Buchanan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTO TEFL LTD

INTO TEFL LTD is an active company incorporated on 1 June 2010 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c.. INTO TEFL LTD was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07269199

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Previous Addresses

102 Middlesex Street London E1 7EZ England
From: 1 June 2010To: 30 October 2012
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
May 17
Loan Secured
Jun 17
Director Left
Aug 17
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KIDDLE, Thom Olson

Active
Gloucester Place, BrightonBN1 4AA
Born December 1974
Director
Appointed 23 Jan 2012

SYKES, John Buchanan

Active
Ashburnham Road, EastbourneBN21 2HU
Born October 1963
Director
Appointed 22 Nov 2011

DYBLE, Andy

Resigned
Gordon Godfrey Way, NorwichNR10 3SG
Secretary
Appointed 01 Jun 2010
Resigned 22 Nov 2011

MUGGRIDGE, Caroline

Resigned
Gloucester Place, BrightonBN1 4AA
Secretary
Appointed 22 Nov 2011
Resigned 01 Oct 2013

ALLAN, Dave

Resigned
Caistor Lane, NorwichNR14 8QZ
Born March 1947
Director
Appointed 01 Jun 2010
Resigned 29 Jul 2024

COLIN, Andrew Jeremy

Resigned
Chailey Green, LewesBN8 4DA
Born March 1959
Director
Appointed 22 Nov 2011
Resigned 05 Apr 2017

Persons with significant control

1

Gloucester PlaceBN1 4AA

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

73

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
31 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Legacy
6 March 2024
GUARANTEE2GUARANTEE2
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2021
AAAnnual Accounts
Legacy
22 March 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Legacy
22 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
PARENT_ACCPARENT_ACC
Legacy
18 March 2020
GUARANTEE2GUARANTEE2
Legacy
18 March 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Legacy
27 March 2019
PARENT_ACCPARENT_ACC
Legacy
27 March 2019
AGREEMENT2AGREEMENT2
Legacy
27 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2018
AAAnnual Accounts
Legacy
26 April 2018
PARENT_ACCPARENT_ACC
Legacy
26 March 2018
AGREEMENT2AGREEMENT2
Legacy
26 March 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Incorporation Company
1 June 2010
NEWINCIncorporation