Company NamePaul Ekman International Limited
Company StatusDissolved
Company Number07131520
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date22 February 2024 (2 months ago)
Previous NamesPaul Ekman Group Plc and Paul Ekman International Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Secretary NameClifford Alfred Lansley
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWaulk Mill Bengal Street
Manchester
M4 6LN
Director NameMr Harrison Robert Lansley
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(10 years after company formation)
Appointment Duration4 years (closed 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaulk Mill Bengal Street
Manchester
M4 6LN
Director NameEmotional Intelligence Academy Limited (Corporation)
StatusClosed
Appointed20 January 2010(same day as company formation)
Correspondence Address108 Vicars Hall Gardens
Boothstown, Worsley
Manchester
M28 1HW
Director NameMr Clifford Alfred Lansley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaulk Mill Bengal Street
Manchester
M4 6LN

Contact

Websitewww.paulekman.com/
Telephone07 880674692
Telephone regionMobile

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£224,259
Gross Profit£212,976
Net Worth£99,271
Cash£103,640
Current Liabilities£57,234

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
27 January 2021Appointment of Mr Harrison Robert Lansley as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Clifford Alfred Lansley as a director on 31 January 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 October 2019Registered office address changed from PO Box Unit 1.21 Waulk Mill Eia Group (Unite 1.21) Bengal Street Manchester M4 6LN England to Waulk Mill Bengal Street Manchester M4 6LN on 7 October 2019 (1 page)
3 July 2019Registered office address changed from PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England to PO Box Unit 1.21 Waulk Mill Eia Group (Unite 1.21) Bengal Street Manchester M4 6LN on 3 July 2019 (1 page)
18 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 December 2018Change of details for Emotional Intelligence Academy Limited as a person with significant control on 28 December 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 May 2016Registered office address changed from The Ellesmere (Suite 2) 93 Walkden Road Worsley Manchester Greater Manchester M28 7BQ to PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY on 3 May 2016 (1 page)
3 May 2016Registered office address changed from The Ellesmere (Suite 2) 93 Walkden Road Worsley Manchester Greater Manchester M28 7BQ to PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY on 3 May 2016 (1 page)
6 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 50,000
(4 pages)
6 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 50,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(4 pages)
17 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 January 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(3 pages)
29 January 2015Re-registration from a public company to a private limited company (3 pages)
29 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
29 January 2015Re-registration of Memorandum and Articles (25 pages)
11 August 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
11 August 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
10 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(4 pages)
10 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
(4 pages)
23 July 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
23 July 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
6 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (10 pages)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (10 pages)
2 March 2011Registered office address changed from 108 Vicars Hall Gardens Boothstown, Worsley Manchester M28 1HW United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 108 Vicars Hall Gardens Boothstown, Worsley Manchester M28 1HW United Kingdom on 2 March 2011 (1 page)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
2 March 2011Registered office address changed from 108 Vicars Hall Gardens Boothstown, Worsley Manchester M28 1HW United Kingdom on 2 March 2011 (1 page)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
22 October 2010Company name changed paul ekman group PLC\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
22 October 2010Company name changed paul ekman group PLC\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Change of name notice (2 pages)
20 January 2010Incorporation (34 pages)
20 January 2010Incorporation (34 pages)