The Project Academy Limited

General information

Name:

The Project Academy Ltd

Office Address:

Unit 1 Stone Street Court Hadleigh IP7 6HY Ipswich

Number: 06410942

Incorporation date: 2007-10-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called The Project Academy was started on October 29, 2007 as a Private Limited Company. This business's head office can be gotten hold of in Ipswich on Unit 1 Stone Street Court, Hadleigh. Should you have to get in touch with this firm by post, the zip code is IP7 6HY. The official registration number for The Project Academy Limited is 06410942. The present name is The Project Academy Limited. This business's previous clients may remember this firm as Erricker And Associates, which was used up till February 8, 2012. This business's registered with SIC code 71122 - Engineering related scientific and technical consulting activities. Its latest accounts cover the period up to Monday 31st October 2022 and the most current annual confirmation statement was released on Sunday 29th October 2023.

The trademark number of The Project Academy is UK00002656131. It was submitted for registration in March, 2013 and its registration process was completed by IPO in June, 2013. The company can use their trademark till March, 2023.

Currently, the limited company is governed by 1 director: Paul E., who was appointed in October 2007. Moreover, the director's efforts are constantly aided with by a secretary - Susanne E., who was chosen by the limited company in October 2007.

  • Previous company's names
  • The Project Academy Limited 2012-02-08
  • Erricker And Associates Limited 2007-10-29

Trade marks

Trademark UK00002656131
Trademark image:Trademark UK00002656131 image
Status:Registered
Filing date:2013-03-13
Date of entry in register:2013-06-28
Renewal date:2023-03-13
Owner name:The Project Academy Ltd
Owner address:9th Floor, City Point, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT

Financial data based on annual reports

Company staff

Paul E.

Role: Director

Appointed: 29 October 2007

Latest update: 4 January 2024

Susanne E.

Role: Secretary

Appointed: 29 October 2007

Latest update: 4 January 2024

People with significant control

Executives who have control over the firm are as follows: Susanne E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Susanne E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 7 April 2014
Annual Accounts 6 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 June 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 January 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2023/11/02 (PSC04)
filed on: 30th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

City Point 1 Ropemaker Street

Post code:

EC2Y 9HT

City / Town:

London

HQ address,
2014

Address:

City Point 1 Ropemaker Street

Post code:

EC2Y 9HT

City / Town:

London

HQ address,
2015

Address:

City Point 1 Ropemaker Street

Post code:

EC2Y 9HT

City / Town:

London

HQ address,
2016

Address:

City Point 1 Ropemaker Street

Post code:

EC2Y 9HT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
16
Company Age

Closest Companies - by postcode