Company NameDirections Iag Limited
Company StatusActive
Company Number07718887
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Deborah Mary Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCareers Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMrs Louise Elizabeth Brazier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCareers Guidance Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMrs Wendy Carol Wood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCareers Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deborah Mary Anderson
33.33%
Ordinary
1 at £1Louise Elizabeth Brazier
33.33%
Ordinary
1 at £1Wendy Carol Wood
33.33%
Ordinary

Financials

Year2014
Net Worth£9,711
Cash£20,591
Current Liabilities£14,782

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Louise Elizabeth Brazier as a director on 1 May 2023 (1 page)
2 May 2023Termination of appointment of Deborah Mary Anderson as a director on 1 May 2023 (1 page)
2 May 2023Appointment of Miss Emma Verrall as a director on 1 May 2023 (2 pages)
9 March 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 4 April 2022 (1 page)
3 March 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
5 January 2022Change of details for Mrs Wendy Carol Wood as a person with significant control on 5 January 2022 (2 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 January 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
9 February 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(4 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 May 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
4 May 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
26 July 2011Incorporation (22 pages)
26 July 2011Incorporation (22 pages)