Background WavePink WaveYellow Wave

EDUZONE LIMITED (04987376)

EDUZONE LIMITED (04987376) is an active UK company. incorporated on 8 December 2003. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDUZONE LIMITED has been registered for 22 years. Current directors include COLLIER, Alan, HINES, Simone, SMITH, Kristian Anthony.

Company Number
04987376
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
Espo Barnsdale Way Grove Park, Leicester, LE19 1ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLIER, Alan, HINES, Simone, SMITH, Kristian Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUZONE LIMITED

EDUZONE LIMITED is an active company incorporated on 8 December 2003 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDUZONE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04987376

LTD Company

Age

22 Years

Incorporated 8 December 2003

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Espo Barnsdale Way Grove Park Enderby Leicester, LE19 1ES,

Previous Addresses

Espo Barnsdale Way Grve Park Enderby Leicester LE19 1ES
From: 10 October 2018To: 8 November 2018
28 Church Road Stanmore Middlesex HA7 4XR
From: 8 December 2003To: 10 October 2018
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Mar 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jul 20
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COLLIER, Alan

Active
Barnsdale Way Grove Park, LeicesterLE19 1ES
Born November 1970
Director
Appointed 26 Jun 2018

HINES, Simone

Active
Barnsdale Way Grove Park, LeicesterLE19 1ES
Born July 1981
Director
Appointed 29 Nov 2023

SMITH, Kristian Anthony

Active
Barnsdale Way Grove Park, LeicesterLE19 1ES
Born January 1980
Director
Appointed 26 Jun 2018

THOROGOOD, Jane

Resigned
35 Derwent Road, LondonN13 4PY
Secretary
Appointed 08 Dec 2003
Resigned 26 Jun 2018

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 08 Dec 2003

KEEGAN, Declan Gerard

Resigned
Barnsdale Way Grove Park, LeicesterLE19 1ES
Born September 1973
Director
Appointed 26 Jun 2018
Resigned 27 Nov 2023

PITT, Clive Antony

Resigned
Barnsdale Way Grove Park, LeicesterLE19 1ES
Born September 1961
Director
Appointed 26 Jun 2018
Resigned 01 Jul 2020

THOROGOOD, Jane Rosemarie

Resigned
LondonN13 4PY
Born February 1962
Director
Appointed 25 Feb 2015
Resigned 26 Jun 2018

THOROGOOD, Nigel Paul

Resigned
35 Derwent Road, LondonN13 4PY
Born June 1961
Director
Appointed 08 Dec 2003
Resigned 26 Jun 2018

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Dec 2003
Resigned 08 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Barnsdale Way, LeicesterLE19 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018

Mr Nigel Paul Thorogood

Ceased
LondonN13 4PY
Born June 1961

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
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
287Change of Registered Office
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
287Change of Registered Office
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
287Change of Registered Office
Incorporation Company
8 December 2003
NEWINCIncorporation