EDUSURE LTD

Register to unlock more data on OkredoRegister

EDUSURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13186284

Incorporation date

08/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 17, Kathleen Ferrier Court, Brereton Road, London N17 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2021)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon11/01/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Flat 17, Kathleen Ferrier Court Brereton Road London N17 8BY on 2025-01-11
dot icon23/12/2024
Micro company accounts made up to 2024-01-31
dot icon14/10/2024
Total exemption full accounts made up to 2023-01-31
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon30/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Registered office address changed from Flat 17 Brereton Road Kathleen Ferrier Court London N17 8BY England to 85 Great Portland Street London W1W 7LT on 2024-03-25
dot icon18/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon02/05/2023
Certificate of change of name
dot icon28/04/2023
Cessation of Gabriel Mayakapongo as a person with significant control on 2023-04-27
dot icon28/04/2023
Termination of appointment of Gabriel Mayakapongo as a director on 2023-04-27
dot icon28/04/2023
Notification of Niclette Kusu as a person with significant control on 2023-04-28
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon11/10/2022
Registered office address changed from Flat 137 a Hale Lane Edgware HA8 9QP England to Flat 17 Brereton Road Kathleen Ferrier Court London N17 8BY on 2022-10-11
dot icon11/10/2022
Appointment of Miss Niclette Kusu as a director on 2022-10-07
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon26/07/2022
Second filing of Confirmation Statement dated 2022-05-17
dot icon17/05/2022
Accounts for a dormant company made up to 2022-01-31
dot icon17/05/2022
Registered office address changed from 41 Burlington Road London N17 9UH England to Flat 137 a Hale Lane Edgware HA8 9QP on 2022-05-17
dot icon17/05/2022
Notification of Gabriel Mayakapongo as a person with significant control on 2022-05-10
dot icon17/05/2022
Appointment of Mr Gabriel Mayakapongo as a director on 2022-05-10
dot icon17/05/2022
Termination of appointment of Zizi Colasco as a director on 2022-05-10
dot icon17/05/2022
Termination of appointment of Niclette Kusu as a director on 2022-05-10
dot icon17/05/2022
Termination of appointment of Gabriel Mpolo Mpembe as a director on 2022-05-10
dot icon17/05/2022
Cessation of Gabriel Mpolo Mpembe as a person with significant control on 2022-02-01
dot icon17/05/2022
Cessation of Zizi Colasco as a person with significant control on 2022-02-01
dot icon17/05/2022
Cessation of Niclette Kusu as a person with significant control on 2022-02-01
dot icon17/05/2022
Previous accounting period shortened from 2022-02-28 to 2022-01-31
dot icon05/03/2022
07/02/22 Statement of Capital gbp 1
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Notification of Niclette Kusu as a person with significant control on 2021-05-05
dot icon17/05/2021
Notification of Zizi Colasco as a person with significant control on 2021-05-05
dot icon17/05/2021
Notification of Gabriel Mpolo Mpembe as a person with significant control on 2021-05-05
dot icon17/05/2021
Appointment of Ms Niclette Kusu as a director on 2021-05-05
dot icon17/05/2021
Appointment of Mr Zizi Colasco as a director on 2021-05-05
dot icon17/05/2021
Appointment of Mr Gabriel Mpolo Mpembe as a director on 2021-05-05
dot icon17/05/2021
Cessation of Miphie Mayakapongo as a person with significant control on 2021-05-05
dot icon17/05/2021
Termination of appointment of Miphie Mayakapongo as a director on 2021-05-05
dot icon08/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kusu, Niclette
Director
05/05/2021 - 10/05/2022
3
Kusu, Niclette
Director
07/10/2022 - Present
3
Mayakapongo, Gabriel
Director
10/05/2022 - 27/04/2023
-
Mr Zizi Colasco
Director
05/05/2021 - 10/05/2022
5
Mayakapongo, Miphie
Director
08/02/2021 - 05/05/2021
8

Persons with Significant Control

7
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 EDUSURE LTD

EDUSURE LTD is an(a) Active company incorporated on 08/02/2021 with the registered office located at Flat 17, Kathleen Ferrier Court, Brereton Road, London N17 8BY. 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 EDUSURE LTD?

toggle

EDUSURE LTD is currently Active. It was registered on 08/02/2021 .

Where is EDUSURE LTD located?

toggle

EDUSURE LTD is registered at Flat 17, Kathleen Ferrier Court, Brereton Road, London N17 8BY.

What does EDUSURE LTD do?

toggle

EDUSURE LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for EDUSURE LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.