Background WavePink WaveYellow Wave

EDUCONNECT LIMITED (04534023)

EDUCONNECT LIMITED (04534023) is an active UK company. incorporated on 12 September 2002. with registered office in Bromsgrove. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. EDUCONNECT LIMITED has been registered for 23 years. Current directors include KERNAGHAN, Aaron Thomas David, ROE, Darren Keith.

Company Number
04534023
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
Waterside House Harris Business Park, Bromsgrove, B60 4DJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
KERNAGHAN, Aaron Thomas David, ROE, Darren Keith
SIC Codes
43210, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCONNECT LIMITED

EDUCONNECT LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Bromsgrove. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. EDUCONNECT LIMITED was registered 23 years ago.(SIC: 43210, 62020, 62090)

Status

active

Active since 23 years ago

Company No

04534023

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

EDUNET (SOUTHERN) LIMITED
From: 12 September 2002To: 2 October 2002
Contact
Address

Waterside House Harris Business Park Stoke Prior Bromsgrove, B60 4DJ,

Previous Addresses

Unit 22 Aston Fields Trade Park Sugarbrook Road Bromsgrove Worcestershire B60 3DW
From: 12 September 2002To: 19 January 2010
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jan 13
Funding Round
Sept 13
Funding Round
Aug 25
Funding Round
Aug 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PINFIELD SECRETARIES LTD

Active
57 Worcester Road, BromsgroveB61 7DN
Corporate secretary
Appointed 12 Sept 2002

KERNAGHAN, Aaron Thomas David

Active
Newland Farm, DroitwichWR9 7JF
Born November 1970
Director
Appointed 07 Oct 2005

ROE, Darren Keith

Active
Harris Business Park, BromsgroveB60 4DJ
Born December 1972
Director
Appointed 01 Jan 2013

CALCUTT, Tracey

Resigned
40 Appletrees Crescent, BromsgroveB61 0UA
Secretary
Appointed 01 Oct 2007
Resigned 01 Oct 2007

COOK, Richard Charles

Resigned
46 Kings Drive, BristolBS7 8JH
Secretary
Appointed 12 Sept 2002
Resigned 01 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 12 Sept 2002

SMITH, Nigel Robert

Resigned
5 The Ridings, BristolBS36 2RY
Born January 1954
Director
Appointed 12 Sept 2002
Resigned 30 Aug 2007

Persons with significant control

1

Mr Aaron Thomas David Kernaghan

Active
Brown Heath Lane, DroitwichWR9 7JF
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Legacy
26 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
9 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
88(2)R88(2)R
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Memorandum Articles
15 October 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation