Background WavePink WaveYellow Wave

ACCOUNTANCY TUITION HOLDINGS LIMITED (11510902)

ACCOUNTANCY TUITION HOLDINGS LIMITED (11510902) is an active UK company. incorporated on 10 August 2018. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. ACCOUNTANCY TUITION HOLDINGS LIMITED has been registered for 7 years. Current directors include TULAGANOV, Ziyovuddin.

Company Number
11510902
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
4 Green Lane Business Park, London, SE9 3TL
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
TULAGANOV, Ziyovuddin
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY TUITION HOLDINGS LIMITED

ACCOUNTANCY TUITION HOLDINGS LIMITED is an active company incorporated on 10 August 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ACCOUNTANCY TUITION HOLDINGS LIMITED was registered 7 years ago.(SIC: 85320)

Status

active

Active since 7 years ago

Company No

11510902

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 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 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

4 Green Lane Business Park 238 Green Lane, New Eltham London, SE9 3TL,

Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TULAGANOV, Ziyovuddin

Active
Green Lane Business Park, LondonSE9 3TL
Born October 1993
Director
Appointed 14 Apr 2023

PATEL, Dilipkumar Bansilal Rambhai

Resigned
Green Lane Business Park, LondonSE9 3TL
Born January 1955
Director
Appointed 10 Aug 2018
Resigned 21 Jan 2022

SODIKOVA, Kamola

Resigned
Green Lane Business Park, LondonSE9 3TL
Born December 1979
Director
Appointed 20 Apr 2021
Resigned 14 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Ziyovuddin Tulaganov

Active
Green Lane Business Park, LondonSE9 3TL
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2023

Mrs Kamola Sodikova

Ceased
Green Lane Business Park, LondonSE9 3TL
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 14 Apr 2023

Mr Dilipkumar Bansilal Rambhai Patel

Ceased
Green Lane Business Park, LondonSE9 3TL
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Incorporation Company
10 August 2018
NEWINCIncorporation