Background WavePink WaveYellow Wave

IUK (ACADEMY) LIMITED (12913421)

IUK (ACADEMY) LIMITED (12913421) is an active UK company. incorporated on 29 September 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IUK (ACADEMY) LIMITED has been registered for 5 years. Current directors include GATHER, Rupert Edinmore, INVESTUK (GROUP) LIMITED.

Company Number
12913421
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
66 St. James's Street, London, SW1A 1NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GATHER, Rupert Edinmore, INVESTUK (GROUP) LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IUK (ACADEMY) LIMITED

IUK (ACADEMY) LIMITED is an active company incorporated on 29 September 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IUK (ACADEMY) LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12913421

LTD Company

Age

5 Years

Incorporated 29 September 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 4 August 2024 (1 year ago)
Submitted on 16 September 2024 (1 year ago)

Next Due

Due by 18 August 2025
For period ending 4 August 2025
Contact
Address

66 St. James's Street London, SW1A 1NE,

Previous Addresses

4 Cavendish Square London W1G 0PG England
From: 15 August 2022To: 14 February 2025
9 New Square Lincoln's Inn London WC2A 3QN
From: 30 June 2021To: 15 August 2022
3 Claridge House 32 Davies Street London W1K 4nd England
From: 29 September 2020To: 30 June 2021
Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Funding Round
Aug 21
Director Joined
Mar 22
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GATHER, Rupert Edinmore

Active
St. James's Street, LondonSW1A 1NE
Born May 1962
Director
Appointed 14 Nov 2023

INVESTUK (GROUP) LIMITED

Active
Cavendish Square, LondonW1G 0PG
Corporate director
Appointed 20 Sept 2023

GATHER, Rupert Edinmore

Resigned
32 Davies Street, LondonW1K 4ND
Born May 1962
Director
Appointed 29 Sept 2020
Resigned 20 Sept 2023

JEFERSON, Wai Kin Kevin

Resigned
Cavendish Square, LondonW1G 0PG
Born September 1987
Director
Appointed 29 Sept 2020
Resigned 20 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Investuk (Group) Limited

Active
New Square, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2021

Mr Wai Kin Kevin Jeferson Lee

Ceased
Cavendish Square, LondonW1G 0PG
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2020
Ceased 21 Nov 2023

Mr Rupert Edinmore Gather

Ceased
32 Davies Street, LondonW1K 4ND
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2020
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
3 October 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 September 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Incorporation Company
29 September 2020
NEWINCIncorporation