Academia Limited HEMEL HEMPSTEAD


Academia started in year 2003 as Private Limited Company with registration number 04771037. The Academia company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hemel Hempstead at Unit 1 Progression Centre Mark Road. Postal code: HP2 7DW. Since Monday 14th March 2005 Academia Limited is no longer carrying the name Pc Supplies.

Currently there are 4 directors in the the company, namely Joseph K., Andrew H. and Mark M. and others. In addition one secretary - Joseph K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the company until 12 April 2023.

Academia Limited Address / Contact

Office Address Unit 1 Progression Centre Mark Road
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04771037
Date of Incorporation Tue, 20th May 2003
Industry Other information technology service activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Joseph K.

Position: Secretary

Appointed: 12 April 2023

Joseph K.

Position: Director

Appointed: 25 September 2020

Andrew H.

Position: Director

Appointed: 25 September 2020

Mark M.

Position: Director

Appointed: 11 August 2011

Michael B.

Position: Director

Appointed: 20 May 2003

Ashley B.

Position: Director

Appointed: 02 January 2019

Resigned: 30 September 2022

Timothy G.

Position: Director

Appointed: 18 May 2017

Resigned: 11 February 2021

James D.

Position: Director

Appointed: 18 May 2017

Resigned: 12 January 2021

Christopher E.

Position: Director

Appointed: 06 April 2009

Resigned: 06 March 2020

Adrian A.

Position: Director

Appointed: 20 May 2003

Resigned: 29 January 2015

Michael B.

Position: Secretary

Appointed: 20 May 2003

Resigned: 12 April 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Andrew H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael B. This PSC owns 50,01-75% shares. Then there is Christopher E., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Andrew H.

Notified on 25 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 1 July 2016
Ceased on 25 September 2020
Nature of control: 50,01-75% shares

Christopher E.

Notified on 1 July 2016
Ceased on 15 February 2018
Nature of control: 25-50% shares

Company previous names

Pc Supplies March 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand3 646 2732 774 7473 211 245
Current Assets12 014 59413 788 17818 428 350
Debtors8 197 19310 926 90715 094 963
Net Assets Liabilities2 411 0383 231 4204 415 173
Other Debtors93 31890 797290
Property Plant Equipment381 178383 655693 181
Total Inventories171 12886 524122 142
Other
Accrued Liabilities1 278 1581 239 9571 835 644
Accrued Liabilities Deferred Income318 505287 58616 080
Accrued Liabilities Not Expressed Within Creditors Subtotal89 638226 386538 559
Accumulated Amortisation Impairment Intangible Assets262 082318 886361 311
Accumulated Depreciation Impairment Property Plant Equipment1 164 7391 415 3181 531 998
Amounts Owed By Group Undertakings304 080535 656500 902
Amounts Owed To Group Undertakings 181 365126 576
Average Number Employees During Period114129124
Bank Borrowings Overdrafts  33 817
Comprehensive Income Expense665 168945 5861 683 773
Corporation Tax Payable150 75475 09561 391
Creditors10 998 29712 132 52615 533 644
Disposals Decrease In Depreciation Impairment Property Plant Equipment  168 620
Disposals Property Plant Equipment  176 544
Dividends Paid161 160328 504500 020
Fixed Assets1 541 0831 862 1592 167 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 00075 00092 556
Increase From Amortisation Charge For Year Intangible Assets 56 80442 425
Increase From Depreciation Charge For Year Property Plant Equipment 250 579285 300
Intangible Assets78 44860 04456 019
Intangible Assets Gross Cost340 530378 930417 330
Investments Fixed Assets1 081 4571 418 4601 418 210
Investments In Group Undertakings1 005 2901 418 2101 418 210
Investments In Joint Ventures76 167250-250
Issue Equity Instruments 203 300 
Merchandise171 12886 524122 142
Net Assets Liabilities Subsidiaries-1 207-124 647-123 970
Net Current Assets Liabilities1 016 2971 655 6522 894 706
Number Shares Issued But Not Fully Paid 940940
Other Creditors187 501177 862182 953
Other Taxation Social Security Payable86 101174 311230 041
Par Value Share 11
Percentage Class Share Held In Subsidiary 100100
Prepayments534 8811 234 3412 458 799
Profit Loss657 591945 5861 683 773
Profit Loss Subsidiaries-940 794123 440-677
Property Plant Equipment Gross Cost1 545 9171 798 9732 225 179
Provisions56 70460 005108 384
Provisions For Liabilities Balance Sheet Subtotal56 70460 005108 384
Total Additions Including From Business Combinations Intangible Assets 38 40038 400
Total Additions Including From Business Combinations Property Plant Equipment 253 056602 750
Total Assets Less Current Liabilities2 557 3803 517 8115 062 116
Trade Creditors Trade Payables8 341 9649 480 03412 973 417
Trade Debtors Trade Receivables6 797 6258 799 43112 122 203

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 19th, April 2023
Free Download (35 pages)

Company search