EDUCATION WORLD LIMITED

Register to unlock more data on OkredoRegister

EDUCATION WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05466191

Incorporation date

27/05/2005

Size

Small

Contacts

Registered address

Registered address

Unit 8 Bankside, The Watermark, Gateshead NE11 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon22/10/2025
Termination of appointment of Kai Bruun as a director on 2025-10-22
dot icon22/10/2025
Appointment of Mark Juhler as a director on 2025-10-22
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon27/06/2025
Accounts for a small company made up to 2024-12-31
dot icon21/11/2024
Second filing of Confirmation Statement dated 2022-05-24
dot icon21/11/2024
Second filing of Confirmation Statement dated 2024-08-07
dot icon21/11/2024
Second filing of Confirmation Statement dated 2024-05-24
dot icon21/11/2024
Second filing of Confirmation Statement dated 2023-05-24
dot icon23/09/2024
Appointment of Mr Kai Bruun as a director on 2024-09-01
dot icon23/09/2024
Appointment of Mr Michael Schwenningsen as a director on 2024-09-01
dot icon22/09/2024
Termination of appointment of Phillip Leth-Soerensen as a director on 2024-09-01
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/08/2024
Cessation of Simms Holdings Limited as a person with significant control on 2023-01-26
dot icon27/08/2024
Change of details for Mr Erik Dyrmann Juhler as a person with significant control on 2024-08-05
dot icon21/08/2024
Resolutions
dot icon20/08/2024
Memorandum and Articles of Association
dot icon10/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Memorandum and Articles of Association
dot icon09/08/2024
Particulars of variation of rights attached to shares
dot icon09/08/2024
Change of share class name or designation
dot icon09/08/2024
Resolutions
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon06/03/2024
Termination of appointment of Emma Ramsey as a secretary on 2024-03-06
dot icon27/09/2023
Appointment of Mr Soeren Schmidt Pedersen as a director on 2023-09-26
dot icon26/09/2023
Appointment of Mr Phillip Leth-Soerensen as a director on 2023-09-26
dot icon22/09/2023
Termination of appointment of Jimmi Omo Kristensen as a director on 2023-09-22
dot icon22/09/2023
Termination of appointment of Sergej Malytchev as a director on 2023-09-22
dot icon26/07/2023
Registered office address changed from , Metro House Marconi Way, Gateshead, NE11 9NH, United Kingdom to Unit 8 Bankside the Watermark Gateshead NE11 9SY on 2023-07-26
dot icon22/06/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon25/05/2023
Notification of Simms Holdings Limited as a person with significant control on 2023-01-26
dot icon26/04/2023
Cessation of Juhler Houldings as a person with significant control on 2023-04-24
dot icon26/04/2023
Notification of Erik Dyrmann Juhler as a person with significant control on 2023-04-25
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon29/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Resolutions
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon08/07/2020
Registered office address changed from , Site 1 Moor Chambers 23-25 Front Street, Framwellgate Moor, Durham, DH1 5EJ, England to Unit 8 Bankside the Watermark Gateshead NE11 9SY on 2020-07-08
dot icon23/04/2020
Registered office address changed from , Your Business Networks Delta Bank Road, Metro Riverside Park, Gateshead, Tyne and Wear, NE11 9DJ, England to Unit 8 Bankside the Watermark Gateshead NE11 9SY on 2020-04-23
dot icon19/01/2017
Registered office address changed from , Greenesfield Business Centre Mulgrave Terrace, Gateshead, Tyne and Wear, NE8 1PQ to Unit 8 Bankside the Watermark Gateshead NE11 9SY on 2017-01-19
dot icon26/03/2010
Registered office address changed from , Greenesfield Business Centre Mulgrave Terrace, Gateshead, Tyne & Wear, NE8 1PQ on 2010-03-26
dot icon11/12/2008
Registered office changed on 11/12/2008 from, 13 oswald terrace, gateshead, tyne & wear, NE8 1XU
dot icon11/12/2008
Registered office changed on 11/12/2008 from, greenesfield business centre mulgrave terrace, gateshead, tyne & wear, NE8 1PQ, england
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
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
22
455.37K
-
0.00
375.04K
-
2022
27
568.74K
-
0.00
536.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coram, Neil Michael
Director
27/05/2005 - 06/01/2017
4
Malytchev, Sergej
Director
01/10/2022 - 22/09/2023
1
Schwenningsen, Michael
Director
01/09/2024 - Present
2
Schwenningsen, Michael
Director
23/12/2021 - 05/10/2022
2
Kristensen, Jimmi Omø
Director
01/10/2022 - 22/09/2023
1

Persons with Significant Control

4
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 EDUCATION WORLD LIMITED

EDUCATION WORLD LIMITED is an(a) Active company incorporated on 27/05/2005 with the registered office located at Unit 8 Bankside, The Watermark, Gateshead NE11 9SY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDUCATION WORLD LIMITED?

toggle

EDUCATION WORLD LIMITED is currently Active. It was registered on 27/05/2005 .

Where is EDUCATION WORLD LIMITED located?

toggle

EDUCATION WORLD LIMITED is registered at Unit 8 Bankside, The Watermark, Gateshead NE11 9SY.

What does EDUCATION WORLD LIMITED do?

toggle

EDUCATION WORLD LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EDUCATION WORLD LIMITED?

toggle

The latest filing was on 22/10/2025: Termination of appointment of Kai Bruun as a director on 2025-10-22.