Background WavePink WaveYellow Wave

BLUE DUCK EDUCATION LTD (06626639)

BLUE DUCK EDUCATION LTD (06626639) is an active UK company. incorporated on 23 June 2008. with registered office in Hertford. The company operates in the Education sector, engaged in educational support activities. BLUE DUCK EDUCATION LTD has been registered for 17 years. Current directors include BLÜEMER, Timo, FISCHER, Sven Bernd, SCHRÖDER, Achim.

Company Number
06626639
Status
active
Type
ltd
Incorporated
23 June 2008
Age
17 years
Address
Manufactory House, Hertford, SG14 1BP
Industry Sector
Education
Business Activity
Educational support activities
Directors
BLÜEMER, Timo, FISCHER, Sven Bernd, SCHRÖDER, Achim
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE DUCK EDUCATION LTD

BLUE DUCK EDUCATION LTD is an active company incorporated on 23 June 2008 with the registered office located in Hertford. The company operates in the Education sector, specifically engaged in educational support activities. BLUE DUCK EDUCATION LTD was registered 17 years ago.(SIC: 85600)

Status

active

Active since 17 years ago

Company No

06626639

LTD Company

Age

17 Years

Incorporated 23 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Manufactory House Bell Lane Hertford, SG14 1BP,

Previous Addresses

New Derwent House, 69-73 Theobalds Road London WC1X 8TA England
From: 5 April 2023To: 10 April 2025
4-14 Tabernacle Street 1st Floor London EC2A 4LU England
From: 5 March 2019To: 5 April 2023
4-14 Tabernacle Street 1st Floor London EC2A 4DD England
From: 4 March 2019To: 5 March 2019
26 Finsbury Square London EC2A 1DS England
From: 5 April 2017To: 4 March 2019
4th Floor, 33 Cannon Street London EC4M 5SB England
From: 22 January 2016To: 5 April 2017
4th 4th Floor, 33 Cannon Street London EC4M 5SB England
From: 20 January 2016To: 22 January 2016
4th Floor 1 Euston Square 40 Melton Street London NW1 2FD
From: 4 March 2013To: 20 January 2016
22-24 Torrington Place London WC1E 7HJ United Kingdom
From: 17 February 2010To: 4 March 2013
, 131-151 Great Titchfield Street, London, London, W1W 5BB, United Kingdom
From: 23 June 2008To: 17 February 2010
Timeline

39 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
May 10
Share Issue
May 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Share Issue
Aug 10
Funding Round
Sept 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Funding Round
Apr 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Nov 15
Funding Round
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Loan Secured
Feb 22
Owner Exit
Sept 22
Director Left
Apr 24
Loan Cleared
Mar 26
12
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KEYS, Aston Martin, Mr.

Active
Reed Place, WareSG12 9LW
Secretary
Appointed 18 Nov 2015

BLÜEMER, Timo

Active
Georg-Westermann-Allee, Braunschweig38104
Born January 1973
Director
Appointed 06 Aug 2018

FISCHER, Sven Bernd

Active
Bell Lane, HertfordSG14 1BP
Born April 1972
Director
Appointed 01 Mar 2020

SCHRÖDER, Achim

Active
Amtsstrabe, Ludwigshafen67011
Born March 1963
Director
Appointed 06 Aug 2018

ROWLAND, Toby

Resigned
Floor, LondonNW1 2FD
Secretary
Appointed 23 Jun 2008
Resigned 18 Nov 2015

ANGELINI-HURLL, Rogan James

Resigned
Finsbury Square, LondonEC2A 1DS
Born July 1970
Director
Appointed 08 Jun 2010
Resigned 14 Feb 2018

BROOKSBANK, Michael James Robert

Resigned
Theobalds Road, LondonWC1X 8TA
Born May 1954
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2024

HALFBRODT, Ralf

Resigned
Tabernacle Street, LondonEC2A 4LU
Born April 1963
Director
Appointed 14 Feb 2018
Resigned 19 Nov 2019

KREYE, Jens

Resigned
Georg-Westermann-Allee, Braunschweig38104
Born October 1968
Director
Appointed 06 Aug 2018
Resigned 22 Jun 2020

MAURO, Greg, Mr.

Resigned
Finsbury Square, LondonEC2A 1DS
Born March 1970
Director
Appointed 23 Jun 2010
Resigned 14 Feb 2018

MIDHA, Mohit

Resigned
Tabernacle Street, LondonEC2A 4LU
Born December 1978
Director
Appointed 01 Jul 2014
Resigned 01 Feb 2021

ROWLAND, Toby

Resigned
Floor, LondonNW1 2FD
Born April 1969
Director
Appointed 23 Jun 2008
Resigned 18 Nov 2015

STUSSI-NEVES, Bruno Cani, Mr.

Resigned
Finsbury Square, LondonEC2A 1DS
Born December 1988
Director
Appointed 24 Jan 2014
Resigned 14 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Schaub

Ceased
Tabernacle Street, LondonEC2A 4LU
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 29 Sept 2022
Amtsstrasse, LudwigshafenD-67059

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2018
Ceased 06 Apr 2021

Dr Thomas Franz Joseph Schaub

Active
Bell Lane, HertfordSG14 1BP
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

104

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Resolution
10 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
22 November 2017
CH03Change of Secretary Details
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Resolution
18 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 September 2016
SH01Allotment of Shares
Capital Cancellation Shares
18 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Resolution
14 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Second Filing Of Form With Form Type
17 October 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Legacy
29 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Resolution
23 August 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 August 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 May 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
17 July 2009
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Incorporation Company
23 June 2008
NEWINCIncorporation