Company NameThe Academy Of E-Learning-Britain Limited
DirectorZire Kyle
Company StatusActive
Company Number06581657
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85590Other education n.e.c.

Directors

Director NameMr Zire Kyle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair House 3 Elm Grove
Manchester
M20 6PL
Secretary NameMrs Khadija Kuhail
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleSecretary
Correspondence Address5 St. Hildas Road
Northenden
Manchester
M22 4FP
Director NameMr Amjad Hamza
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(8 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Hildas Road
Northenden
Manchester
Lancashire
M22 4FP
Secretary NameMr Amjad Hamza
NationalityBritish
StatusResigned
Appointed10 January 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Hildas Road
Northenden
Manchester
Lancashire
M22 4FP
Director NameDr Zire Kyle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Hildas Road
Northenden
Manchester
M22 4FP
Director NameMr Muath Kuhail
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 2012)
RolePresident
Country of ResidenceEngland
Correspondence Address6 Marbury Road
Wilmslow
Cheshire
SK9 4DJ
Director NameProf Zaher Kyle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2014)
RolePresident
Country of ResidenceEngland
Correspondence AddressFlat 1, 75-77 Clyde Road
Manchester
M20 2WW
Director NameMr Muath Kuhail
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1, 75-77 Clyde Road
Manchester
M20 2WW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.mka-uk.com
Email address[email protected]
Telephone0161 3765027
Telephone regionManchester

Location

Registered Address48 Meriton Road
Handforth
Wilmslow
SK9 3HD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

21 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
2 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
10 September 2022Registered office address changed from 48 Meriton Road Handforth 48 Meriton Road Handforth Greater Manchester SK9 3HD England to 48 Meriton Road Handforth Wilmslow SK9 3HD on 10 September 2022 (1 page)
10 September 2022Registered office address changed from Suite 317 Universal House Devonshire Street North Manchester Lancs M12 6JH England to 48 Meriton Road Handforth 48 Meriton Road Handforth Greater Manchester SK9 3HD on 10 September 2022 (1 page)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
17 May 2020Registered office address changed from Mayfair House 3 Elm Grove Manchester M20 6PL England to Suite 317 Universal House Devonshire Street North Manchester Lancs M12 6JH on 17 May 2020 (1 page)
17 May 2020Director's details changed for Mr Zire Kyle on 5 May 2020 (2 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 October 2019Registered office address changed from Suite 3.17 Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to Mayfair House 3 Elm Grove Manchester M20 6PL on 14 October 2019 (1 page)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 February 2019Registered office address changed from 6 Marbury Road Wilmslow Chishre SK9 4DJ United Kingdom to Suite 3.17 Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH on 26 February 2019 (1 page)
4 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 July 2018Confirmation statement made on 2 July 2018 with updates (3 pages)
27 June 2018Registered office address changed from Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to 6 Marbury Road Wilmslow Chishre SK9 4DJ on 27 June 2018 (1 page)
7 June 2018Registered office address changed from 6 Marbury Road Marbury Road Wilmslow SK9 4DJ England to Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH on 7 June 2018 (1 page)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
25 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 August 2016Registered office address changed from Flat 1, 75-77 Clyde Road Manchester M20 2WW to 6 Marbury Road Marbury Road Wilmslow SK9 4DJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 6 Marbury Road Marbury Road Wilmslow SK9 4DJ England to 6 Marbury Road Marbury Road Wilmslow SK9 4DJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 6 Marbury Road Marbury Road Wilmslow SK9 4DJ England to 6 Marbury Road Marbury Road Wilmslow SK9 4DJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Flat 1, 75-77 Clyde Road Manchester M20 2WW to 6 Marbury Road Marbury Road Wilmslow SK9 4DJ on 8 August 2016 (1 page)
3 August 2015Appointment of Mr Zire Kyle as a director on 1 July 2015 (2 pages)
3 August 2015Appointment of Mr Zire Kyle as a director on 1 July 2015 (2 pages)
3 August 2015Appointment of Mr Zire Kyle as a director on 1 July 2015 (2 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
2 August 2015Termination of appointment of Muath Kuhail as a director on 1 July 2015 (1 page)
2 August 2015Termination of appointment of Muath Kuhail as a director on 1 July 2015 (1 page)
2 August 2015Termination of appointment of Muath Kuhail as a director on 1 July 2015 (1 page)
25 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
19 June 2014Termination of appointment of Zaher Kyle as a director (1 page)
19 June 2014Termination of appointment of Khadija Kuhail as a secretary (1 page)
19 June 2014Termination of appointment of Khadija Kuhail as a secretary (1 page)
19 June 2014Termination of appointment of Zaher Kyle as a director (1 page)
15 June 2014Appointment of Mr Muath Kuhail as a director (2 pages)
15 June 2014Appointment of Mr Muath Kuhail as a director (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders (3 pages)
28 April 2014Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages)
28 April 2014Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages)
28 April 2014Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages)
28 April 2014Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages)
28 April 2014Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages)
28 April 2014Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages)
18 March 2014Director's details changed for Prof Zaher Kyle on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Prof Zaher Kyle on 18 March 2014 (2 pages)
18 March 2014Secretary's details changed for Mrs Khadija Kuhail on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 6 Marbury Road Wilmslow Cheshire SK9 4DJ England on 18 March 2014 (1 page)
18 March 2014Secretary's details changed for Mrs Khadija Kuhail on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 6 Marbury Road Wilmslow Cheshire SK9 4DJ England on 18 March 2014 (1 page)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Muath Kuhail as a director (1 page)
19 July 2012Director's details changed for Mr Muath Kuhail on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Muath Kuhail on 19 July 2012 (2 pages)
19 July 2012Appointment of Prof Zaher Kyle as a director (2 pages)
19 July 2012Appointment of Prof Zaher Kyle as a director (2 pages)
19 July 2012Termination of appointment of Muath Kuhail as a director (1 page)
15 June 2012Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN on 15 June 2012 (1 page)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2012Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN on 15 June 2012 (1 page)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 December 2011Termination of appointment of Zire Kyle as a director (1 page)
14 December 2011Appointment of Mr Muath Kuhail as a director (2 pages)
14 December 2011Termination of appointment of Zire Kyle as a director (1 page)
14 December 2011Appointment of Mr Muath Kuhail as a director (2 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 December 2010Termination of appointment of Amjad Hamza as a secretary (1 page)
28 December 2010Termination of appointment of Amjad Hamza as a secretary (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Director's details changed for Dr Zire Kyle on 30 April 2010 (2 pages)
9 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Dr Zire Kyle on 30 April 2010 (2 pages)
9 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 July 2009Return made up to 30/04/09; full list of members (4 pages)
22 July 2009Return made up to 30/04/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from 5 st. Hildas road northenden manchester M22 4FP united kingdom (1 page)
26 March 2009Registered office changed on 26/03/2009 from 5 st. Hildas road northenden manchester M22 4FP united kingdom (1 page)
25 March 2009Appointment terminated director amjad hamza (1 page)
25 March 2009Appointment terminated director amjad hamza (1 page)
23 February 2009Secretary appointed mrs khadija kuhail (1 page)
23 February 2009Secretary appointed mrs khadija kuhail (1 page)
23 February 2009Director appointed dr zire kyle (1 page)
23 February 2009Director appointed dr zire kyle (1 page)
22 January 2009Appointment terminated director zire kyle (1 page)
22 January 2009Appointment terminated director zire kyle (1 page)
20 January 2009Appointment terminated secretary khadija kuhail (1 page)
20 January 2009Appointment terminated secretary khadija kuhail (1 page)
15 January 2009Secretary appointed mr amjad hamza (1 page)
15 January 2009Director appointed mr amjad hamza (1 page)
15 January 2009Director appointed mr amjad hamza (1 page)
15 January 2009Secretary appointed mr amjad hamza (1 page)
1 December 2008Secretary appointed mrs khadija kuhail (1 page)
1 December 2008Ad 30/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
1 December 2008Director appointed prof zire kyle (1 page)
1 December 2008Director appointed prof zire kyle (1 page)
1 December 2008Secretary appointed mrs khadija kuhail (1 page)
1 December 2008Ad 30/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2008Registered office changed on 06/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 May 2008Appointment terminated director qa nominees LIMITED (1 page)
6 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 May 2008Registered office changed on 06/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 May 2008Appointment terminated director qa nominees LIMITED (1 page)
30 April 2008Incorporation (16 pages)
30 April 2008Incorporation (16 pages)