Company NameStudy Atlas Limited
DirectorsAsanka Meryl Jayaweera and Herath Mudiyanselage Buddhika Samanmali Herath
Company StatusActive
Company Number10110424
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)
Previous NamesThe Universities And Colleges Application Processing Services Limited and Studyatlas Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Asanka Meryl Jayaweera
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySri Lankan
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTus Park 27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Secretary NameHerath Mudiyanselage Buddhika Samanmali Herath
StatusCurrent
Appointed07 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressTus Park 27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMrs Herath Mudiyanselage Buddhika Samanmali Herath
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySri Lankan
StatusCurrent
Appointed06 March 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressTus Park 27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameHerath Mudiyanselage Buddhika Samanmali Herath
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySri Lankan
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Andrew James Donaghy
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(1 year after company formation)
Appointment Duration11 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus North 5 Carliol Square
Newcastle Upon Tyne
NE1 6UF
Director NameMr William Garfield Murray
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTus Park 27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Ammar Yusuf Mirza Cbe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTus Park 27 Grainger Street
Newcastle Upon Tyne
NE1 5JE

Location

Registered AddressTus Park
27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

10 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (6 pages)
4 May 2020Termination of appointment of Ammar Yusuf Mirza Cbe as a director on 31 December 2019 (1 page)
8 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
28 October 2019Second filing of a statement of capital following an allotment of shares on 8 August 2018
  • GBP 10.2266
(7 pages)
8 October 2019Second filing of Confirmation Statement dated 06/04/2019 (5 pages)
17 July 2019Termination of appointment of William Garfield Murray as a director on 11 July 2019 (1 page)
16 April 2019Change of details for Mr Asanka Meryl Jayaweera as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Confirmation statement made on 6 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/10/2019.
(6 pages)
12 March 2019Appointment of Mr Ammar Yusuf Mirza Cbe as a director on 11 March 2019 (2 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
11 September 2018Registered office address changed from Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Tus Park 27 Grainger Street Newcastle upon Tyne NE1 5JE on 11 September 2018 (1 page)
23 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 10.3299
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2019.
(4 pages)
23 August 2018Appointment of Mr William Garfield Murray as a director on 22 August 2018 (2 pages)
2 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 10.02
(3 pages)
19 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2018Resolutions
  • RES13 ‐ Sub divided 31/05/2018
(1 page)
11 June 2018Sub-division of shares on 31 May 2018 (4 pages)
20 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
6 March 2018Appointment of Mrs Herath Mudiyanselage Buddhika Samanmali Herath as a director on 6 March 2018 (2 pages)
6 March 2018Termination of appointment of Andrew James Donaghy as a director on 6 March 2018 (1 page)
5 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 May 2017Director's details changed for Mr Asanka Meryl Jayaweera on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Asanka Meryl Jayaweera on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Asanka Meryl Jayaweera on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Asanka Meryl Jayaweera on 17 May 2017 (2 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 10
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 9
(3 pages)
10 April 2017Director's details changed for Asanka Meryl Jayaweera on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Asanka Meryl Jayaweera on 10 April 2017 (2 pages)
10 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 9
(3 pages)
10 April 2017Secretary's details changed for Herath Mudiyanselage Buddhika Samanmali Herath on 10 April 2017 (1 page)
10 April 2017Secretary's details changed for Herath Mudiyanselage Buddhika Samanmali Herath on 10 April 2017 (1 page)
10 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 10
(3 pages)
10 April 2017Appointment of Mr Andrew James Donaghy as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Andrew James Donaghy as a director on 10 April 2017 (2 pages)
6 April 2017Sub-division of shares on 22 March 2017 (4 pages)
6 April 2017Sub-division of shares on 22 March 2017 (4 pages)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2017Resolutions
  • RES13 ‐ Sub division 22/03/2017
(1 page)
27 March 2017Resolutions
  • RES13 ‐ Sub division 22/03/2017
(1 page)
6 March 2017Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 6 March 2017 (1 page)
15 April 2016Termination of appointment of Herath Mudiyanselage Buddhika Samanmali Herath as a director on 14 April 2016 (1 page)
15 April 2016Termination of appointment of Herath Mudiyanselage Buddhika Samanmali Herath as a director on 14 April 2016 (1 page)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 5
(28 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 5
(28 pages)