UKBizDB.co.uk

E4EDUCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E4education Limited. The company was founded 23 years ago and was given the registration number 04199672. The firm's registered office is in PETERBOROUGH. You can find them at 29 Commerce Road, Lynch Wood, Peterborough, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:E4EDUCATION LIMITED
Company Number:04199672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:29 Commerce Road, Lynch Wood, Peterborough, PE2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director10 November 2021Active
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director20 July 2022Active
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director02 June 2023Active
29 Commerce Road, Lynch Wood, Peterborough, PE2 6LR

Secretary12 April 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary12 April 2001Active
29 Commerce Road, Lynch Wood, Peterborough, PE2 6LR

Director12 April 2001Active
Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom, PE1 2SP

Director01 December 2020Active
7 Clarendon Way, Glinton, Peterborough, PE6 7JQ

Director12 April 2001Active
44 Thorney Road, Eye, Peterborough, United Kingdom, PE6 7XQ

Director01 May 2018Active
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director10 November 2021Active
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director12 April 2001Active
Holystones, 2 Yarwell Road, Wansford, United Kingdom, PE8 6JP

Director08 May 2018Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director12 April 2001Active

People with Significant Control

E4education Holdings Limited
Notified on:08 November 2021
Status:Active
Country of residence:England
Address:Boundary House, County Place, Chelmsford, England, CM2 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Holystones Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:29 Commerce Road, Lynchwood, Peterborough, United Kingdom, PE2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-21Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Capital

Capital name of class of shares.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.