UKBizDB.co.uk

ED.UK.8 WORLDWIDE LIMITED

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

This company is commonly known as Ed.uk.8 Worldwide Limited. The company was founded 22 years ago and was given the registration number 04250315. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 2, Princess Court, Low Prudhoe, Newcastle Upon Tyne, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ED.UK.8 WORLDWIDE LIMITED
Company Number:04250315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Unit 2, Princess Court, Low Prudhoe, Newcastle Upon Tyne, England, NE42 6PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Princess Court, Low Prudhoe, Newcastle Upon Tyne, England, NE42 6PL

Secretary11 July 2001Active
Unit 2, Princess Court, Low Prudhoe, Newcastle Upon Tyne, England, NE42 6PL

Director11 July 2001Active
Unit 2, Princess Court, Low Prudhoe, Newcastle Upon Tyne, England, NE42 6PL

Director11 July 2001Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary11 July 2001Active
Unit 2, Princess Court, Low Prudhoe, Newcastle Upon Tyne, England, NE42 6PL

Director03 January 2017Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director11 July 2001Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director11 July 2001Active

People with Significant Control

Mrs Christine Anne Lawson
Notified on:18 July 2016
Status:Active
Date of birth:April 1953
Nationality:English
Country of residence:England
Address:Unit 2, Princess Court, Low Prudhoe, Newcastle Upon Tyne, England, NE42 6PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-04-03Address

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

Download
2017-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Address

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

Download
2015-11-16Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.