Background WavePink WaveYellow Wave

STUDY INN INVESTMENTS LTD (08808598)

STUDY INN INVESTMENTS LTD (08808598) is an active UK company. incorporated on 10 December 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STUDY INN INVESTMENTS LTD has been registered for 12 years. Current directors include JEFFERSON, Edward, JEFFERSON, Hannah Louise, JEFFERSON, Samuel and 1 others.

Company Number
08808598
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Lambert House, Nottingham, NG1 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JEFFERSON, Edward, JEFFERSON, Hannah Louise, JEFFERSON, Samuel, LEAHY, Kieran Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDY INN INVESTMENTS LTD

STUDY INN INVESTMENTS LTD is an active company incorporated on 10 December 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STUDY INN INVESTMENTS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08808598

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Lambert House 80 Talbot Street Nottingham, NG1 5EN,

Previous Addresses

175 Corporation Street Coventry CV1 1GU England
From: 2 August 2017To: 2 December 2024
359 Yardley Road Yardley Birmingham B25 8NB
From: 10 December 2013To: 2 August 2017
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Dec 13
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Oct 17
Loan Secured
Jun 18
Loan Cleared
Mar 24
Loan Secured
Mar 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JEFFERSON, Edward

Active
80 Talbot Street, NottinghamNG1 5EN
Born April 1948
Director
Appointed 10 Dec 2013

JEFFERSON, Hannah Louise

Active
80 Talbot Street, NottinghamNG1 5EN
Born February 1987
Director
Appointed 20 Aug 2015

JEFFERSON, Samuel

Active
80 Talbot Street, NottinghamNG1 5EN
Born September 1985
Director
Appointed 20 Aug 2015

LEAHY, Kieran Patrick

Active
80 Talbot Street, NottinghamNG1 5EN
Born March 1961
Director
Appointed 10 Dec 2013

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 10 Dec 2013
Resigned 10 Dec 2013

Persons with significant control

1

80 Talbot Street, NottinghamNG1 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Incorporation Company
10 December 2013
NEWINCIncorporation