Background WavePink WaveYellow Wave

ACADEMIC APPOINTMENTS 2017 LIMITED (10675344)

ACADEMIC APPOINTMENTS 2017 LIMITED (10675344) is an active UK company. incorporated on 16 March 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACADEMIC APPOINTMENTS 2017 LIMITED has been registered for 9 years. Current directors include BETTS, Paul Aaron, WOMERSLEY, Robin Neil.

Company Number
10675344
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Carwood Park Swillington Common, Leeds, LS15 4LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETTS, Paul Aaron, WOMERSLEY, Robin Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMIC APPOINTMENTS 2017 LIMITED

ACADEMIC APPOINTMENTS 2017 LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACADEMIC APPOINTMENTS 2017 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10675344

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 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 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Carwood Park Swillington Common Selby Road Leeds, LS15 4LG,

Previous Addresses

Brookfield Court Selby Road Garforth Leeds LS25 1NB England
From: 11 April 2023To: 22 October 2024
Templar House 4225 Park Approach Leeds West Yorkshire LS15 8GB England
From: 20 October 2017To: 11 April 2023
Floor 3, Rutland House Call Lane Leeds West Yorkshire LS1 6DT United Kingdom
From: 16 March 2017To: 20 October 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Funding Round
May 17
Share Issue
Mar 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Director Left
Aug 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BETTS, Paul Aaron

Active
Call Lane, LeedsLS1 6DT
Born June 1975
Director
Appointed 16 Mar 2017

WOMERSLEY, Robin Neil

Active
Call Lane, LeedsLS1 6DT
Born March 1971
Director
Appointed 16 Mar 2017

PARKIN, Maureen Janet

Resigned
4225 Park Approach, LeedsLS15 8GB
Born July 1960
Director
Appointed 16 May 2017
Resigned 20 Dec 2022

RILEY, Peter Anthony

Resigned
Swillington Common, LeedsLS15 4LG
Born April 1976
Director
Appointed 16 May 2017
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Maureen Janet Parkin

Ceased
4225 Park Approach, LeedsLS15 8GB
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 20 Dec 2022
Lidgett Lane, LeedsLS17 6PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Memorandum Articles
7 January 2023
MAMA
Resolution
7 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
5 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Resolution
30 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 May 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Incorporation Company
16 March 2017
NEWINCIncorporation