ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Schole International Limited

Schole International Limited is a dissolved company incorporated on 28 March 2013 with the registered office located in London, Greater London. Schole International Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 17 October 2024 (1 year ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
08465983
Private limited company
Age
12 years
Incorporated 28 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
Address changed on 8 Jun 2023 (2 years 5 months ago)
Previous address was C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Director • British,irish • Lives in England • Born in Nov 1976
Director • Managing Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Jul 1965
Ms. Catherine Penelope Hewlett Stevens
PSC • British • Lives in England • Born in Jul 1965
Mr Matthew Stephen O'Connor
PSC • British,Irish • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Young Music Makers London Limited
Matthew Stephen O'Connor is a mutual person.
Active
CSC Education Ltd
Ms Catherine Penelope Hewlett Stevens is a mutual person.
Active
Protagoras Associates Limited
Matthew Stephen O'Connor is a mutual person.
Active
Aurora Academies Trust
Adam Dominic Nichols is a mutual person.
Active
Schole London Limited
Matthew Stephen O'Connor is a mutual person.
Active
Ovo Theatre Limited
Adam Dominic Nichols is a mutual person.
Active
Ovo Productions Limited
Adam Dominic Nichols is a mutual person.
Active
RTF24 Merry Wives Limited
Adam Dominic Nichols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£5.17K
Decreased by £5.6K (-52%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£17.92K
Decreased by £3.18K (-15%)
Total Liabilities
-£13K
Increased by £1.7K (+15%)
Net Assets
£4.92K
Decreased by £4.88K (-50%)
Debt Ratio (%)
73%
Increased by 18.99% (+35%)
Latest Activity
Dissolved After Liquidation
1 Year Ago on 17 Oct 2024
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 29 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 8 Jun 2023
Registered Address Changed
2 Years 10 Months Ago on 20 Dec 2022
Registered Address Changed
3 Years Ago on 1 Jul 2022
Declaration of Solvency
4 Years Ago on 24 Feb 2021
Registered Address Changed
4 Years Ago on 22 Feb 2021
Voluntary Liquidator Appointed
4 Years Ago on 17 Feb 2021
Abridged Accounts Submitted
4 Years Ago on 16 Dec 2020
Confirmation Submitted
5 Years Ago on 11 Jun 2020
Get Credit Report
Discover Schole International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Oct 2024
Return of final meeting in a members' voluntary winding up
Submitted on 17 Jul 2024
Liquidators' statement of receipts and payments to 28 January 2024
Submitted on 12 Apr 2024
Appointment of a voluntary liquidator
Submitted on 29 Jun 2023
Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023
Submitted on 8 Jun 2023
Liquidators' statement of receipts and payments to 28 January 2023
Submitted on 15 Apr 2023
Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 20 December 2022
Submitted on 20 Dec 2022
Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022
Submitted on 1 Jul 2022
Liquidators' statement of receipts and payments to 28 January 2022
Submitted on 1 Apr 2022
Declaration of solvency
Submitted on 24 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year