Avado Learning (UK) Limited LONDON


Avado Learning (UK) started in year 2010 as Private Limited Company with registration number 07397746. The Avado Learning (UK) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Scale Space, Imperial College White City Campus. Postal code: W12 7RZ. Since 2016-05-27 Avado Learning (UK) Limited is no longer carrying the name Floream (UK).

The company has 2 directors, namely Jasper J., Lee A.. Of them, Jasper J., Lee A. have been with the company the longest, being appointed on 19 May 2023. 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 - Crispin Q. who worked with the the company until 26 July 2011.

Avado Learning (UK) Limited Address / Contact

Office Address Scale Space, Imperial College White City Campus
Office Address2 58 Wood Lane
Town London
Post code W12 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07397746
Date of Incorporation Tue, 5th Oct 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jasper J.

Position: Director

Appointed: 19 May 2023

Lee A.

Position: Director

Appointed: 19 May 2023

Keith H.

Position: Director

Appointed: 19 May 2023

Resigned: 10 October 2023

Jyoti C.

Position: Director

Appointed: 26 July 2022

Resigned: 19 May 2023

Amy C.

Position: Director

Appointed: 30 April 2022

Resigned: 29 July 2022

Robert D.

Position: Director

Appointed: 31 March 2021

Resigned: 31 March 2022

Claudia M.

Position: Director

Appointed: 01 March 2020

Resigned: 30 July 2021

Mark C.

Position: Director

Appointed: 25 February 2019

Resigned: 30 April 2022

Steven B.

Position: Director

Appointed: 15 February 2017

Resigned: 13 December 2019

James F.

Position: Director

Appointed: 19 December 2014

Resigned: 15 February 2017

Mark O.

Position: Director

Appointed: 19 December 2014

Resigned: 25 February 2019

James F.

Position: Director

Appointed: 01 November 2011

Resigned: 15 October 2013

Quayseco Limited

Position: Corporate Secretary

Appointed: 26 July 2011

Resigned: 15 April 2021

Crispin Q.

Position: Secretary

Appointed: 25 January 2011

Resigned: 26 July 2011

Michael C.

Position: Director

Appointed: 25 January 2011

Resigned: 15 February 2017

Philip H.

Position: Director

Appointed: 25 January 2011

Resigned: 27 June 2018

Charles M.

Position: Director

Appointed: 25 January 2011

Resigned: 31 March 2021

Manoj B.

Position: Director

Appointed: 25 January 2011

Resigned: 19 May 2023

Ewan S.

Position: Director

Appointed: 10 January 2011

Resigned: 19 October 2011

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 05 October 2010

Resigned: 10 January 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2010

Resigned: 10 January 2011

William Y.

Position: Director

Appointed: 05 October 2010

Resigned: 10 January 2011

Mitre Directors Limited

Position: Corporate Director

Appointed: 05 October 2010

Resigned: 10 January 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Manoj B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Charles M. This PSC has significiant influence or control over the company,.

Manoj B.

Notified on 6 April 2016
Ceased on 5 October 2021
Nature of control: significiant influence or control

Charles M.

Notified on 6 April 2016
Ceased on 5 October 2021
Nature of control: significiant influence or control

Company previous names

Floream (UK) May 27, 2016
Hlc (UK) January 5, 2015
Intercede 2381 January 14, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-10-10
filed on: 17th, October 2023
Free Download (1 page)

Company search