Background WavePink WaveYellow Wave

R.E.A.L. EDUCATION LIMITED (06630354)

R.E.A.L. EDUCATION LIMITED (06630354) is an active UK company. incorporated on 25 June 2008. with registered office in Gloucester. The company operates in the Education sector, engaged in other education n.e.c.. R.E.A.L. EDUCATION LIMITED has been registered for 17 years.

Company Number
06630354
Status
active
Type
ltd
Incorporated
25 June 2008
Age
17 years
Address
Unit 13 Twigworth Court Business Centre, Gloucester, GL2 9PG
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.E.A.L. EDUCATION LIMITED

R.E.A.L. EDUCATION LIMITED is an active company incorporated on 25 June 2008 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in other education n.e.c.. R.E.A.L. EDUCATION LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06630354

LTD Company

Age

17 Years

Incorporated 25 June 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit 13 Twigworth Court Business Centre Tewkesbury Road Gloucester, GL2 9PG,

Previous Addresses

Kingsmill House, Unit 1 Kings Mill Way Mansfield Nottinghamshire NG18 5ER England
From: 3 November 2016To: 14 May 2025
7 Castledine House Heanor Road Ilkeston Derbyshire DE7 8DY
From: 14 November 2014To: 3 November 2016
3/5 Castledine House Heanor Road Ilkeston Derbyshire DE7 8DY
From: 19 December 2013To: 14 November 2014
194-196 Victoria Street Grimsby South Humberside DN31 1NX United Kingdom
From: 25 June 2008To: 19 December 2013
Timeline

48 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Secured
Jul 16
Loan Secured
Sept 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Left
Jan 17
New Owner
Aug 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Capital Reduction
Oct 18
Share Buyback
Nov 18
Capital Reduction
Oct 19
Share Buyback
Nov 19
Share Issue
Feb 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Mar 25
Share Issue
Mar 25
Capital Reduction
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
12
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Statement Of Companys Objects
14 May 2025
CC04CC04
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
9 April 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 March 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Capital Alter Shares Subdivision
11 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 October 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
5 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 October 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Capital Cancellation Shares
28 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2016
SH03Return of Purchase of Own Shares
Resolution
9 November 2016
RESOLUTIONSResolutions
Resolution
9 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Legacy
27 June 2016
ANNOTATIONANNOTATION
Legacy
27 June 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Legacy
12 December 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Resolution
18 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Legacy
17 July 2009
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
225Change of Accounting Reference Date
Legacy
1 August 2008
287Change of Registered Office
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Incorporation Company
25 June 2008
NEWINCIncorporation