UKBizDB.co.uk

EDUCONNECT GLOBAL LIMITED

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

This company is commonly known as Educonnect Global Limited. The company was founded 18 years ago and was given the registration number 05665448. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:EDUCONNECT GLOBAL LIMITED
Company Number:05665448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Homefield, Locking, Weston-Super-Mare, England, BS24 8EA

Secretary03 August 2020Active
17, Bracken Grove, Swarthmoor, Ulverston, England, LA12 0XG

Director10 January 2023Active
14, Ffordd Ty Newydd, Prestatyn, Wales, LL19 8PB

Director28 June 2018Active
17 Bracken Grove, Ulverston, LA12 0XG

Secretary04 January 2006Active
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary13 August 2018Active
21, Homefield, Locking, Weston-Super-Mare, England, BS24 8EA

Director28 June 2018Active
17 Bracken Grove, Ulverston, LA12 0XG

Director04 January 2006Active
17 Bracken Grove, Ulverston, LA12 0XG

Director04 January 2006Active
17 Bracken Grove, Ulverston, Cumbria, LA12 0XG

Director28 December 2011Active

People with Significant Control

Mr Christopher James Haworth
Notified on:30 November 2022
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Natasha Louise Mason
Notified on:30 November 2022
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Charlotte Elizabeth Davenport
Notified on:12 June 2018
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Miriam Nolasco
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:Spanish
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Officers

Appoint person director company with name date.

Download
2023-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.