General information

Name:

Tutorcell Ltd

Office Address:

Unit 9b Princes Drive CV8 2FD Kenilworth

Number: 02222669

Incorporation date: 1988-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.tutorcell.co.uk

Description

Data updated on:

This firm called Tutorcell was started on 1988-02-18 as a Private Limited Company. This business's office could be found at Kenilworth on Unit 9b, Princes Drive. If you want to contact the firm by mail, the post code is CV8 2FD. The reg. no. for Tutorcell Limited is 02222669. This business's SIC code is 74100, that means specialised design activities. Its most recent annual accounts cover the period up to Saturday 31st December 2022 and the most recent confirmation statement was released on Saturday 7th January 2023.

The corporation's trademark number is UK00003030081. They applied for it on November 11, 2013 and their IPO licensed it after two months. The trademark's registration will no longer be valid after November 11, 2023.

For the company, all of director's assignments have so far been met by Katie E., Daniel M. and Scott B.. When it comes to these three executives, Scott B. has been with the company the longest, having become a vital addition to company's Management Board on April 1998. Moreover, the managing director's tasks are regularly supported by a secretary - Scott B., who was appointed by the company in June 2002.

Trade marks

Trademark UK00003030081
Trademark image:Trademark UK00003030081 image
Status:Registered
Filing date:2013-11-11
Date of entry in register:2014-02-07
Renewal date:2023-11-11
Owner name:Tutorcell Ltd
Owner address:Tutorcell Ltd, Unit 9b, Princes Drive Industrial Estate, Coventry Road, KENILWORTH, United Kingdom, CV8 2FD

Financial data based on annual reports

Company staff

Katie E.

Role: Director

Appointed: 01 January 2018

Latest update: 11 April 2024

Daniel M.

Role: Director

Appointed: 06 November 2014

Latest update: 11 April 2024

Scott B.

Role: Secretary

Appointed: 23 June 2002

Latest update: 11 April 2024

Scott B.

Role: Director

Appointed: 30 April 1998

Latest update: 11 April 2024

People with significant control

Executives who control the firm include: Daniel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Daniel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott B.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 May 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 June 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 20th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Leigh Christou Ltd

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 62012 : Business and domestic software development
36
Company Age

Similar companies nearby

Closest companies