ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City College Limited

City College Limited is an active company incorporated on 16 March 2015 with the registered office located in Coventry, West Midlands. City College Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09491234
Private limited company
Age
10 years
Incorporated 16 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 October 2025 (1 month ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
The Reform Club
Warwick Row
Coventry
CV1 1EX
England
Address changed on 6 Oct 2025 (1 month ago)
Previous address was 69 Steward Street Birmingham B18 7AF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Nov 1982
Director • Indian • Lives in UK • Born in Dec 1982
Mr Tariq Jamil Ahmad
PSC • British • Lives in Wales • Born in Nov 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bright Leaf Limited
Sunil Kumar Saha and Tariq Jamil Ahmad are mutual people.
Active
West London Holdings & Securities Limited
Tariq Jamil Ahmad is a mutual person.
Active
Gulf Anglo Investments Company Limited
Tariq Jamil Ahmad is a mutual person.
Active
Brands
City College Limited
City College was established in March 2015 as an independent institute for further and higher education.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£102.87K
Increased by £44.87K (+77%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 2 (+14%)
Total Assets
£347.02K
Decreased by £83.41K (-19%)
Total Liabilities
-£201.34K
Decreased by £175.32K (-47%)
Net Assets
£145.68K
Increased by £91.91K (+171%)
Debt Ratio (%)
58%
Decreased by 29.49% (-34%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Oct 2025
Registered Address Changed
1 Month Ago on 6 Oct 2025
Sunil Kumar Saha Resigned
1 Month Ago on 1 Oct 2025
Sunil Kumar Saha (PSC) Resigned
1 Month Ago on 1 Oct 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Abridged Accounts Submitted
6 Months Ago on 24 Apr 2025
Confirmation Submitted
10 Months Ago on 7 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover City College Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Sunil Kumar Saha as a person with significant control on 1 October 2025
Submitted on 6 Oct 2025
Termination of appointment of Sunil Kumar Saha as a director on 1 October 2025
Submitted on 6 Oct 2025
Confirmation statement made on 6 October 2025 with updates
Submitted on 6 Oct 2025
Registered office address changed from 69 Steward Street Birmingham B18 7AF United Kingdom to The Reform Club Warwick Row Coventry CV1 1EX on 6 October 2025
Submitted on 6 Oct 2025
Confirmation statement made on 23 April 2025 with no updates
Submitted on 17 May 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 24 Apr 2025
Confirmation statement made on 23 April 2024 with no updates
Submitted on 7 Jan 2025
Confirmation statement made on 6 November 2023 with no updates
Submitted on 22 Jan 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 21 Sep 2023
Micro company accounts made up to 30 June 2022
Submitted on 31 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year