BLUE DUCK EDUCATION LTD

Register to unlock more data on OkredoRegister

BLUE DUCK EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06626639

Incorporation date

23/06/2008

Size

Small

Contacts

Registered address

Registered address

Manufactory House, Bell Lane, Hertford SG14 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon27/03/2026
Satisfaction of charge 066266390003 in full
dot icon25/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon27/05/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Registered office address changed from New Derwent House, 69-73 Theobalds Road London WC1X 8TA England to Manufactory House Bell Lane Hertford SG14 1BP on 2025-04-10
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon03/05/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Michael James Robert Brooksbank as a director on 2024-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon13/06/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Registered office address changed from 4-14 Tabernacle Street 1st Floor London EC2A 4LU England to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 2023-04-05
dot icon30/09/2022
Change of details for Dr Thomas Franz Joseph Schaub as a person with significant control on 2022-09-29
dot icon30/09/2022
Cessation of Peter Schaub as a person with significant control on 2022-09-29
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon04/02/2022
Registration of charge 066266390003, created on 2022-02-03
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon28/04/2021
Change of details for Dr Thomas Franz Joseph Schaub as a person with significant control on 2018-02-14
dot icon28/04/2021
Notification of Peter Schaub as a person with significant control on 2018-02-14
dot icon28/04/2021
Notification of Thomas Franz Joseph Schaub as a person with significant control on 2018-02-14
dot icon06/04/2021
Cessation of Medien Union as a person with significant control on 2021-04-06
dot icon12/03/2021
Director's details changed for Mr Timo Blümer on 2021-03-12
dot icon04/02/2021
Notification of Medien Union as a person with significant control on 2018-02-14
dot icon04/02/2021
Withdrawal of a person with significant control statement on 2021-02-04
dot icon04/02/2021
Appointment of Mr Michael Brooksbank as a director on 2021-02-01
dot icon04/02/2021
Termination of appointment of Mohit Midha as a director on 2021-02-01
dot icon26/11/2020
Accounts for a small company made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon03/07/2020
Termination of appointment of Jens Kreye as a director on 2020-06-22
dot icon05/03/2020
Appointment of Mr Sven Bernd Fischer as a director on 2020-03-01
dot icon19/11/2019
Termination of appointment of Ralf Halfbrodt as a director on 2019-11-19
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon05/03/2019
Registered office address changed from 4-14 Tabernacle Street 1st Floor London EC2A 4DD England to 4-14 Tabernacle Street 1st Floor London EC2A 4LU on 2019-03-05
dot icon04/03/2019
Registered office address changed from 26 Finsbury Square London EC2A 1DS England to 4-14 Tabernacle Street 1st Floor London EC2A 4DD on 2019-03-04
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Jens Kreye as a director on 2018-08-06
dot icon14/08/2018
Appointment of Mr Timo Blümer as a director on 2018-08-06
dot icon14/08/2018
Appointment of Mr Achim Schröder as a director on 2018-08-06
dot icon31/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon10/07/2018
Resolutions
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon21/03/2018
Termination of appointment of Rogan James Angelini-Hurll as a director on 2018-02-14
dot icon21/03/2018
Termination of appointment of Greg Mauro as a director on 2018-02-14
dot icon21/03/2018
Termination of appointment of Bruno Cani Stussi-Neves as a director on 2018-02-14
dot icon21/03/2018
Appointment of Mr Ralf Halfbrodt as a director on 2018-02-14
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon22/11/2017
Secretary's details changed for Mr. Aston Martin Keys on 2017-11-22
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon05/04/2017
Registered office address changed from 4th Floor, 33 Cannon Street London EC4M 5SB England to 26 Finsbury Square London EC2A 1DS on 2017-04-05
dot icon18/09/2016
Resolutions
dot icon18/09/2016
Change of share class name or designation
dot icon18/09/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon18/09/2016
Cancellation of shares. Statement of capital on 2016-08-12
dot icon18/09/2016
Purchase of own shares.
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon22/01/2016
Registered office address changed from 4th 4th Floor, 33 Cannon Street London EC4M 5SB England to 4th Floor, 33 Cannon Street London EC4M 5SB on 2016-01-22
dot icon20/01/2016
Registered office address changed from 4th Floor 1 Euston Square 40 Melton Street London NW1 2FD to 4th 4th Floor, 33 Cannon Street London EC4M 5SB on 2016-01-20
dot icon14/01/2016
Resolutions
dot icon08/01/2016
Director's details changed for Mr. Mohit Midha on 2016-01-08
dot icon18/11/2015
Termination of appointment of Toby Rowland as a director on 2015-11-18
dot icon18/11/2015
Appointment of Mr. Aston Martin Keys as a secretary on 2015-11-18
dot icon18/11/2015
Termination of appointment of Toby Rowland as a secretary on 2015-11-18
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon17/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Appointment of Mr. Mohit Midha as a director on 2014-07-01
dot icon06/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon06/08/2014
Appointment of Mr. Bruno Cani Stussi-Neves as a director on 2014-01-24
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon06/12/2013
Satisfaction of charge 1 in full
dot icon06/12/2013
Satisfaction of charge 2 in full
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/03/2013
Registered office address changed from 22-24 Torrington Place London WC1E 7HJ United Kingdom on 2013-03-04
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon06/09/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Sub-division of shares on 2010-05-24
dot icon22/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon22/07/2010
Appointment of Mr. Greg Mauro as a director
dot icon21/07/2010
Director's details changed for Mr Toby Rowland on 2009-12-01
dot icon21/07/2010
Appointment of Mr Rogan James Angelini-Hurll as a director
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon28/05/2010
Sub-division of shares on 2010-05-24
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Secretary's details changed for Mr Toby Rowland on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Toby Rowland on 2010-02-17
dot icon17/02/2010
Registered office address changed from , 131-151 Great Titchfield Street, London, London, W1W 5BB, United Kingdom on 2010-02-17
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon17/07/2009
Return made up to 23/06/09; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from, 17 northumberland place, london, W2 5BS, united kingdom
dot icon23/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

12
2023
change arrow icon-99.59 % *

* during past year

Cash in Bank

£242.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
8.56M
-
0.00
2.35K
-
2022
22
10.64M
-
0.00
58.69K
-
2023
12
11.63M
-
0.00
242.00
-
2023
12
11.63M
-
0.00
242.00
-

Employees

2023

Employees

12 Descended-45 % *

Net Assets(GBP)

11.63M £Ascended9.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.00 £Descended-99.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, Michael James Robert
Director
01/02/2021 - 31/03/2024
5
Fischer, Sven Bernd
Director
01/03/2020 - Present
-
Blüemer, Timo
Director
06/08/2018 - Present
-
Schröder, Achim
Director
06/08/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUE DUCK EDUCATION LTD

BLUE DUCK EDUCATION LTD is an(a) Active company incorporated on 23/06/2008 with the registered office located at Manufactory House, Bell Lane, Hertford SG14 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DUCK EDUCATION LTD?

toggle

BLUE DUCK EDUCATION LTD is currently Active. It was registered on 23/06/2008 .

Where is BLUE DUCK EDUCATION LTD located?

toggle

BLUE DUCK EDUCATION LTD is registered at Manufactory House, Bell Lane, Hertford SG14 1BP.

What does BLUE DUCK EDUCATION LTD do?

toggle

BLUE DUCK EDUCATION LTD operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does BLUE DUCK EDUCATION LTD have?

toggle

BLUE DUCK EDUCATION LTD had 12 employees in 2023.

What is the latest filing for BLUE DUCK EDUCATION LTD?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 066266390003 in full.