Background WavePink WaveYellow Wave

TXM ACADEMY LIMITED (10444461)

TXM ACADEMY LIMITED (10444461) is an active UK company. incorporated on 25 October 2016. with registered office in Stoke-On-Trent. The company operates in the Education sector, engaged in technical and vocational secondary education. TXM ACADEMY LIMITED has been registered for 9 years. Current directors include PENDER, Mark.

Company Number
10444461
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
Cobam House Pleasant Street, Stoke-On-Trent, ST6 3DL
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
PENDER, Mark
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXM ACADEMY LIMITED

TXM ACADEMY LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Stoke-On-Trent. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. TXM ACADEMY LIMITED was registered 9 years ago.(SIC: 85320)

Status

active

Active since 9 years ago

Company No

10444461

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 24 October 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by 7 November 2025
For period ending 24 October 2025
Contact
Address

Cobam House Pleasant Street Burslem Stoke-On-Trent, ST6 3DL,

Previous Addresses

2 Brookhouse Barn Maw Lane Haslington Crewe Cheshire CW1 5NG England
From: 12 August 2019To: 4 September 2024
2 Grange Court, Warren Park Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE United Kingdom
From: 25 October 2016To: 12 August 2019
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Sept 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PENDER, Mark

Active
Burslem, Stoke-On-TrentST6 3DL
Born February 1967
Director
Appointed 24 Sept 2018

BETTELL, Jonathan James

Resigned
Grange Court, Warren Park, Milton KeynesMK12 5NE
Born February 1968
Director
Appointed 25 Oct 2016
Resigned 24 Sept 2018

ECCLES, Graham Charles

Resigned
Limes Lane, BuxtedTN22 4PB
Born July 1946
Director
Appointed 25 Oct 2016
Resigned 24 Sept 2018

GALLIMORE, Keiron

Resigned
Grange Court, Warren Park, Milton KeynesMK12 5NE
Born October 1971
Director
Appointed 25 Oct 2016
Resigned 24 Sept 2018

JARMAN, Andrew

Resigned
Blackhill Drive, Milton KeynesMK12 5TS
Born August 1980
Director
Appointed 25 Oct 2016
Resigned 31 Aug 2017

MIDGLEY, Andrew Edward

Resigned
Grange Court, Warren Park, Milton KeynesMK12 5NE
Born March 1972
Director
Appointed 25 Oct 2016
Resigned 24 Sept 2018

SEWARD, Laurence James

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born April 1962
Director
Appointed 25 Oct 2016
Resigned 24 Sept 2018

Persons with significant control

1

Pleasant Street, Stoke-On-TrentST6 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Incorporation Company
25 October 2016
NEWINCIncorporation