Warning: file_put_contents(c/49d4ff2d8303d23cec83f3d5101877aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wpm Education Limited, RH15 9NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WPM EDUCATION LIMITED

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

This company is commonly known as Wpm Education Limited. The company was founded 18 years ago and was given the registration number 05811211. The firm's registered office is in BURGESS HILL. You can find them at 26 Victoria Way, , Burgess Hill, West Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WPM EDUCATION LIMITED
Company Number:05811211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:26 Victoria Way, Burgess Hill, West Sussex, RH15 9NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Flywire Corporation, 141 Tremont Street, 10f, Boston, United States,

Director14 December 2021Active
C/O Flywire Corporation, 141 Tremont Street, 10f, Boston, United States,

Director14 December 2021Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Secretary10 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 May 2006Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director10 May 2006Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director10 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 May 2006Active

People with Significant Control

Flywire Payments Limited
Notified on:25 September 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wpm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:26 Victoria Way, Burgess Hill, United Kingdom, RH15 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Address

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

Download
2022-04-04Address

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

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Change person secretary company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.