This company is commonly known as Educ@te Limited. The company was founded 22 years ago and was given the registration number 04224512. The firm's registered office is in LONDON. You can find them at Li208 The Print Rooms, 164/180 Union Street, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | EDUC@TE LIMITED |
---|---|---|
Company Number | : | 04224512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Li208 The Print Rooms, 164/180 Union Street, London, England, SE1 0LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86-90, Paul Street, London, England, EC2A 4NE | Secretary | 23 March 2016 | Active |
86-90, Paul Street, London, England, EC2A 4NE | Director | 26 September 2002 | Active |
86-90, Paul Street, London, England, EC2A 4NE | Director | 30 April 2019 | Active |
Greensleeves 57 High Road, Hockley, SS5 4SZ | Director | 29 May 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 May 2001 | Active |
22 Wilkinson Street, London, SW8 1DB | Secretary | 27 April 2005 | Active |
22 Wilkinson Street, London, SW8 1DB | Secretary | 17 July 2001 | Active |
27 Sedley Taylor Road, Cambridge, CB2 2PN | Secretary | 05 April 2002 | Active |
19 Martins Lane, Bracknell, RG12 9EN | Secretary | 17 June 2009 | Active |
Greensleeves 57 High Road, Hockley, SS5 4SZ | Secretary | 29 May 2001 | Active |
84, Great Suffolk Street, London, United Kingdom, SE1 0BE | Director | 01 March 2010 | Active |
84, Great Suffolk Street, London, United Kingdom, SE1 0BE | Director | 05 May 2005 | Active |
95 Kit Hill, Shaftesbury, SP7 0AP | Director | 05 May 2005 | Active |
86-90, Paul Street, London, England, EC2A 4NE | Director | 01 May 2018 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 May 2001 | Active |
12 Harrier Mill, Henlow, SG16 6BQ | Director | 06 May 2005 | Active |
32 East Approach Drive, Cheltenham, GL52 3JE | Director | 04 September 2001 | Active |
96 Deanhill Court, Upper Richmond Road West, London, SW14 7DN | Director | 17 July 2001 | Active |
22 Wilkinson Street, London, SW8 1DB | Director | 17 July 2001 | Active |
Flat 2, 200 Bedford Hill, London, SW12 9HJ | Director | 17 July 2001 | Active |
27 Sedley Taylor Road, Cambridge, CB2 2PN | Director | 29 May 2001 | Active |
84, Great Suffolk Street, London, United Kingdom, SE1 0BE | Director | 01 July 2011 | Active |
Li208 The Print Rooms, 164/180 Union Street, London, England, SE1 0LH | Director | 11 May 2015 | Active |
Flat 2, 70 Great Russell Street, London, WC1B 3BN | Director | 29 November 2005 | Active |
Mr Guy Griffiths | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Australian,British |
Country of residence | : | England |
Address | : | Li208 The Print Rooms, 164/180 Union Street, London, England, SE1 0LH |
Nature of control | : |
|
Howard Peter Snell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greensleeves 57, High Road, Hockley, United Kingdom, SS5 4SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.