UKBizDB.co.uk

EDUNATION LIMITED

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

This company is commonly known as Edunation Limited. The company was founded 17 years ago and was given the registration number 06071367. The firm's registered office is in PRESTON. You can find them at Summerdale Head Dyke Lane, Pilling, Preston, Lancs. This company's SIC code is 63120 - Web portals.

Company Information

Name:EDUNATION LIMITED
Company Number:06071367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Summerdale Head Dyke Lane, Pilling, Preston, Lancs, PR3 6SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Secretary31 March 2017Active
Summerdale, Head Dyke Lane, Pilling, Preston, PR3 6SJ

Director20 September 2018Active
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director31 March 2017Active
Summerdale, Head Dyke Lane, Pilling, Preston, PR3 6SJ

Secretary29 January 2007Active
Summerdale, Head Dyke Lane, Pilling, Preston, PR3 6SJ

Director29 January 2007Active
Summerdale, Head Dyke Lane, Pilling, Preston, PR3 6SJ

Director20 September 2018Active
Summerdale, Head Dyke Lane, Pilling, Preston, PR3 6SJ

Director29 January 2007Active
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director31 March 2017Active

People with Significant Control

Edunation Holdings Limited
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs. Anita Marie Lee
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Paul Douglas Norman
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-05-10Accounts

Change account reference date company current shortened.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.