EDUTECH ZONE LTD
Overview
Company Name | EDUTECH ZONE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07368575 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EDUTECH ZONE LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is EDUTECH ZONE LTD located?
Registered Office Address | Suite 2, Wesley Chambers Queens Road GU11 3JD Aldershot Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDUTECH ZONE LTD?
Company Name | From | Until |
---|---|---|
INTELLIGENT REWARDS LIMITED | Sep 07, 2010 | Sep 07, 2010 |
What are the latest accounts for EDUTECH ZONE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EDUTECH ZONE LTD?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for EDUTECH ZONE LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Eckhard Garbers as a person with significant control on May 15, 2016 | 2 pages | PSC04 | ||||||||||||||
Change of details for Eckhard Garbers as a person with significant control on May 15, 2016 | 2 pages | PSC04 | ||||||||||||||
Change of details for Allister Crossley as a person with significant control on May 15, 2016 | 2 pages | PSC04 | ||||||||||||||
Notification of Allister Crossley as a person with significant control on May 15, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Eckhard Garbers as a person with significant control on May 15, 2016 | 2 pages | PSC01 | ||||||||||||||
Cessation of Gunner Properties Limited as a person with significant control on Apr 10, 2025 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Aug 01, 2024
| 6 pages | SH02 | ||||||||||||||
Statement of capital on Aug 01, 2024
| 6 pages | SH02 | ||||||||||||||
Statement of capital on Aug 01, 2024
| 6 pages | SH02 | ||||||||||||||
Director's details changed for Mrs Karline Claire Barker on Jun 14, 2024 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 16, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Second filing for the appointment of Nigel Harley Wood as a director | 6 pages | RP04AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 16, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Nigel Harley Wood as a director on Jan 01, 2023 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2022
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Sub-division of shares on Oct 26, 2022 | 7 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 073685750001 in full | 4 pages | MR04 | ||||||||||||||
Notification of Gunner Properties Limited as a person with significant control on Dec 16, 2016 | 2 pages | PSC02 | ||||||||||||||
Change of details for Mr Anthony Alan Gregory as a person with significant control on Nov 19, 2020 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of EDUTECH ZONE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLDSCHMIDT, Clark Milton | Director | Queens Road GU11 3JD Aldershot Suite 2, Wesley Chambers Hampshire United Kingdom | Germany | German | None | 157959200001 | ||||
GREGORY, Anthony Alan | Director | Queens Road GU11 3JD Aldershot Suite 2, Wesley Chambers Hampshire United Kingdom | United Kingdom | British | Director | 153942340001 | ||||
GREGORY, Karline Claire | Director | Queens Road GU11 3JD Aldershot Suite 2, Wesley Chambers Hampshire United Kingdom | England | British | Director | 114534420002 | ||||
WOOD, Nigel Harley | Director | GU11 3JD Aldershot Suite 2, Wesley Chambers, Queens Road Hampshire United Kingdom | Isle Of Man | British | Chartered Accountant | 129859090001 | ||||
ILAN, Ronen | Director | Queens Road GU11 3JD Aldershot Suite 2, Wesley Chambers Hampshire United Kingdom | England | British | None | 60757970003 |
Who are the persons with significant control of EDUTECH ZONE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gunner Properties Limited | Dec 16, 2016 | South Quay IM1 5PD IM1 5PD Douglas Fort Anne Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Allister Crossley | May 15, 2016 | South Quay IM1 5PD Douglas Fort Anne Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Eckhard Garbers | May 15, 2016 | South Quay IM1 5PD Douglas Fort Anne Isle Of Man | No | ||||||||||
Nationality: German Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Karline Claire Barker | Apr 06, 2016 | Queens Road GU11 3JD Aldershot Suite 2, Wesley Chambers Hampshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Alan Gregory | Apr 06, 2016 | Queens Road GU11 3JD Aldershot Suite 2, Wesley Chambers Hampshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0