CARFAX EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CARFAX EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07423781

Incorporation date

29/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 Denchworth Road, Wantage OX12 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2010)
dot icon19/02/2026
Appointment of Mr. Tudor Andrei Oros as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Alexander Nikitich as a director on 2026-02-19
dot icon02/09/2025
Change of details for Mr Alexander Nikitich as a person with significant control on 2025-08-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon12/06/2025
Registered office address changed from 38 Binsey Lane Oxford OX2 0EY England to 7 Denchworth Road Wantage OX12 9AU on 2025-06-12
dot icon03/04/2025
Micro company accounts made up to 2024-07-30
dot icon03/04/2025
Previous accounting period extended from 2024-07-30 to 2024-07-31
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon07/09/2024
Registered office address changed from 39-42 Hythe Bridge Street Hythe Bridge Street Oxford OX1 2EP England to 38 Binsey Lane Oxford OX2 0EY on 2024-09-07
dot icon17/05/2024
Change of details for Mr Alexander Nikitich as a person with significant control on 2024-05-05
dot icon17/05/2024
Director's details changed for Mr. Alexander Nikitich on 2024-05-05
dot icon29/04/2024
Administrative restoration application
dot icon29/04/2024
Micro company accounts made up to 2022-07-30
dot icon29/04/2024
Micro company accounts made up to 2023-07-30
dot icon12/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon02/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon24/07/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-07-31
dot icon10/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-07-31
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-07-31
dot icon10/01/2020
Registered office address changed from 25 Beaumont Street Oxford OX1 2NP England to 39-42 Hythe Bridge Street Hythe Bridge Street Oxford OX1 2EP on 2020-01-10
dot icon01/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon30/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-07-31
dot icon30/06/2017
Director's details changed for Mr. Alexander Fahedovich Nikitich on 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Registered office address changed from 48 Langham Street London W1W 7AY to 25 Beaumont Street Oxford OX1 2NP on 2017-06-30
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon03/11/2011
Previous accounting period shortened from 2011-10-31 to 2011-07-31
dot icon29/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.11K
-
0.00
-
-
2021
1
3.11K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nikitich, Alexander
Director
29/10/2010 - 19/02/2026
17
Oros, Tudor Andrei, Mr.
Director
19/02/2026 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARFAX EDUCATION LIMITED

CARFAX EDUCATION LIMITED is an(a) Active company incorporated on 29/10/2010 with the registered office located at 7 Denchworth Road, Wantage OX12 9AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARFAX EDUCATION LIMITED?

toggle

CARFAX EDUCATION LIMITED is currently Active. It was registered on 29/10/2010 .

Where is CARFAX EDUCATION LIMITED located?

toggle

CARFAX EDUCATION LIMITED is registered at 7 Denchworth Road, Wantage OX12 9AU.

What does CARFAX EDUCATION LIMITED do?

toggle

CARFAX EDUCATION LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CARFAX EDUCATION LIMITED have?

toggle

CARFAX EDUCATION LIMITED had 1 employees in 2021.

What is the latest filing for CARFAX EDUCATION LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mr. Tudor Andrei Oros as a director on 2026-02-19.