Academia2link Ltd LONDON


Founded in 2014, Academia2link, classified under reg no. 08860458 is an active company. Currently registered at Building 3, NW9 6NB, London the company has been in the business for 10 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Samson A. who worked with the the company until 21 February 2014.

Academia2link Ltd Address / Contact

Office Address Building 3,
Office Address2 297- 303 Edgware Road
Town London
Post code NW9 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08860458
Date of Incorporation Fri, 24th Jan 2014
Industry Other human health activities
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Amdalat K.

Position: Director

Appointed: 20 July 2023

Resigned: 20 July 2023

Aliyu K.

Position: Director

Appointed: 25 February 2014

Resigned: 20 July 2023

Samson A.

Position: Secretary

Appointed: 18 February 2014

Resigned: 21 February 2014

Amdalat K.

Position: Director

Appointed: 18 February 2014

Resigned: 25 February 2014

Aliyu K.

Position: Director

Appointed: 24 January 2014

Resigned: 21 February 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Amdalat K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Aliyu K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amdalat K.

Notified on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aliyu K.

Notified on 24 January 2017
Ceased on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth372 970       
Balance Sheet
Cash Bank On Hand 2865 79210 1012181291 2173941 030
Current Assets21 6912 53261 18049 370145 61072 058108 046153 240158 698
Debtors9 7002 24655 38839 269145 39271 929106 829152 846157 668
Net Assets Liabilities 2 97016 66941 29358 35366 73192 86494 422113 349
Property Plant Equipment 1 9201 2801 8391 2272 310762443997
Cash Bank In Hand11 991286       
Net Assets Liabilities Including Pension Asset Liability372 970       
Tangible Fixed Assets2 5601 920       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve362 969       
Shareholder Funds372 970       
Other
Version Production Software  1111111
Accumulated Depreciation Impairment Property Plant Equipment 1 2801 9202 8603 8825 4306 9787 8518 627
Additions Other Than Through Business Combinations Property Plant Equipment   1 4994102 631 5541 330
Administration Support Average Number Employees   44    
Average Number Employees During Period   442222
Creditors 1 48245 7919 56788 2757 40715 54117 2334 251
Fixed Assets2 5601 9201 2801 8391 2272 310762443997
Increase From Depreciation Charge For Year Property Plant Equipment  6409401 0221 5481 548873776
Net Current Assets Liabilities2 5231 05015 38939 80357 33564 65192 505136 007154 447
Number Shares Allotted111111111
Property Plant Equipment Gross Cost 3 2003 2004 6995 1097 7407 7408 2949 624
Provisions For Liabilities Balance Sheet Subtotal   349209230403158226
Total Assets Less Current Liabilities372 97016 66941 64258 56266 96193 267136 450155 444
Creditors Due Within One Year24 2141 482       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions3 200        
Tangible Fixed Assets Cost Or Valuation3 2003 200       
Tangible Fixed Assets Depreciation6401 280       
Tangible Fixed Assets Depreciation Charged In Period 640       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals640        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-08-09 director's details were changed
filed on: 10th, August 2023
Free Download (2 pages)

Company search

Advertisements