Background WavePink WaveYellow Wave

VISUAL EDUCATION LIMITED (05900439)

VISUAL EDUCATION LIMITED (05900439) is an active UK company. incorporated on 9 August 2006. with registered office in London. The company operates in the Education sector, engaged in educational support activities. VISUAL EDUCATION LIMITED has been registered for 19 years. Current directors include BENFIELD, Andrew Thomas, ESMUNDO, Melissa Paula Tang, WATSON, Gregor Stanley.

Company Number
05900439
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Education
Business Activity
Educational support activities
Directors
BENFIELD, Andrew Thomas, ESMUNDO, Melissa Paula Tang, WATSON, Gregor Stanley
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISUAL EDUCATION LIMITED

VISUAL EDUCATION LIMITED is an active company incorporated on 9 August 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. VISUAL EDUCATION LIMITED was registered 19 years ago.(SIC: 85600)

Status

active

Active since 19 years ago

Company No

05900439

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

33 Glasshouse Street London, W1B 5DG,

Previous Addresses

Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England
From: 5 August 2020To: 14 March 2025
4370 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England
From: 18 May 2020To: 5 August 2020
Rosemary Cottage Great Coxwell Faringdon Oxfordshire SN7 7NB
From: 9 August 2006To: 18 May 2020
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
May 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENFIELD, Andrew Thomas

Active
Glasshouse Street, LondonW1B 5DG
Born August 1992
Director
Appointed 24 Jul 2024

ESMUNDO, Melissa Paula Tang

Active
Glasshouse Street, LondonW1B 5DG
Born March 1977
Director
Appointed 12 Mar 2025

WATSON, Gregor Stanley

Active
Glasshouse Street, LondonW1B 5DG
Born April 1965
Director
Appointed 12 Mar 2025

SMITH, Joshua Robert

Resigned
Glasshouse Street, LondonW1B 5DG
Secretary
Appointed 09 Aug 2006
Resigned 12 Mar 2025

SMITH, Joshua Robert

Resigned
Glasshouse Street, LondonW1B 5DG
Born April 1982
Director
Appointed 09 Aug 2006
Resigned 12 Mar 2025

WATSON, Benjamin John, Dr

Resigned
Glasshouse Street, LondonW1B 5DG
Born March 1978
Director
Appointed 09 Aug 2006
Resigned 12 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2025

Mr Joshua Robert Smith

Ceased
Glasshouse Street, LondonW1B 5DG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2025

Mr Benjamin Watson

Ceased
Glasshouse Street, LondonW1B 5DG
Born March 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Mar 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Memorandum Articles
28 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
21 November 2024
RP04AP01RP04AP01
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 August 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Resolution
28 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Move Registers To Sail Company
27 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Incorporation Company
9 August 2006
NEWINCIncorporation