Background WavePink WaveYellow Wave

THEATRE DE COMPLICITE EDUCATION LIMITED (02625105)

THEATRE DE COMPLICITE EDUCATION LIMITED (02625105) is an active UK company. incorporated on 28 June 1991. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THEATRE DE COMPLICITE EDUCATION LIMITED has been registered for 34 years. Current directors include BLACK, Niall, ELLAMS, Inua, FERGUSON, Susan Claire and 7 others.

Company Number
02625105
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1991
Age
34 years
Address
Jolt Studios, Gloucester, GL1 1RP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BLACK, Niall, ELLAMS, Inua, FERGUSON, Susan Claire, FLAMMAN, Peter Gerald, HUGHES, Frances Mary Theresa, JEFFREYS, Louise Felicity, JOPP, Fraser Gawaine Munro, MORRIS, Tom, STEVENSON, Emma, WACKERMANN, Estelle
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEATRE DE COMPLICITE EDUCATION LIMITED

THEATRE DE COMPLICITE EDUCATION LIMITED is an active company incorporated on 28 June 1991 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THEATRE DE COMPLICITE EDUCATION LIMITED was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

02625105

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 28 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Jolt Studios 27 St. Aldate Street Gloucester, GL1 1RP,

Previous Addresses

14 Anglers Lane London NW5 3DG
From: 28 June 1991To: 14 October 2024
Timeline

31 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Oct 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Jul 19
Director Left
Dec 19
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

KINGSWELL, Sarah

Active
27 St. Aldate Street, GloucesterGL1 1RP
Secretary
Appointed 14 May 2024

BLACK, Niall

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born January 1972
Director
Appointed 16 Mar 2026

ELLAMS, Inua

Active
Arklow Road, LondonSE14 6AZ
Born October 1984
Director
Appointed 14 Apr 2022

FERGUSON, Susan Claire

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born May 1977
Director
Appointed 16 Mar 2026

FLAMMAN, Peter Gerald

Active
Floral Street, LondonWC2E 9DH
Born May 1974
Director
Appointed 14 Apr 2022

HUGHES, Frances Mary Theresa

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born June 1954
Director
Appointed 28 Jan 2014

JEFFREYS, Louise Felicity

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born June 1956
Director
Appointed 27 Nov 2023

JOPP, Fraser Gawaine Munro

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born May 1965
Director
Appointed 16 Mar 2026

MORRIS, Tom

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born June 1964
Director
Appointed 31 Mar 2014

STEVENSON, Emma

Active
Alconbury Road, LondonE5 8RG
Born December 1968
Director
Appointed 14 Apr 2022

WACKERMANN, Estelle

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born January 1974
Director
Appointed 16 Mar 2026

KWAN, Sharon

Resigned
7 Grange Court Grange Drive, RedhillRH1 3DZ
Secretary
Appointed 12 Jul 2001
Resigned 21 Dec 2007

MASSIE-BLOMFIELD, Eleanor Amber

Resigned
14 Anglers LaneNW5 3DG
Secretary
Appointed 30 Sept 2023
Resigned 10 Apr 2024

MILLS, Diane Marina

Resigned
65a Casimir Road, LondonE5 9NU
Secretary
Appointed 28 Jan 2008
Resigned 20 Jul 2008

POLLOCK, Declan Paul

Resigned
74 Breakspears Road, LondonSE4 1TS
Secretary
Appointed 21 Jul 2008
Resigned 05 Nov 2010

REISER, Catherine

Resigned
22 Dynevor Road, LondonN16 0DJ
Secretary
Appointed 28 Jun 1991
Resigned 12 Aug 1996

WIGGINS, Louise

Resigned
14 Anglers LaneNW5 3DG
Secretary
Appointed 07 Apr 2015
Resigned 29 Sept 2023

WILLIAMS, Lucy

Resigned
14 Anglers LaneNW5 3DG
Secretary
Appointed 05 Nov 2010
Resigned 07 Apr 2015

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 28 Jun 1991
Resigned 28 Jun 1991

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 12 Aug 1996
Resigned 12 Jul 2001

ARDEN, Annabel Kate

Resigned
53 Albion Road, LondonN16 9PP
Born November 1959
Director
Appointed 28 Jun 1991
Resigned 29 Jun 1992

AWOJOBI, Martha, Mx

Resigned
14 Anglers LaneNW5 3DG
Born December 1992
Director
Appointed 14 Apr 2022
Resigned 20 Sept 2023

BAILEY, Catherine Ann

Resigned
42 Dukes Avenue, LondonN10 2PU
Born March 1953
Director
Appointed 03 Sept 1999
Resigned 21 Oct 2008

COOP, Sarah Louise

Resigned
Princes Road, St. Leonards-On-SeaTN37 6EL
Born July 1959
Director
Appointed 28 Nov 2005
Resigned 14 Apr 2022

GRAEF, Roger Arthur

Resigned
Norton Lane, Blandford ForumDT11 0QF
Born April 1936
Director
Appointed 19 Sept 1997
Resigned 03 Mar 2022

HALL, Lee

Resigned
14 Anglers LaneNW5 3DG
Born September 1966
Director
Appointed 19 Jun 2012
Resigned 03 Dec 2014

JENNINGS, Carolyn Susan

Resigned
Winchester Street, LondonSW1V 4NY
Born April 1952
Director
Appointed 16 Mar 2010
Resigned 22 Feb 2012

MARTIN, Guy

Resigned
26 Northampton Park, LondonN1 2PJ
Born October 1960
Director
Appointed 28 Nov 2005
Resigned 26 Jun 2009

MCBURNEY, Simon Montague

Resigned
Flat 16 Victoria Mansions, LondonN7 8LZ
Born August 1957
Director
Appointed 28 Jun 1991
Resigned 29 Jun 1992

MORRIS, Tom

Resigned
104 Brook Drive, LondonSE11 4TS
Born June 1964
Director
Appointed 01 Apr 1999
Resigned 11 Nov 2010

PANDYA, Chetna Kishorechandra

Resigned
14 Anglers LaneNW5 3DG
Born August 1981
Director
Appointed 27 Jun 2016
Resigned 02 Dec 2019

PANDYA, Chetna Kishorechandra

Resigned
Colney Hatch Lane, LondonN10 1AS
Born August 1981
Director
Appointed 07 Mar 2016
Resigned 07 Mar 2016

PHILLIPS, Ian

Resigned
Glebe Cottage, CirencesterGL7 7JN
Born July 1938
Director
Appointed 04 Mar 1994
Resigned 19 Sept 1997

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 28 Jun 1991
Resigned 28 Jun 1991

REISER, Catherine

Resigned
22 Dynevor Road, LondonN16 0DJ
Born February 1959
Director
Appointed N/A
Resigned 19 Sept 1997
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Memorandum Articles
15 November 2023
MAMA
Statement Of Companys Objects
13 November 2023
CC04CC04
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Miscellaneous
16 May 2011
MISCMISC
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
28 August 2001
287Change of Registered Office
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363aAnnual Return
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363aAnnual Return
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
31 March 1999
363aAnnual Return
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
8 July 1998
363aAnnual Return
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
19 August 1997
363aAnnual Return
Legacy
19 August 1997
287Change of Registered Office
Legacy
19 August 1997
288cChange of Particulars
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
27 February 1992
224224
Legacy
14 August 1991
287Change of Registered Office
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Incorporation Company
28 June 1991
NEWINCIncorporation