Background WavePink WaveYellow Wave

ACADEMY NEWCO LIMITED (15541901)

ACADEMY NEWCO LIMITED (15541901) is an active UK company. incorporated on 5 March 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACADEMY NEWCO LIMITED has been registered for 2 years. Current directors include CROSBIE, Gordon Joseph.

Company Number
15541901
Status
active
Type
ltd
Incorporated
5 March 2024
Age
2 years
Address
10 Ledbury Mews North, London, W11 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CROSBIE, Gordon Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY NEWCO LIMITED

ACADEMY NEWCO LIMITED is an active company incorporated on 5 March 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACADEMY NEWCO LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15541901

LTD Company

Age

2 Years

Incorporated 5 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 5 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PREMIERLINE LIMITED
From: 13 March 2024To: 10 June 2024
ACADEMY NEWCO LIMITED
From: 5 March 2024To: 13 March 2024
Contact
Address

10 Ledbury Mews North London, W11 2AF,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CROSBIE, Gordon Joseph

Active
Ledbury Mews North, LondonW11 2AF
Born October 1962
Director
Appointed 18 Sept 2025

BEAVEN, Richard Labassee

Resigned
Ledbury Mews North, LondonW11 2AF
Born October 1961
Director
Appointed 05 Mar 2024
Resigned 22 Nov 2024

MCCAFFERTY, Brendan Eamon

Resigned
LondonW11 2AF
Born June 1967
Director
Appointed 23 Sept 2025
Resigned 06 Mar 2026

NORMAND, Gilles Bernard

Resigned
Ledbury Mews North, LondonW11 2AF
Born March 1968
Director
Appointed 05 Mar 2024
Resigned 30 Aug 2024

TYLER, Martin Keith

Resigned
Ledbury Mews North, LondonW11 2AF
Born September 1977
Director
Appointed 22 Nov 2024
Resigned 31 Jul 2025

Persons with significant control

1

Ledbury Mews North, LondonW11 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

24

Move Registers To Sail Company With New Address
19 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Certificate Change Of Name Company
10 June 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2024
NEWINCIncorporation