Company NameTutora Ltd
Company StatusActive
Company Number09370702
CategoryPrivate Limited Company
Incorporation Date31 December 2014(9 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark David Hughes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(8 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Joseph Steven Cohen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Andy Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMs Krista Marks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2023(8 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMs Maya Moufarek
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2023(8 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Nigel Johnson Owens
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(9 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 High Street
Henley-In-Arden
B95 5AA
Director NameMr Scott Gladwood
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Ishaan Chilkoti
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Andrew Neil Cottle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
Director NameMr Lee James Lindley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2023(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Street
Henley-In-Arden
B95 5AA

Location

Registered AddressFirst Floor, Dearing House 1 Young Street
Broomhall
Sheffield
South Yorkshire
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1Scott Woodley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 3 weeks ago)
Next Return Due3 April 2025 (10 months, 3 weeks from now)

Filing History

13 June 2023Cessation of Scott Gladwood as a person with significant control on 25 October 2022 (1 page)
1 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 May 2023Memorandum and Articles of Association (44 pages)
6 April 2023Confirmation statement made on 20 March 2023 with updates (56 pages)
3 April 2023Statement of capital following an allotment of shares on 9 March 2023
  • GBP 292.48627
(5 pages)
3 April 2023Statement of capital following an allotment of shares on 3 February 2023
  • GBP 291.29453
(5 pages)
30 March 2023Statement of capital following an allotment of shares on 22 March 2023
  • GBP 291.13585
(5 pages)
16 February 2023Appointment of Mr Lee Lindley as a director on 3 February 2023 (2 pages)
13 February 2023Termination of appointment of Ishaan Chilkoti as a director on 3 February 2023 (1 page)
31 January 2023Statement of capital following an allotment of shares on 6 January 2023
  • GBP 276.29261
(5 pages)
25 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 November 2022Memorandum and Articles of Association (44 pages)
4 November 2022Termination of appointment of Scott Gladwood as a director on 25 October 2022 (1 page)
4 November 2022Statement of capital following an allotment of shares on 25 October 2022
  • GBP 276.11079
(6 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 August 2022Termination of appointment of Andrew Neil Cottle as a director on 10 August 2022 (1 page)
18 July 2022Statement of capital following an allotment of shares on 8 June 2022
  • GBP 201.15307
(4 pages)
14 July 2022Second filing of a statement of capital following an allotment of shares on 8 June 2022
  • GBP 201.11896
(5 pages)
13 July 2022Statement of capital following an allotment of shares on 8 June 2022
  • GBP 201.11896
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
(5 pages)
5 May 2022Appointment of Mr Andy Jones as a director on 11 April 2022 (2 pages)
31 March 2022Confirmation statement made on 20 March 2022 with updates (56 pages)
26 November 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 201.03937
(4 pages)
12 October 2021Registered office address changed from Concept House Young Street Sheffield South Yorkshire S1 4LA England to First Floor, Dearing House 1 Young Street Broomhall Sheffield South Yorkshire S1 4UP on 12 October 2021 (1 page)
16 September 2021Memorandum and Articles of Association (46 pages)
16 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
23 July 2021Statement of capital following an allotment of shares on 19 July 2021
  • GBP 200.95559
(4 pages)
19 May 2021Appointment of Mr Andrew Neil Cottle as a director on 19 May 2021 (2 pages)
29 March 2021Confirmation statement made on 20 March 2021 with updates (55 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
16 July 2020Statement of capital following an allotment of shares on 16 July 2020
  • GBP 200.25559
(4 pages)
8 July 2020Appointment of Mr Joseph Steven Cohen as a director on 1 July 2020 (2 pages)
3 April 2020Confirmation statement made on 20 March 2020 with updates (55 pages)
26 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
25 October 2019Change of details for Mr Scott Woodley as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Director's details changed for Mr Scott Woodley on 24 October 2019 (2 pages)
16 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 193.98569
(3 pages)
16 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 199.7469
(4 pages)
14 October 2019Appointment of Mr Ishaan Chilkoti as a director on 11 October 2019 (2 pages)
15 July 2019Change of share class name or designation (2 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 20 March 2019 with updates (54 pages)
30 October 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 142.13781
(4 pages)
26 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 April 2018Confirmation statement made on 20 March 2018 with updates (53 pages)
23 October 2017Registered office address changed from 52 Joshua Road Sheffield South Yorkshire S7 1GY to Concept House Young Street Sheffield South Yorkshire S1 4LA on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 52 Joshua Road Sheffield South Yorkshire S7 1GY to Concept House Young Street Sheffield South Yorkshire S1 4LA on 23 October 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 June 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 129.76
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 129.76
(4 pages)
24 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 April 2017Director's details changed for Mr Scott Woodley on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Scott Woodley on 13 April 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (11 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (11 pages)
14 March 2017Confirmation statement made on 27 January 2017 with updates (13 pages)
14 March 2017Confirmation statement made on 27 January 2017 with updates (13 pages)
8 February 2017Director's details changed for Mr Mark David Hughes on 1 September 2016 (2 pages)
8 February 2017Director's details changed for Mr Mark David Hughes on 1 September 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 111.11158
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 111.11158
(4 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
23 September 2015Appointment of Mr Mark David Hughes as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Mark David Hughes as a director on 23 September 2015 (2 pages)
3 June 2015Director's details changed for Mr Scott Woodley on 21 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Scott Woodley on 21 May 2015 (2 pages)
31 March 2015Registered office address changed from 10 Eachway Lane Birmingham B45 9LG England to 52 Joshua Road Sheffield South Yorkshire S7 1GY on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 10 Eachway Lane Birmingham B45 9LG England to 52 Joshua Road Sheffield South Yorkshire S7 1GY on 31 March 2015 (1 page)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)