Background WavePink WaveYellow Wave

STRICTLY EDUCATION LIMITED (05107810)

STRICTLY EDUCATION LIMITED (05107810) is an active UK company. incorporated on 21 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRICTLY EDUCATION LIMITED has been registered for 21 years. Current directors include CHEALE, Caroline Ann, SMITH, Richard Alan.

Company Number
05107810
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHEALE, Caroline Ann, SMITH, Richard Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRICTLY EDUCATION LIMITED

STRICTLY EDUCATION LIMITED is an active company incorporated on 21 April 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRICTLY EDUCATION LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05107810

LTD Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

GW 446 LIMITED
From: 21 April 2004To: 29 July 2004
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom
From: 22 June 2022To: 19 February 2026
99 Bridge Road East Welwyn Garden City AL7 1GL England
From: 17 December 2020To: 22 June 2022
Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England
From: 17 May 2016To: 17 December 2020
Courtlands Parklands Avenue Goring by Sea West Sussex BN12 4NQ
From: 21 April 2004To: 17 May 2016
Timeline

46 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 14
Director Joined
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Cleared
Apr 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Director Left
Jun 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Jan 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
May 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Jul 2025

CHEALE, Caroline Ann

Active
Theobalds Road, LondonWC1X 8WB
Born January 1976
Director
Appointed 13 Nov 2024

SMITH, Richard Alan

Active
Theobalds Road, LondonWC1X 8WB
Born May 1966
Director
Appointed 13 Nov 2024

DUDLEY, Nigel John

Resigned
106 Wychwood Avenue, SolihullB93 9DQ
Secretary
Appointed 03 May 2005
Resigned 14 Feb 2007

HALL, Richard Gordon

Resigned
Farm Cottage, WedmoreBS28 4UG
Secretary
Appointed 14 Feb 2007
Resigned 19 Dec 2011

MORRISON, Bruce Anthony

Resigned
Courtlands, Goring By SeaBN12 4NQ
Secretary
Appointed 19 Dec 2011
Resigned 29 Apr 2016

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 22 Jul 2004
Resigned 03 May 2005

WILLIS, Keith Andrew

Resigned
Curzon Street, LondonW1J 7UW
Secretary
Appointed 29 Apr 2016
Resigned 31 May 2020

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 21 Apr 2004
Resigned 23 Jul 2004

AMIN, Vipul

Resigned
Snowdon Drive, Milton KeynesMK6 1BP
Born August 1965
Director
Appointed 10 Jan 2011
Resigned 01 May 2019

BACON, Nigel Douglas

Resigned
Barn Cottage, ClavertonCV35 8PP
Born October 1957
Director
Appointed 22 Jul 2004
Resigned 04 Jan 2005

BOVINGDON, Tracey Elizabeth

Resigned
36 Church Street Tann House, Stony StratfordMK11 1BD
Born January 1964
Director
Appointed 22 Jul 2004
Resigned 09 Jul 2007

BOWMAN, John Vincent

Resigned
Bridge Road East, Welwyn Garden CityAL7 1GL
Born February 1963
Director
Appointed 10 Dec 2020
Resigned 17 Jun 2022

COLLARD, Stuart Martin

Resigned
Sunrise Parkway, Milton KeynesMK14 6DY
Born October 1960
Director
Appointed 18 Mar 2015
Resigned 10 Dec 2020

COOPER, David Arthur

Resigned
75 Rea Valley Drive, BirminghamB31 3XN
Born July 1952
Director
Appointed 12 Jan 2005
Resigned 14 Feb 2007

DONNISON, Liam David

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born June 1970
Director
Appointed 10 Dec 2020
Resigned 13 Nov 2024

DUNN, Benjamin Paul

Resigned
Bridge Road East, Welwyn Garden CityAL7 1GL
Born November 1969
Director
Appointed 02 May 2017
Resigned 27 Jan 2022

FISHER, Amanda

Resigned
Bridge Road East, Welwyn Garden CityAL7 1GL
Born September 1959
Director
Appointed 02 Oct 2018
Resigned 03 Dec 2021

GLENDAY, Douglas Alexander

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born July 1974
Director
Appointed 17 Jun 2022
Resigned 21 Jul 2025

HULLIS, Ann Amelia Ellen

Resigned
Snowdon Drive, Milton KeynesMK6 1BP
Born April 1949
Director
Appointed 10 Jan 2011
Resigned 31 Dec 2013

MARCHBANK, Heather Margaret

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born April 1968
Director
Appointed 24 Jan 2023
Resigned 31 Oct 2024

MASON, Maria Ann

Resigned
Sunrise Parkway, Milton KeynesMK14 6DY
Born July 1972
Director
Appointed 01 May 2016
Resigned 17 Nov 2017

MENDEZ, Owen George

Resigned
34 Woodland Way, TamworthB78 1AY
Born September 1969
Director
Appointed 04 Jan 2005
Resigned 14 Feb 2007

MOORE, Richard Brian Ashley

Resigned
Curzon Street, LondonW1J 7UW
Born September 1983
Director
Appointed 29 Apr 2016
Resigned 10 Dec 2020

MORRISON, Bruce Anthony

Resigned
3 Chapel Row, TonbridgeTN12 7LD
Born December 1961
Director
Appointed 14 Feb 2007
Resigned 29 Apr 2016

MORRISSEY, Nickolas George

Resigned
Snowdon Drive, Milton KeynesMK6 1BP
Born July 1965
Director
Appointed 10 Jan 2011
Resigned 31 Dec 2018

ONEILL, John Jeremy

Resigned
Meadow Barn, WinchesterSO21 2AD
Born February 1954
Director
Appointed 08 Jun 2007
Resigned 23 Oct 2018

RATCLIFFE, Alan

Resigned
117 The Common, SolihullB94 5SH
Born January 1951
Director
Appointed 22 Jul 2004
Resigned 12 Jan 2005

ROBACK, Jonathan Nicholas

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1969
Director
Appointed 10 Dec 2020
Resigned 21 Apr 2024

RUSSELL, Stephen Raymond

Resigned
Rapelands Farm, HorshamRH12 4TW
Born June 1951
Director
Appointed 14 Feb 2007
Resigned 29 Apr 2016

SMITH, John Edward

Resigned
Hollymount Farm Wood End Lane, CoventryCV7 8DF
Born March 1948
Director
Appointed 22 Jul 2004
Resigned 14 Feb 2007

WHITTAKER, George Anthony David

Resigned
Curzon Street, LondonW1J 7UW
Born September 1969
Director
Appointed 29 Apr 2016
Resigned 29 Oct 2020

WILLIS, Keith Andrew

Resigned
Curzon Street, LondonW1J 7UW
Born February 1963
Director
Appointed 29 Apr 2016
Resigned 31 May 2020

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 21 Apr 2004
Resigned 23 Jul 2004

Persons with significant control

3

1 Active
2 Ceased

Mr David Whittaker

Ceased
Sunrise Parkway, Milton KeynesMK14 6DY
Born September 1969

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 29 Apr 2016
Ceased 29 Apr 2016

Mr Keith Willis

Ceased
Sunrise Parkway, Milton KeynesMK14 6DY
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 29 Apr 2016
Ceased 29 Apr 2016
Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company
7 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2022
AAAnnual Accounts
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 July 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Memorandum Articles
9 October 2016
MAMA
Resolution
23 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Statement Of Companys Objects
5 September 2016
CC04CC04
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Resolution
12 May 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
287Change of Registered Office
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
88(2)R88(2)R
Legacy
18 December 2006
123Notice of Increase in Nominal Capital
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
12 May 2006
287Change of Registered Office
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
287Change of Registered Office
Certificate Change Of Name Company
29 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 2004
NEWINCIncorporation