ACADEMII LIMITED

Active United Kingdom

Educational support services

9 employees website.com
Education Educational support services
A

ACADEMII LIMITED

Educational support services

Founded 11 Jun 2019 Active United Kingdom 9 employees website.com
Education Educational support services
Accounts Submitted 31 Mar 2026 Next due 31 Mar 2026 29 days overdue
Confirmation Submitted 19 Feb 2026 Next due 26 Feb 2027 10 months remaining
Net assets £169K £437K 2024 year on year
Total assets £290K £180K 2024 year on year
Total Liabilities £121K £257K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ACADEMII LIMITED (12042879), an active education company based in United Kingdom. Incorporated 11 Jun 2019. Educational support services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

N/A

Net Assets

£168.69k

Increased by £436.63k (+163%)

Total Liabilities

£120.95k

Decreased by £256.76k (-68%)

Turnover

N/A

Employees

9

Increased by 2 (+29%)

Debt Ratio

42%

Decreased by 302 (-88%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 46,188 Shares £146.088 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Nov 20259,569£9.569£0.001
24 Nov 202522,329£22.329£0.001
28 Sept 202314,190£14.19£0.001
28 Sept 2022100£100£1

Officers

Officers

2 active 1 resigned
Status
Diplock, Andrew PaulDirectorBritishWales5628 Sept 2023Active
Lanigan, Steve PatrickDirectorBritishWales4215 Nov 2022Active

Shareholders

Shareholders (21)

Steve Lanigan
56.0%
98,844
Dbw Investments (3) Limited
12.7%
22,329

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Steve Patrick Lanigan

British

Active
Notified 4 Jan 2021
Residence Wales
DOB June 1983
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Mr Steve Patrick Lanigan

British

Active
Notified 4 Jan 2021
Residence Wales
DOB June 1983
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Marie-anne Jeffery

Ceased 28 Sept 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
31 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
19 Feb 2026Confirmation StatementConfirmation statement made on 12 Feb 2026 with updates
14 Feb 2026Persons With Significant ControlChange to Mr Steve Patrick Lanigan as a person with significant control on 24 Nov 2025
2 Dec 2025ResolutionResolutions
23 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

31 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

19 Feb 2026 Confirmation Statement

Confirmation statement made on 12 Feb 2026 with updates

14 Feb 2026 Persons With Significant Control

Change to Mr Steve Patrick Lanigan as a person with significant control on 24 Nov 2025

2 Dec 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 days ago on 23 Apr 2026

Annual accounts made up to 30 Jun 2025

4 weeks ago on 31 Mar 2026

Confirmation statement made on 12 Feb 2026 with updates

2 months ago on 19 Feb 2026

Change to Mr Steve Patrick Lanigan as a person with significant control on 24 Nov 2025

2 months ago on 14 Feb 2026

Resolutions

4 months ago on 2 Dec 2025