Background WavePink WaveYellow Wave

WHIZZ EDUCATION LIMITED (04494788)

WHIZZ EDUCATION LIMITED (04494788) is an active UK company. incorporated on 25 July 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. WHIZZ EDUCATION LIMITED has been registered for 23 years. Current directors include DOUSE, Raymond Andrew, FRENCH, Andrew Edward, JOHNSON, Trevor and 1 others.

Company Number
04494788
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
One Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DOUSE, Raymond Andrew, FRENCH, Andrew Edward, JOHNSON, Trevor, MARETT, Richard David
SIC Codes
58290, 85200, 85600, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHIZZ EDUCATION LIMITED

WHIZZ EDUCATION LIMITED is an active company incorporated on 25 July 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. WHIZZ EDUCATION LIMITED was registered 23 years ago.(SIC: 58290, 85200, 85600, 90030)

Status

active

Active since 23 years ago

Company No

04494788

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WHIZZ-BIZ LIMITED
From: 25 July 2002To: 14 July 2010
Contact
Address

One Kingdom Street Paddington Central London, W2 6BD,

Previous Addresses

One Kingdom Street, Paddington Central, One Kingdom Street Paddington Central London W2 6BD England
From: 14 June 2023To: 25 July 2025
Macmillan House Paddington Station London W2 1FT
From: 26 July 2010To: 14 June 2023
Macmillan House Paddington Station London London W2 1FT England
From: 25 July 2002To: 26 July 2010
Timeline

35 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 12
Director Joined
Jul 12
Loan Cleared
Sept 14
Director Joined
Oct 14
Funding Round
Nov 14
Capital Update
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Dec 16
Director Joined
Oct 17
Director Left
Jul 20
Loan Secured
Oct 20
Share Buyback
Jul 21
Funding Round
Dec 21
Director Joined
Feb 22
Funding Round
Oct 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Nov 23
Funding Round
Jul 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Feb 26
18
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DOUSE, Raymond Andrew

Active
Paddington Central, LondonW2 6BD
Secretary
Appointed 02 Aug 2002

DOUSE, Raymond Andrew

Active
Paddington Central, LondonW2 6BD
Born May 1947
Director
Appointed 02 Aug 2002

FRENCH, Andrew Edward

Active
Paddington Central, LondonW2 6BD
Born June 1965
Director
Appointed 01 Feb 2023

JOHNSON, Trevor

Active
Paddington Central, LondonW2 6BD
Born July 1959
Director
Appointed 28 Aug 2007

MARETT, Richard David

Active
Paddington Central, LondonW2 6BD
Born July 1972
Director
Appointed 08 Dec 2003

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

GILL, Rosie

Resigned
Paddington Station, LondonW2 1FT
Born March 1981
Director
Appointed 19 Oct 2017
Resigned 31 May 2020

HODGKINSON, Adrian

Resigned
Paddington Station, LondonW2 1FT
Born July 1968
Director
Appointed 12 Jul 2012
Resigned 19 Oct 2015

JACKSON, Paul Stafford

Resigned
Paddington Station, LondonW2 1FT
Born June 1962
Director
Appointed 12 Feb 2009
Resigned 20 Jun 2012

KEOGH, Benjamin Robert

Resigned
Paddington Station, LondonW2 1FT
Born April 1977
Director
Appointed 08 Dec 2003
Resigned 19 Oct 2015

MALONE, Paul Stephen

Resigned
Paddington Station, LondonW2 1FT
Born September 1972
Director
Appointed 17 Oct 2014
Resigned 09 Dec 2016

PEACOCK, William Eric, Sir

Resigned
Paddington Station, LondonW2 1FT
Born September 1944
Director
Appointed 19 Oct 2015
Resigned 14 Dec 2022

PIPCHUK, Jennifer

Resigned
Paddington Station, LondonW2 1FT
Born August 1974
Director
Appointed 27 Jan 2022
Resigned 13 Jan 2023

PUGH, David Anthony

Resigned
Quilon, Gerrards CrossSL9 8DN
Born February 1953
Director
Appointed 02 Aug 2002
Resigned 31 Aug 2003

VAN DER MEER, Ronald Antonius Maria

Resigned
Paddington Station, LondonW2 1FT
Born March 1945
Director
Appointed 02 Aug 2002
Resigned 22 Apr 2016

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002

Persons with significant control

1

Mr Richard David Marett

Active
Paddington Central, LondonW2 6BD
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Memorandum Articles
7 August 2025
MAMA
Resolution
7 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2025
CC04CC04
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Capital Allotment Shares
18 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Cancellation Shares
29 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Memorandum Articles
8 September 2022
MAMA
Resolution
8 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Resolution
13 December 2021
RESOLUTIONSResolutions
Memorandum Articles
13 December 2021
MAMA
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Resolution
13 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
20 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
6 July 2015
SH19Statement of Capital
Legacy
6 July 2015
CAP-SSCAP-SS
Resolution
6 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
3 October 2008
287Change of Registered Office
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
12 October 2007
88(2)R88(2)R
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
7 November 2006
88(2)R88(2)R
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
20 February 2004
88(2)R88(2)R
Legacy
11 February 2004
287Change of Registered Office
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
88(2)R88(2)R
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
287Change of Registered Office
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
287Change of Registered Office
Incorporation Company
25 July 2002
NEWINCIncorporation