CREATED EDUCATION LTD

Register to unlock more data on OkredoRegister

CREATED EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10889843

Incorporation date

31/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2017)
dot icon15/12/2023
Final Gazette dissolved following liquidation
dot icon15/09/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Liquidators' statement of receipts and payments to 2023-03-22
dot icon03/11/2022
Resolutions
dot icon19/07/2022
Register inspection address has been changed to 35 Santos Road Fairfield Wandsworth London SW18 1NT
dot icon06/04/2022
Registered office address changed from 8 C/O Hansel Henson Ltd 3rd Floor, 8 Bloomsbury Street London WC1B 3SR England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2022-04-06
dot icon06/04/2022
Declaration of solvency
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon13/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-29
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon22/04/2021
Resolutions
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon05/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-20
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon28/09/2020
Memorandum and Articles of Association
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Particulars of variation of rights attached to shares
dot icon15/08/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon12/08/2020
Notification of Dominic Anthony Davenport as a person with significant control on 2017-07-31
dot icon06/08/2020
Cessation of Dominic Davenport as a person with significant control on 2020-06-20
dot icon06/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon30/07/2020
Resolutions
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Registered office address changed from Huckletree, Mediaworks 191 Wood Lane London W12 7FP England to 8 C/O Hansel Henson Ltd 3rd Floor, 8 Bloomsbury Street London WC1B 3SR on 2020-06-02
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon14/11/2019
Appointment of Mr Peter Frederick Dicks as a director on 2019-11-01
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-22
dot icon16/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon16/04/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon10/12/2018
Change of details for Mr Dominic Anthony Davenport as a person with significant control on 2018-11-13
dot icon20/11/2018
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon06/11/2018
Micro company accounts made up to 2018-06-30
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon22/10/2018
Appointment of Mt Timothy Henry Thorpe James as a director on 2018-10-09
dot icon09/10/2018
Appointment of Mr Mark Russell Anderson as a director on 2018-10-09
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon03/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon03/08/2018
Registered office address changed from C/O Hansel Henson 4th Floor 22 Newman Street London W1T 1PH United Kingdom to Huckletree, Mediaworks 191 Wood Lane London W12 7FP on 2018-08-03
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-11-21
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-11-09
dot icon16/11/2017
Sub-division of shares on 2017-10-18
dot icon15/11/2017
Resolutions
dot icon07/08/2017
Resolutions
dot icon31/07/2017
Current accounting period shortened from 2018-07-31 to 2018-06-30
dot icon31/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Mark Russell
Director
09/10/2018 - Present
14

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CREATED EDUCATION LTD

CREATED EDUCATION LTD is an(a) Dissolved company incorporated on 31/07/2017 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATED EDUCATION LTD?

toggle

CREATED EDUCATION LTD is currently Dissolved. It was registered on 31/07/2017 and dissolved on 15/12/2023.

Where is CREATED EDUCATION LTD located?

toggle

CREATED EDUCATION LTD is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does CREATED EDUCATION LTD do?

toggle

CREATED EDUCATION LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATED EDUCATION LTD?

toggle

The latest filing was on 15/12/2023: Final Gazette dissolved following liquidation.