ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Specialist Operations Academy Limited

Specialist Operations Academy Limited is a dormant company incorporated on 27 April 2017 with the registered office located in Uxbridge, Greater London. Specialist Operations Academy Limited was registered 8 years ago.
Status
Dormant
Dormant since incorporation
Company No
10744935
Private limited company
Age
8 years
Incorporated 27 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (6 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
311 6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
England
Address changed on 27 Jan 2025 (7 months ago)
Previous address was Hindsford Court, Hindsford Technology Centre Printshop Lane Atherton Manchester M46 9BJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1961
Director • British • Lives in UK • Born in May 1974
Director • Managing Director • British • Lives in UK • Born in Mar 1966
Director • British • Lives in UK • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Professional Witnesses Limited
Jennifer Margaret Stella Rigby, Alan Johnson, and 1 more are mutual people.
Active
Channel 6 (Europe) Limited
Jennifer Margaret Stella Rigby, Alan Johnson, and 1 more are mutual people.
Active
Ribble Valley CCTV Limited
Professional Witnesses Ltd is a mutual person.
Active
Ribble Valley Alarms Limited
Professional Witnesses Ltd is a mutual person.
Active
Team Employer Support Ltd
Jennifer Margaret Stella Rigby is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Feb 2025
David Garry Jones (PSC) Appointed
7 Months Ago on 27 Jan 2025
Mr David Garry Jones Appointed
7 Months Ago on 27 Jan 2025
Jennifer Margaret Stella Rigby Resigned
7 Months Ago on 27 Jan 2025
Professional Witnesses Ltd Resigned
7 Months Ago on 27 Jan 2025
Andrew Cotterill Resigned
7 Months Ago on 27 Jan 2025
Alan Johnson Resigned
7 Months Ago on 27 Jan 2025
Professional Witnesses Ltd (PSC) Resigned
7 Months Ago on 27 Jan 2025
Registered Address Changed
7 Months Ago on 27 Jan 2025
Dormant Accounts Submitted
7 Months Ago on 16 Jan 2025
Get Credit Report
Discover Specialist Operations Academy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 February 2025 with updates
Submitted on 25 Feb 2025
Cessation of Professional Witnesses Ltd as a person with significant control on 27 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Alan Johnson as a director on 27 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Andrew Cotterill as a director on 27 January 2025
Submitted on 27 Jan 2025
Notification of David Garry Jones as a person with significant control on 27 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Professional Witnesses Ltd as a director on 27 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Jennifer Margaret Stella Rigby as a director on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from Hindsford Court, Hindsford Technology Centre Printshop Lane Atherton Manchester M46 9BJ United Kingdom to 311 6-9 the Square Stockley Park Uxbridge UB11 1FW on 27 January 2025
Submitted on 27 Jan 2025
Appointment of Mr David Garry Jones as a director on 27 January 2025
Submitted on 27 Jan 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year