Background WavePink WaveYellow Wave

GLADSTONE EDUCATION LIMITED (04558855)

GLADSTONE EDUCATION LIMITED (04558855) is an active UK company. incorporated on 10 October 2002. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. GLADSTONE EDUCATION LIMITED has been registered for 23 years. Current directors include CLANCY, Richard.

Company Number
04558855
Status
active
Type
ltd
Incorporated
10 October 2002
Age
23 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLANCY, Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSTONE EDUCATION LIMITED

GLADSTONE EDUCATION LIMITED is an active company incorporated on 10 October 2002 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GLADSTONE EDUCATION LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04558855

LTD Company

Age

23 Years

Incorporated 10 October 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LONDON SYSTEMS UK LTD
From: 10 October 2002To: 14 December 2006
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Gladstone House C/O Gladstone Mrm Ltd Hithercroft Road Wallingford Oxfordshire OX10 9BT United Kingdom
From: 21 June 2023To: 22 November 2023
C/O Gladstone Mrm Ltd Hithercroft Road Wallingford Oxfordshire OX10 9BT
From: 10 October 2002To: 21 June 2023
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 11
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 22
Director Joined
May 22
Director Left
Aug 24
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

CLANCY, Richard

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1973
Director
Appointed 18 Dec 2015

AHMED, Tajuddin

Resigned
129 Windsor Road, LondonE7 0RA
Secretary
Appointed 03 Oct 2003
Resigned 31 Aug 2006

BAPTIE, Thomas

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Secretary
Appointed 17 Jun 2022
Resigned 20 Nov 2023

BAPTIE, Thomas

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 17 Oct 2017
Resigned 31 Dec 2018

BEGUM, Rukeya

Resigned
26-28 Hammersmith Grove, LondonW6 7SE
Secretary
Appointed 21 Mar 2003
Resigned 15 Sept 2003

DOWN, Christopher

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Secretary
Appointed 01 Jan 2019
Resigned 17 Jun 2022

KHAN, Khalid Mahmood

Resigned
41 Katherine Road, LondonE6 1PD
Secretary
Appointed 15 Sept 2003
Resigned 02 Oct 2003

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 18 Dec 2015
Resigned 17 Oct 2017

MONTGOMERY, Nicholas Palmer Kyle

Resigned
Adams Farm, PetworthGU28 0NZ
Secretary
Appointed 31 Aug 2006
Resigned 10 May 2010

NOBLE, Farley

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Secretary
Appointed 10 May 2010
Resigned 18 Dec 2015

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 10 Oct 2002
Resigned 21 Mar 2003

AHMED, Saif Uddin

Resigned
38 Mansfield Road, LondonE11 2JN
Born January 1975
Director
Appointed 01 Apr 2004
Resigned 01 May 2007

BAPTIE, Thomas Andrew

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

BEGUM, Rukeya

Resigned
129 Windsor Road, LondonE7 0RA
Born April 1976
Director
Appointed 20 Jan 2003
Resigned 31 Aug 2006

BILLOWITS, John Edward

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Born March 1972
Director
Appointed 10 May 2010
Resigned 18 Dec 2015

JAMIL, Athar

Resigned
26-28 Hammersmith Grove, LondonW6 7SE
Born April 1976
Director
Appointed 20 Jan 2003
Resigned 15 Sept 2003

LEONARD, Mark

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Born May 1956
Director
Appointed 10 May 2010
Resigned 18 Dec 2015

MACKINNON, Jeffrey Raymond

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 18 Dec 2015
Resigned 31 Dec 2018

MONTGOMERY, Nicholas Palmer Kyle

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Born September 1951
Director
Appointed 31 Aug 2006
Resigned 10 May 2010

SAKLAD, Scott Ryan

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SAKLAD, Scott

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Born May 1972
Director
Appointed 29 Mar 2011
Resigned 18 Dec 2015

SWANSTON, David Innes

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Born July 1967
Director
Appointed 01 Jan 2019
Resigned 30 Aug 2024

SYMONS, Barry Alan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 18 Dec 2015
Resigned 31 Dec 2018

ZIAI, Said

Resigned
C/O Gladstone Mrm Ltd, WallingfordOX10 9BT
Born March 1954
Director
Appointed 31 Aug 2006
Resigned 10 May 2010

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 10 Oct 2002
Resigned 20 Jan 2003

Persons with significant control

1

Hithercroft Road, WallingfordOX10 9BT

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

143

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Auditors Resignation Company
18 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
123Notice of Increase in Nominal Capital
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
1 September 2004
287Change of Registered Office
Legacy
5 August 2004
287Change of Registered Office
Legacy
24 June 2004
225Change of Accounting Reference Date
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
287Change of Registered Office
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Incorporation Company
10 October 2002
NEWINCIncorporation