Background WavePink WaveYellow Wave

BESPOKE EDUCATION SOLUTIONS LTD (06718227)

BESPOKE EDUCATION SOLUTIONS LTD (06718227) is an active UK company. incorporated on 8 October 2008. with registered office in Portsmouth. The company operates in the Education sector, engaged in technical and vocational secondary education. BESPOKE EDUCATION SOLUTIONS LTD has been registered for 17 years. Current directors include WHEELER, Malcolm John.

Company Number
06718227
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
WHEELER, Malcolm John
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE EDUCATION SOLUTIONS LTD

BESPOKE EDUCATION SOLUTIONS LTD is an active company incorporated on 8 October 2008 with the registered office located in Portsmouth. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. BESPOKE EDUCATION SOLUTIONS LTD was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06718227

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 31/10

Overdue

4 years overdue

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 18 January 2021 (5 years ago)
Period: 1 November 2018 - 31 October 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2021
Period: 1 November 2019 - 31 October 2020

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL
From: 5 October 2012To: 18 October 2016
Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS
From: 19 May 2010To: 5 October 2012
the Wicket Bones Lane Buriton Petersfield Hampshire GU31 5SE
From: 8 October 2008To: 19 May 2010
Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 15
Director Joined
Oct 19
Director Left
Dec 20
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Secretary
Appointed 23 Dec 2016

WHEELER, Malcolm John

Active
London Road, PortsmouthPO2 9JY
Born February 1948
Director
Appointed 08 Oct 2008

TAX ETC LIMITED

Resigned
Floral St, LondonWC2E 9DS
Corporate secretary
Appointed 08 Oct 2008
Resigned 08 Oct 2008

ANAND, Kavita

Resigned
London Road, PortsmouthPO2 9JY
Born August 1963
Director
Appointed 30 Apr 2015
Resigned 01 Sept 2022

COMFORT, Ian

Resigned
London Road, PortsmouthPO2 9JY
Born May 1953
Director
Appointed 02 Oct 2019
Resigned 30 Nov 2020

Persons with significant control

1

Mr Malcolm John Wheeler

Active
London Road, PortsmouthPO2 9JY
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Dissolution Voluntary Strike Off Suspended
8 April 2026
SOAS(A)SOAS(A)
Dissolution Withdrawal Application Strike Off Company
8 April 2026
DS02DS02
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
13 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Sail Address Company With New Address
30 November 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Gazette Filings Brought Up To Date
26 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 October 2008
288bResignation of Director or Secretary
Incorporation Company
8 October 2008
NEWINCIncorporation