Background WavePink WaveYellow Wave

E4EDUCATION LIMITED (04199672)

E4EDUCATION LIMITED (04199672) is an active UK company. incorporated on 12 April 2001. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. E4EDUCATION LIMITED has been registered for 24 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
04199672
Status
active
Type
ltd
Incorporated
12 April 2001
Age
24 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
58290, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E4EDUCATION LIMITED

E4EDUCATION LIMITED is an active company incorporated on 12 April 2001 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. E4EDUCATION LIMITED was registered 24 years ago.(SIC: 58290, 62020, 62090)

Status

active

Active since 24 years ago

Company No

04199672

LTD Company

Age

24 Years

Incorporated 12 April 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

BLUESTONE CREATIVE LIMITED
From: 16 April 2007To: 4 October 2012
BLUESTONE NEW MEDIA LIMITED
From: 12 April 2001To: 16 April 2007
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

29 Commerce Road Lynch Wood Peterborough PE2 6LR
From: 12 April 2001To: 24 November 2021
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Capital Reduction
Jan 14
Director Left
Jan 14
Share Buyback
Mar 14
Funding Round
Apr 14
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Oct 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Dec 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Aug 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 10 Nov 2021

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

BANKS, Christopher John

Resigned
29 Commerce Road, PeterboroughPE2 6LR
Secretary
Appointed 12 Apr 2001
Resigned 09 Dec 2013

OCS CORPORATE SECRETARIES LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate secretary
Appointed 12 Apr 2001
Resigned 12 Apr 2001

BANKS, Christopher John

Resigned
29 Commerce Road, PeterboroughPE2 6LR
Born March 1957
Director
Appointed 12 Apr 2001
Resigned 09 Dec 2013

CRAIG, Kenneth Peter

Resigned
90 Lincoln Road, CambridgeshirePE1 2SP
Born October 1966
Director
Appointed 01 Dec 2020
Resigned 10 Nov 2021

HALES, Jason

Resigned
7 Clarendon Way, PeterboroughPE6 7JQ
Born April 1970
Director
Appointed 12 Apr 2001
Resigned 25 Aug 2003

PALMER, Greg James

Resigned
Eye, PeterboroughPE6 7XQ
Born November 1978
Director
Appointed 01 May 2018
Resigned 10 Nov 2021

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 10 Nov 2021
Resigned 31 May 2022

ROACH, John Glenn

Resigned
County Place, ChelmsfordCM2 0RE
Born November 1965
Director
Appointed 12 Apr 2001
Resigned 10 Nov 2021

ROACH, Kathleen Frances

Resigned
2 Yarwell Road, WansfordPE8 6JP
Born October 1970
Director
Appointed 08 May 2018
Resigned 10 Nov 2021

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 12 Apr 2001
Resigned 12 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
County Place, ChelmsfordCM2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Lynchwood, PeterboroughPE2 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
1 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
24 November 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Resolution
17 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 March 2014
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Capital Cancellation Shares
21 January 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Certificate Change Of Name Company
4 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
24 April 2007
287Change of Registered Office
Legacy
20 April 2007
287Change of Registered Office
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
14 September 2003
88(2)R88(2)R
Legacy
14 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
225Change of Accounting Reference Date
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
287Change of Registered Office
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
88(2)R88(2)R
Incorporation Company
12 April 2001
NEWINCIncorporation