Background WavePink WaveYellow Wave

EQUITIX EDUCATION LIMITED (06660331)

EQUITIX EDUCATION LIMITED (06660331) is an active UK company. incorporated on 30 July 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUITIX EDUCATION LIMITED has been registered for 17 years. Current directors include GILLESPIE, Robert Alistair Martin, HILL, Liam David.

Company Number
06660331
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILLESPIE, Robert Alistair Martin, HILL, Liam David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX EDUCATION LIMITED

EQUITIX EDUCATION LIMITED is an active company incorporated on 30 July 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EQUITIX EDUCATION LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06660331

LTD Company

Age

17 Years

Incorporated 30 July 2008

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

INTERCEDE 2296 LIMITED
From: 30 July 2008To: 30 December 2008
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH
From: 5 December 2013To: 10 March 2020
Boundary House 91-93 Charterhouse Street London EC1M 6HR
From: 30 July 2008To: 5 December 2013
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Loan Secured
Nov 13
Loan Secured
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Nov 15
Director Left
May 18
Loan Secured
Mar 19
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

GILLESPIE, Robert Alistair Martin

Active
200 Aldersgate Street, LondonEC1A 4HD
Born July 1990
Director
Appointed 31 Mar 2023

HILL, Liam David

Active
200 Aldersgate Street, LondonEC1A 4HD
Born June 1990
Director
Appointed 01 Oct 2025

MITRE SECRETARIES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 30 Jul 2008
Resigned 31 Dec 2008

BOSHELL, Ffion Lowri

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 03 Nov 2021
Resigned 31 Mar 2023

CROSSLEY, Hugh Barnabas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 02 Nov 2009
Resigned 31 Mar 2023

HARRIS, John David

Resigned
Charterhouse Street, LondonEC1M 6HR
Born July 1965
Director
Appointed 02 Nov 2009
Resigned 01 Jun 2010

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 31 Dec 2008
Resigned 15 Aug 2022

MADDIN, Keith John

Resigned
Charterhouse Square, LondonEC1M 6EH
Born June 1962
Director
Appointed 02 Nov 2009
Resigned 30 Jan 2015

PARKER, Nicholas Giles Burley

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 31 Dec 2008
Resigned 04 May 2018

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 27 Jan 2015
Resigned 03 Nov 2021

WAGHELA, Sanil

Resigned
South Building, LondonEC1A 4HD
Born August 1991
Director
Appointed 31 Mar 2023
Resigned 01 Oct 2025

YUILL, William George Henry

Resigned
26 Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2008

MITRE DIRECTORS LIMITED

Resigned
Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 30 Jul 2008
Resigned 31 Dec 2008

MITRE SECRETARIES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 30 Jul 2008
Resigned 31 Dec 2008

Persons with significant control

1

Equitix Capital Eurobond Ltd

Active
South Building, LondonEC1A 4HD

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
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Memorandum Articles
6 December 2013
MEM/ARTSMEM/ARTS
Resolution
6 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
10 July 2009
225Change of Accounting Reference Date
Legacy
19 January 2009
287Change of Registered Office
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
31 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2008
288aAppointment of Director or Secretary
Incorporation Company
30 July 2008
NEWINCIncorporation