Teasel Learning Limited

General information

Name:

Teasel Learning Ltd

Office Address:

98 Horn Lane W3 6NX London

Number: 08254904

Incorporation date: 2012-10-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the beginning of Teasel Learning Limited, the firm which is situated at 98 Horn Lane, , London. This means it's been 12 years Teasel Learning has prospered in the business, as the company was created on October 16, 2012. The company's Companies House Reg No. is 08254904 and its area code is W3 6NX. This firm is known under the name of Teasel Learning Limited. However, this company also was listed as Magnificence until the company name was changed 11 years from now. This enterprise's classified under the NACE and SIC code 85100: Pre-primary education. 2022-08-31 is the last time when account status updates were filed.

11 transactions have been registered in 2015 with a sum total of £61,946. In 2014 there was a similar number of transactions (exactly 14) that added up to £50,869. The Council conducted 2 transactions in 2013, this added up to £10,392. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 27 transactions and issued invoices for £123,207. Cooperation with the London Borough of Hillingdon council covered the following areas: Grants.

Jaskamal D., Caron D. and Samira J. are listed as firm's directors and have been expanding the company since September 1, 2014.

  • Previous company's names
  • Teasel Learning Limited 2013-02-20
  • Magnificence Ltd 2012-10-16

Financial data based on annual reports

Company staff

Jaskamal D.

Role: Director

Appointed: 01 September 2014

Latest update: 29 January 2024

Caron D.

Role: Director

Appointed: 16 October 2012

Latest update: 29 January 2024

Samira J.

Role: Director

Appointed: 16 October 2012

Latest update: 29 January 2024

People with significant control

Jaskamal D. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jaskamal D.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 16 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 19/05/2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19/05/2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 27 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023-08-17 (CS01)
filed on: 29th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Willow Tree Marina West Quay Drive

Post code:

UB4 9TA

City / Town:

Hayes

HQ address,
2014

Address:

Willow Tree Marina West Quay Drive

Post code:

UB4 9TA

City / Town:

Hayes

HQ address,
2015

Address:

Willow Tree Marina West Quay Drive

Post code:

UB4 9TA

City / Town:

Hayes

Accountant/Auditor,
2015

Name:

Quest Accounting Services Ltd

Address:

Unit 10 Acorn Farm Business Centre Cublington Road

Post code:

LU7 0LB

City / Town:

Wing

Accountant/Auditor,
2013 - 2014

Name:

Quest Accounting Services Limited

Address:

Unit 12a Akeman Business Park 81-82 Akeman Street

Post code:

HP23 6AF

City / Town:

Tring

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 London Borough of Hillingdon 11 £ 61 945.65
2015-04-15 2015-04-15_5579 £ 11 583.00 Grants
2015-05-13 2015-05-13_7984 £ 10 617.75 Grants
2015-05-13 2015-05-13_7983 £ 9 843.00 Grants
2014 London Borough of Hillingdon 14 £ 50 869.30
2014-03-19 2014-03-19_7993 £ 13 024.80 Grants
2014-09-17 2014-09-17_5621 £ 7 839.00 Grants
2014-09-17 2014-09-17_5620 £ 6 435.00 Grants
2013 London Borough of Hillingdon 2 £ 10 392.00
2013-12-18 2013-12-18_5661 £ 8 442.00 Grants
2013-12-18 2013-12-18_5660 £ 1 950.00 Grants

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
11
Company Age

Closest Companies - by postcode