EDUQUOTA LTD

Register to unlock more data on OkredoRegister

EDUQUOTA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14556902

Incorporation date

23/12/2022

Size

Dormant

Contacts

Registered address

Registered address

4385, 14556902 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Registered office address changed to PO Box 4385, 14556902 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-24
dot icon24/03/2025
Address of officer Mrs Jena Ntumba changed to 14556902 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-24
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon20/02/2025
Registered office address changed from Dept 5298 126 East Ferry Road London E14 9FP England to Dept 5298 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-20
dot icon05/02/2025
Director's details changed for Mrs Gracia Kabongo on 2025-01-31
dot icon05/02/2025
Registered office address changed from Dept 5298 601 International House 223 Regent Street London W1B 2QD England to Dept 5298 126 East Ferry Road London E14 9FP on 2025-02-05
dot icon04/02/2025
Director's details changed for Mrs Jena Ntumba on 2025-01-31
dot icon30/01/2025
Registered office address changed from 5 Bridle Close Maidenhead SL6 7RR England to Dept 5298 601 International House 223 Regent Street London W1B 2QD on 2025-01-30
dot icon30/01/2025
Director's details changed for Mrs Gracia Kabongo on 2025-01-30
dot icon27/01/2025
Registered office address changed from Dept 5298 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to 5 Bridle Close Maidenhead SL6 7RR on 2025-01-27
dot icon27/01/2025
Notification of Junion Ltd as a person with significant control on 2024-08-30
dot icon27/01/2025
Cessation of Jena Ntumba as a person with significant control on 2024-08-30
dot icon27/01/2025
Appointment of Mrs Gracia Tina Ntumba Kabongo as a director on 2025-01-27
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon15/02/2024
Cancellation of shares. Statement of capital on 2024-02-01
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon04/02/2024
Certificate of change of name
dot icon01/02/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-01-25
dot icon01/02/2024
Cessation of Nuala Thornton as a person with significant control on 2024-01-25
dot icon01/02/2024
Appointment of Mrs Jena Ntumba as a director on 2024-01-25
dot icon01/02/2024
Termination of appointment of Nuala Thornton as a director on 2024-01-25
dot icon01/02/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5298 601 International House 223 Regent Street Mayfair London W1B 2QD on 2024-02-01
dot icon01/02/2024
Notification of Jena Ntumba as a person with significant control on 2024-01-25
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon09/01/2024
Cessation of Peter Valaitis as a person with significant control on 2023-12-23
dot icon09/01/2024
Termination of appointment of Peter Valaitis as a director on 2023-12-23
dot icon09/01/2024
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-01-09
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon09/01/2024
Notification of Nuala Thornton as a person with significant control on 2024-01-09
dot icon09/01/2024
Appointment of Mrs Nuala Thornton as a director on 2024-01-09
dot icon09/01/2024
Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-09
dot icon09/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-12-07
dot icon23/12/2022
Incorporation
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
31/12/2023
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nuala Thornton
Director
09/01/2024 - 25/01/2024
8548
Ntumba, Jena
Director
25/01/2024 - Present
8
Mr Peter Valaitis
Director
23/12/2022 - 23/12/2023
8739
Kabongo, Gracia Tina Ntumba
Director
27/01/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDUQUOTA LTD

EDUQUOTA LTD is an(a) Dissolved company incorporated on 23/12/2022 with the registered office located at 4385, 14556902 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 EDUQUOTA LTD?

toggle

EDUQUOTA LTD is currently Dissolved. It was registered on 23/12/2022 and dissolved on 29/07/2025.

Where is EDUQUOTA LTD located?

toggle

EDUQUOTA LTD is registered at 4385, 14556902 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EDUQUOTA LTD do?

toggle

EDUQUOTA LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for EDUQUOTA LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.