Background WavePink WaveYellow Wave

MACMILLAN EDUCATION LIMITED (01755588)

MACMILLAN EDUCATION LIMITED (01755588) is an active UK company. incorporated on 23 September 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. MACMILLAN EDUCATION LIMITED has been registered for 42 years. Current directors include BOURNE, Emma Jane, JACOBS, Rachel Elizabeth, STARAL, Christian.

Company Number
01755588
Status
active
Type
ltd
Incorporated
23 September 1983
Age
42 years
Address
The Campus, London, N1 9XW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BOURNE, Emma Jane, JACOBS, Rachel Elizabeth, STARAL, Christian
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACMILLAN EDUCATION LIMITED

MACMILLAN EDUCATION LIMITED is an active company incorporated on 23 September 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. MACMILLAN EDUCATION LIMITED was registered 42 years ago.(SIC: 58110)

Status

active

Active since 42 years ago

Company No

01755588

LTD Company

Age

42 Years

Incorporated 23 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

MACMILLAN PUBLISHERS HOLDINGS LIMITED
From: 15 August 1996To: 24 September 2019
GLOBE PUBLISHING LIMITED
From: 9 November 1983To: 15 August 1996
JEANOAK LIMITED
From: 23 September 1983To: 9 November 1983
Contact
Address

The Campus 4 Crinan Street London, N1 9XW,

Previous Addresses

Brunel Road Houndmills Basingstoke Hampshire RG21 6XS
From: 23 September 1983To: 3 June 2016
Timeline

34 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Loan Secured
May 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Aug 16
Director Left
Nov 16
Funding Round
Jun 17
Capital Update
Nov 17
Director Joined
Jul 18
Loan Secured
Nov 19
Funding Round
Jan 20
New Owner
May 20
Loan Secured
Feb 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Share Issue
Oct 24
Capital Update
Oct 24
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

NIVEN, Frances Julie

Active
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021

BOURNE, Emma Jane

Active
Crinan Street, LondonN1 9XW
Born December 1969
Director
Appointed 10 Sept 2024

JACOBS, Rachel Elizabeth

Active
4 Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 29 Jun 2012

STARAL, Christian

Active
4 Crinan Street, LondonN1 9XW
Born March 1978
Director
Appointed 01 Jan 2026

POWTER, Martin Edward

Resigned
13 Stocker Close, BasingstokeRG21 3HY
Secretary
Appointed N/A
Resigned 04 Apr 2013

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 04 Apr 2013
Resigned 30 Nov 2021

BYAM SHAW, Nicholas Glencairn

Resigned
9 Kensington Park Gardens, LondonW11 3HB
Born March 1934
Director
Appointed N/A
Resigned 31 Dec 1999

CHARKIN, Richard Denis Paul

Resigned
3 Redcliffe Place, LondonSW10 9DB
Born June 1949
Director
Appointed 13 Mar 2000
Resigned 28 Sept 2007

CRAMOND, Simon Peter Darlington

Resigned
4 Crinan Street, LondonN1 9XW
Born February 1956
Director
Appointed 07 Mar 2014
Resigned 01 Nov 2016

FARRIES, William Hanson

Resigned
40 Blandford Avenue, OxfordOX2 8DZ
Born April 1950
Director
Appointed 16 Sept 1999
Resigned 31 Mar 2014

FLEMING, Catherine Elinor

Resigned
Marlston Farm House, ThatchamRG18 9UU
Born May 1961
Director
Appointed 04 Dec 2006
Resigned 29 Jun 2012

FLEMING, Catherine Elinor

Resigned
Marlston Farm House, ThatchamRG18 9UU
Born May 1961
Director
Appointed 06 Jul 2005
Resigned 04 Dec 2006

INCHCOOMBE, Steven Charles

Resigned
4 Crinan Street, LondonN1 9XW
Born November 1964
Director
Appointed 29 Apr 2016
Resigned 10 Sept 2024

KRIEGER, Joachim

Resigned
4 Crinan Street, LondonN1 9XW
Born September 1963
Director
Appointed 10 Sept 2024
Resigned 31 Dec 2025

MICHAELS, Kenneth James

Resigned
Crinan Street, LondonN1 9XW
Born July 1959
Director
Appointed 23 Jun 2014
Resigned 12 Jun 2015

POWTER, Martin Edward

Resigned
13 Stocker Close, BasingstokeRG21 3HY
Born September 1950
Director
Appointed 04 Dec 2006
Resigned 29 Jun 2013

THOMAS, Annette Christina, Dr

Resigned
Houndmills, BasingstokeRG21 6XS
Born April 1965
Director
Appointed 25 Jan 2013
Resigned 09 Mar 2016

TODD, Geoffrey Richard Utten

Resigned
Field View Homestead Road, AltonGU34 5NA
Born January 1948
Director
Appointed 31 Jul 1996
Resigned 04 Dec 2006

TROTMAN, Paul Stanley

Resigned
Goose Green, OvertonRG25 3DA
Born March 1940
Director
Appointed N/A
Resigned 17 Sept 1999

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Born September 1958
Director
Appointed 23 Jul 2018
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 15 Jul 2021

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2021
4 Crinan Street, LondonN1 9XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Legacy
29 October 2024
SH20SH20
Legacy
29 October 2024
CAP-SSCAP-SS
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2024
SH10Notice of Particulars of Variation
Memorandum Articles
5 October 2024
MAMA
Legacy
1 October 2024
SH20SH20
Legacy
1 October 2024
SH20SH20
Capital Reduction Of Capital Redomination
1 October 2024
SH15Notice of Reduction of Capital
Resolution
1 October 2024
RESOLUTIONSResolutions
Capital Redomination Of Shares
1 October 2024
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Memorandum Articles
16 April 2018
MAMA
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Legacy
20 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2017
SH19Statement of Capital
Legacy
20 November 2017
CAP-SSCAP-SS
Resolution
20 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
17 May 2016
RP04RP04
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Resolution
30 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363aAnnual Return
Legacy
26 October 2001
244244
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
23 May 2001
363aAnnual Return
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
24 October 2000
244244
Legacy
16 May 2000
363aAnnual Return
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
1 November 1999
244244
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
363aAnnual Return
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
13 October 1998
244244
Legacy
26 May 1998
88(2)R88(2)R
Legacy
24 May 1998
363aAnnual Return
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
123Notice of Increase in Nominal Capital
Miscellaneous
7 May 1998
MISCMISC
Statement Of Affairs
27 March 1998
SASA
Legacy
27 March 1998
88(2)P88(2)P
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
31 October 1997
244244
Legacy
21 May 1997
363aAnnual Return
Legacy
3 November 1996
88(3)88(3)
Legacy
3 November 1996
88(2)O88(2)O
Legacy
3 November 1996
88(3)88(3)
Legacy
3 November 1996
88(2)O88(2)O
Legacy
3 November 1996
88(3)88(3)
Legacy
3 November 1996
88(2)O88(2)O
Legacy
3 November 1996
88(3)88(3)
Legacy
3 November 1996
88(2)O88(2)O
Legacy
3 November 1996
88(3)88(3)
Legacy
3 November 1996
88(2)O88(2)O
Legacy
3 November 1996
88(3)88(3)
Legacy
3 November 1996
88(2)O88(2)O
Legacy
25 October 1996
88(2)P88(2)P
Legacy
25 October 1996
88(2)P88(2)P
Legacy
25 October 1996
88(2)P88(2)P
Legacy
25 October 1996
88(2)P88(2)P
Legacy
25 October 1996
88(2)P88(2)P
Legacy
25 October 1996
88(2)P88(2)P
Legacy
3 September 1996
123Notice of Increase in Nominal Capital
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
16 August 1996
288288
Certificate Change Of Name Company
14 August 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
363aAnnual Return
Legacy
20 May 1996
363(353)363(353)
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1995
AAAnnual Accounts
Legacy
23 May 1995
287Change of Registered Office
Legacy
17 May 1995
363x363x
Resolution
28 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 August 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1992
AAAnnual Accounts
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
14 March 1990
288288
Accounts With Accounts Type Dormant
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Miscellaneous
30 November 1983
MISCMISC
Certificate Change Of Name Company
9 November 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 September 1983
MISCMISC