Background WavePink WaveYellow Wave

EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238)

EQUITIX EDUCATION (DERBYSHIRE) LTD (06730238) is an active UK company. incorporated on 22 October 2008. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. EQUITIX EDUCATION (DERBYSHIRE) LTD has been registered for 17 years. Current directors include GILL, Paul Ellis, HOLMAN, Hannah.

Company Number
06730238
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GILL, Paul Ellis, HOLMAN, Hannah
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX EDUCATION (DERBYSHIRE) LTD

EQUITIX EDUCATION (DERBYSHIRE) LTD is an active company incorporated on 22 October 2008 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. EQUITIX EDUCATION (DERBYSHIRE) LTD was registered 17 years ago.(SIC: 64204)

Status

active

Active since 17 years ago

Company No

06730238

LTD Company

Age

17 Years

Incorporated 22 October 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 8 July 2025 (8 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

INTERCEDE 2302 LIMITED
From: 22 October 2008To: 29 January 2009
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor, Suite 6C Sevendale House, 5-7 Dale Street Manchester M1 1JA England
From: 14 November 2018To: 16 October 2024
5th Floor 5-7 Dale Street Manchester M1 1JA England
From: 2 November 2018To: 14 November 2018
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 2 November 2018To: 2 November 2018
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 29 July 2015To: 2 November 2018
48 Gresham Street London EC2V 7AY
From: 17 October 2014To: 29 July 2015
30 Warwick Street London W1B 5NH
From: 23 May 2012To: 17 October 2014
91-93 Charterhouse Street London EC1M 6HR
From: 22 October 2008To: 23 May 2012
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
May 11
Director Left
May 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 17
Owner Exit
Jul 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

GILL, Paul Ellis

Active
Nottingham Business Park, NottinghamNG8 6PY
Born March 1975
Director
Appointed 01 Mar 2021

HOLMAN, Hannah

Active
Nottingham Business Park, NottinghamNG8 6PY
Born May 1980
Director
Appointed 01 Oct 2024

CLARKE, Emma Margaret

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 14 Oct 2018
Resigned 14 Feb 2024

COSTA, Sophia Thorpe

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 24 Jan 2018
Resigned 14 Oct 2018

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

FOWLER, Jack Leonard

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 14 Feb 2024
Resigned 24 Jun 2025

SPRINGETT, Gordon Neil

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 23 May 2012
Resigned 24 Jan 2018

MITRE SECRETARIES LIMITED

Resigned
Mitre House 160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 22 Oct 2008
Resigned 23 May 2012

ASHWORTH, Luke Christopher

Resigned
Warwick Street, LondonW1B 5NH
Born November 1982
Director
Appointed 14 May 2014
Resigned 11 Jul 2014

BLANCHARD, David Graham

Resigned
Western Avenue, MacclesfieldSK11 8AW
Born November 1967
Director
Appointed 08 Jul 2009
Resigned 11 Aug 2011

DU PLESSIS, Jacobus Geytenbeek

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 01 Mar 2017
Resigned 14 Oct 2025

HANSON, Gerard Eugene

Resigned
Warwick Street, LondonW1B 5NH
Born May 1955
Director
Appointed 28 Jun 2013
Resigned 14 May 2014

HARDING, David John

Resigned
Sevendale House,, ManchesterM1 1JA
Born November 1980
Director
Appointed 17 May 2012
Resigned 01 Mar 2021

JACKSON, Geoffrey Allan

Resigned
Warwick Street, LondonW1B 5NH
Born December 1954
Director
Appointed 03 Feb 2009
Resigned 17 May 2012

JONES, Sion Laurence

Resigned
Warwick Street, LondonW1B 5NH
Born April 1974
Director
Appointed 19 Apr 2011
Resigned 17 May 2012

KNIGHT, Richard Daniel

Resigned
Gresham Street, LondonEC2V 7AY
Born January 1974
Director
Appointed 17 May 2012
Resigned 05 Jun 2015

PARKER, Nicholas Giles Burley

Resigned
Charterhouse Street, LondonEC1M 6HR
Born July 1969
Director
Appointed 03 Feb 2009
Resigned 19 Apr 2011

WADDINGTON, Adam George

Resigned
Warwick Street, LondonW1B 5NH
Born December 1974
Director
Appointed 12 Aug 2011
Resigned 28 Jun 2013

WARD, Daniel Colin

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 11 Jul 2014
Resigned 14 Oct 2025

WOULD, Philip Arthur

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born November 1971
Director
Appointed 05 Jun 2015
Resigned 01 Oct 2024

YUILL, William George Henry

Resigned
26 Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 22 Oct 2008
Resigned 03 Feb 2009

MITRE DIRECTORS LIMITED

Resigned
Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 22 Oct 2008
Resigned 03 Feb 2009

MITRE SECRETARIES LIMITED

Resigned
Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 22 Oct 2008
Resigned 03 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Ceased 27 Oct 2016
Nottingham Business Park, NottinghamNG8 6PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

109

Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Auditors Resignation Company
5 October 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
225Change of Accounting Reference Date
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2008
NEWINCIncorporation