EDUC@TE LIMITED - LONDON
Company Profile | Company Filings |
Overview
EDUC@TE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EDUC@TE LIMITED was incorporated 22 years ago on 29/05/2001 and has the registered number: 04224512. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EDUC@TE LIMITED was incorporated 22 years ago on 29/05/2001 and has the registered number: 04224512. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EDUC@TE LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JENNIFER MILES | Dec 1966 | British | Director | 2019-04-30 | CURRENT |
MR GUY GRIFFITHS | Secretary | 2016-03-23 | CURRENT | ||
MR GUY GRIFFITHS | Jul 1960 | Australian,British | Director | 2002-09-26 | CURRENT |
MR HOWARD PETER SNELL | Mar 1955 | British | Director | 2001-05-29 | CURRENT |
MISS LISA KARINA PEAKE | May 1971 | British | Director | 2011-07-01 UNTIL 2013-06-12 | RESIGNED |
DAVID RUSSELL FRANCIS THOMAS | Nov 1946 | British | Director | 2005-11-29 UNTIL 2008-07-01 | RESIGNED |
MR GUY GRIFFITHS | Jul 1960 | Australian,British | Secretary | 2005-04-27 UNTIL 2009-06-17 | RESIGNED |
ALICE MARGERY JENNIFER MILES | Dec 1966 | British | Secretary | 2001-07-17 UNTIL 2002-04-05 | RESIGNED |
MR RICHARD PEREGRINE OGDON | Apr 1965 | British | Secretary | 2002-04-05 UNTIL 2005-04-27 | RESIGNED |
MR ALAN JOHN SIMPSON | Jul 1968 | British | Secretary | 2009-06-17 UNTIL 2016-03-23 | RESIGNED |
MR HOWARD PETER SNELL | Mar 1955 | British | Secretary | 2001-05-29 UNTIL 2001-07-17 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2001-05-29 UNTIL 2001-05-29 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2001-05-29 UNTIL 2001-05-29 | RESIGNED | |
MR MICHAEL ANTHONY HIGGINS | Jun 1944 | British | Director | 2001-09-04 UNTIL 2003-07-15 | RESIGNED |
MRS JOANNE LISA REDFERN EVANS | Apr 1970 | British | Director | 2015-05-11 UNTIL 2018-01-01 | RESIGNED |
MR RICHARD BRIAN BADLEY | Jan 1982 | British | Director | 2010-03-01 UNTIL 2013-10-24 | RESIGNED |
MR RICHARD PEREGRINE OGDON | Apr 1965 | British | Director | 2001-05-29 UNTIL 2008-04-30 | RESIGNED |
SEAN NICHOLAS MONTGOMERY | Jul 1964 | British | Director | 2001-07-17 UNTIL 2009-10-22 | RESIGNED |
ALICE MARGERY JENNIFER MILES | Dec 1966 | British | Director | 2001-07-17 UNTIL 2002-09-26 | RESIGNED |
MR YORGO KATSANOS | Jun 1962 | British | Director | 2001-07-17 UNTIL 2001-10-17 | RESIGNED |
JAMES IAN DONALD | Dec 1967 | British | Director | 2005-05-05 UNTIL 2010-03-01 | RESIGNED |
HEATHER AMANDA GREGORY | Feb 1964 | British | Director | 2005-05-06 UNTIL 2006-07-17 | RESIGNED |
MR DANIEL EDWARD FARRELL | Apr 1988 | British | Director | 2018-05-01 UNTIL 2022-10-21 | RESIGNED |
MR DANIEL CHARLES LINDLEY BEYNON | May 1971 | British | Director | 2005-05-05 UNTIL 2013-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Guy Griffiths | 2016-11-15 - 2018-01-02 | 7/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
Howard Peter Snell | 2016-04-06 | 3/1955 | Hockley Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EDUC@TE LIMITED | 2023-09-29 | 31-12-2022 | £61,705 Cash |
EDUC@TE LIMITED | 2022-04-12 | 31-12-2021 | £28,969 Cash £-251,735 equity |
EDUC@TE LIMITED | 2021-10-20 | 31-12-2020 | £95,206 Cash £-337,519 equity |
EDUC@TE LIMITED | 2019-04-16 | 31-12-2018 | £345,265 Cash £-261,696 equity |
EDUC@TE LIMITED | 2018-09-29 | 31-12-2017 | £-423,051 equity |
Accounts Submission | 2017-09-28 | 31-12-2016 | £3,550 Cash £-396,748 equity |
Abbreviated Company Accounts - EDUC@TE LIMITED | 2016-09-16 | 31-12-2015 | £11,361 Cash £-393,875 equity |
EDUC@TE LIMITED Accounts filed on 31-12-2014 | 2015-09-15 | 31-12-2014 | £376 Cash £-332,863 equity |
Educ@te Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £3,822 Cash £-264,958 equity |