Company NameASR Academy Ltd
DirectorKirk Thomas Hall
Company StatusActive
Company Number06001734
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Previous NamesSold.co.uk Ltd and Autumn Skye Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kirk Thomas Hall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 2a St. Thomas' Square
Newport
PO30 1SN
Director NameThomas William Jordon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Thurstan Avenue
Sheffield
South Yorkshire
S8 7BR
Secretary NameMr Kirk Thomas Hall
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow View Road
Sheffield
South Yorkshire
S8 7TN
Secretary NameMrs Tina Suanne Hall
NationalityBritish
StatusResigned
Appointed01 October 2007(10 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 08 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Jordanthorpe Green
Sheffield
S8 8DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesold.co.uk

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Kirk Thomas Hall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

7 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 30 March 2020 (4 pages)
21 December 2020Registered office address changed from 11 Meadow View Road Sheffield S8 7TN England to Suite 6 2a St Thomas Square Newport PO30 1SN on 21 December 2020 (1 page)
19 March 2020Micro company accounts made up to 30 March 2019 (4 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 November 2019Previous accounting period extended from 29 November 2018 to 31 March 2019 (1 page)
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
28 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
24 March 2019Registered office address changed from C/O Flex Accounting Services Ltd 132a Rutlnd Road Sheffield S3 9PP United Kingdom to 11 Meadow View Road Sheffield S8 7TN on 24 March 2019 (1 page)
24 March 2019Termination of appointment of Tina Suanne Hall as a secretary on 8 March 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 July 2018Registered office address changed from Beighton Business Centre, 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED to C/O Flex Accounting Services Ltd 132a Rutlnd Road Sheffield S3 9PP on 19 July 2018 (1 page)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
15 September 2017Secretary's details changed for Mrs Tina Suanne Hall on 15 September 2017 (1 page)
15 September 2017Secretary's details changed for Mrs Tina Suanne Hall on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr Kirk Thomas Hall on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Kirk Thomas Hall on 15 September 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
2 April 2015Registered office address changed from 11 Meadow View Road Sheffield S Yorks S8 7TN to Beighton Business Centre, 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 11 Meadow View Road Sheffield S Yorks S8 7TN to Beighton Business Centre, 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 11 Meadow View Road Sheffield S Yorks S8 7TN to Beighton Business Centre, 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED on 2 April 2015 (1 page)
20 February 2015Company name changed sold.co.uk LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
20 February 2015Company name changed sold.co.uk LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
16 February 2015Change of name notice (2 pages)
16 February 2015Change of name notice (2 pages)
8 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Kirk Thomas Hall on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Kirk Thomas Hall on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Kirk Thomas Hall on 1 October 2009 (2 pages)
1 June 2009Return made up to 31/03/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 June 2009Return made up to 31/03/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
11 April 2008Appointment terminated director thomas jordon (1 page)
11 April 2008Appointment terminated secretary kirk hall (1 page)
11 April 2008Secretary appointed mrs tina suanne hall (1 page)
11 April 2008Secretary appointed mrs tina suanne hall (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Appointment terminated secretary kirk hall (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Appointment terminated director thomas jordon (1 page)
18 April 2007Ad 14/04/07-14/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Ad 14/04/07-14/04/07 £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 27 the hawthornes beighton sheffield S20 1WA (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New secretary appointed;new director appointed (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 27 the hawthornes beighton sheffield S20 1WA (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
17 November 2006Incorporation (9 pages)
17 November 2006Incorporation (9 pages)