Company NameGlobal Leaders Academy (UK) Limited
DirectorAndrew Michael Studdert Dyckhoff
Company StatusActive
Company Number06340429
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Michael Studdert Dyckhoff
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Swan Lane Stock
Ingatestone
Essex
CM4 9BQ
Director NameMr Kent Richard Allen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Oak Barn London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NE
Director NameMrs Susan Vernetta Cheshire
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGreen Oak Barn
London Road St Ippolyts
Hitchin
Hertfordshire
SG4 7NE
Secretary NameMr Kent Richard Allen
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Oak Barn London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NE
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence AddressSolo House, The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence AddressSolo House, The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitegloballeadersacademy.com
Email address[email protected]
Telephone01462 441944
Telephone regionHitchin

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

99 at £1Susan Vernetta Cheshire
99.00%
Ordinary A
1 at £1Kent Allen
1.00%
Ordinary B

Financials

Year2014
Net Worth£190,499
Cash£208,548
Current Liabilities£43,621

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

22 August 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
31 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
21 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
6 May 2021Previous accounting period extended from 31 August 2020 to 30 November 2020 (1 page)
9 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
9 March 2021Registered office address changed from 42 Lytton Road Barnet EN5 5BY to C/O Beaumont Seymour 47 Butt Road Colchester Essex CO3 3BZ on 9 March 2021 (1 page)
25 June 2020Termination of appointment of Susan Vernetta Cheshire as a director on 1 June 2020 (1 page)
21 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
27 December 2019Termination of appointment of Kent Richard Allen as a secretary on 20 December 2019 (1 page)
24 December 2019Notification of Strengths Unleashed Limited as a person with significant control on 20 December 2019 (2 pages)
24 December 2019Cessation of Susan Vernetta Cheshire as a person with significant control on 20 December 2019 (1 page)
24 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
24 December 2019Appointment of Mr Andrew Michael Studdert Dyckhoff as a director on 20 December 2019 (2 pages)
24 December 2019Termination of appointment of Kent Richard Allen as a director on 20 December 2019 (1 page)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
11 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
7 August 2017Change of details for Ms Susan Vernetta Cheshire as a person with significant control on 19 April 2017 (2 pages)
7 August 2017Change of details for Ms Susan Vernetta Cheshire as a person with significant control on 19 April 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 April 2017Director's details changed for Ms Susan Vernetta Cheshire on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Kent Richard Allen on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Ms Susan Vernetta Cheshire on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Kent Richard Allen on 19 April 2017 (2 pages)
24 March 2017Change of share class name or designation (2 pages)
24 March 2017Change of share class name or designation (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(6 pages)
31 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(6 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Change of share class name or designation (2 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 October 2010Secretary's details changed for Kent Richard Allen on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
22 October 2010Secretary's details changed for Kent Richard Allen on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Kent Richard Allen on 22 October 2010 (3 pages)
22 October 2010Director's details changed for Mr Kent Richard Allen on 22 October 2010 (3 pages)
20 August 2010Director's details changed for Susan Vernetta Cheshire on 10 August 2010 (2 pages)
20 August 2010Director's details changed for Susan Vernetta Cheshire on 10 August 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Return made up to 10/08/09; full list of members (3 pages)
25 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
12 August 2008Director and secretary's change of particulars / kent allen / 23/07/2008 (1 page)
12 August 2008Director and secretary's change of particulars / kent allen / 23/07/2008 (1 page)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
10 August 2007Incorporation (15 pages)
10 August 2007Incorporation (15 pages)