EDVAL EDUCATION LTD

Register to unlock more data on OkredoRegister

EDVAL EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11034872

Incorporation date

27/10/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 3 St Paul's Place, 129 Norfolk Street, Sheffield S1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2017)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon14/04/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon14/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon04/07/2024
Director's details changed for Kayleigh Louise Wright on 2024-06-28
dot icon22/05/2024
Change of details for Tes Global Limited as a person with significant control on 2024-05-22
dot icon16/05/2024
Director's details changed for Mr Roderick John Williams on 2024-05-15
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon02/04/2024
Appointment of Kayleigh Louise Wright as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Paul Simon Simpson as a director on 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon03/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon03/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon03/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon03/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon22/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon02/09/2022
Statement of capital following an allotment of shares on 2021-08-31
dot icon26/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon26/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon26/05/2022
Resolutions
dot icon26/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon26/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon06/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon30/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon29/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon29/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon08/07/2020
Appointment of Mr Roderick John Williams as a director on 2020-07-07
dot icon01/07/2020
Termination of appointment of Robert Ian Grimshaw as a director on 2020-06-26
dot icon01/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/05/2020
Current accounting period extended from 2020-06-30 to 2020-08-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon16/01/2020
Cessation of Julian Timothy Brabin Cooper as a person with significant control on 2019-12-03
dot icon16/01/2020
Cessation of Chris Cooper as a person with significant control on 2019-12-03
dot icon16/01/2020
Notification of Tes Global Limited as a person with significant control on 2019-12-03
dot icon16/01/2020
Termination of appointment of Julian Timothy Brabin Cooper as a director on 2019-12-03
dot icon16/01/2020
Appointment of Mr Paul Simon Simpson as a director on 2019-12-03
dot icon16/01/2020
Termination of appointment of Chris Cooper as a director on 2019-12-03
dot icon16/01/2020
Termination of appointment of Michael Emmanuel as a director on 2019-12-03
dot icon16/01/2020
Appointment of Mr Robert Ian Grimshaw as a director on 2019-12-03
dot icon16/01/2020
Registered office address changed from , C/O Edspace Block D, Hackney Community College, Falkirk Street, London, N1 6HQ, United Kingdom to 3rd Floor 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE on 2020-01-16
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon08/11/2018
Change of details for Dr Julian Timothy Brabin Cooper as a person with significant control on 2018-11-07
dot icon07/11/2018
Director's details changed for Dr Julian Timothy Brabin Cooper on 2018-11-07
dot icon07/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon07/11/2018
Director's details changed for Dr Julian Timothy Brabin Cooper on 2018-11-07
dot icon07/11/2018
Change of details for Dr Julian Timothy Brabin Cooper as a person with significant control on 2018-11-07
dot icon27/03/2018
Current accounting period shortened from 2018-10-31 to 2018-06-30
dot icon20/12/2017
Resolutions
dot icon27/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Paul Simon
Director
03/12/2019 - 31/03/2024
115
Grimshaw, Robert Ian
Director
03/12/2019 - 26/06/2020
52
Williams, Roderick John
Director
07/07/2020 - Present
52
Wright, Kayleigh Louise
Director
01/04/2024 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDVAL EDUCATION LTD

EDVAL EDUCATION LTD is an(a) Active company incorporated on 27/10/2017 with the registered office located at 3rd Floor 3 St Paul's Place, 129 Norfolk Street, Sheffield S1 2JE. 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 EDVAL EDUCATION LTD?

toggle

EDVAL EDUCATION LTD is currently Active. It was registered on 27/10/2017 .

Where is EDVAL EDUCATION LTD located?

toggle

EDVAL EDUCATION LTD is registered at 3rd Floor 3 St Paul's Place, 129 Norfolk Street, Sheffield S1 2JE.

What does EDVAL EDUCATION LTD do?

toggle

EDVAL EDUCATION LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EDVAL EDUCATION LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.