Background WavePink WaveYellow Wave

EDUCATION FOR INDUSTRY AWARDS LIMITED (06793904)

EDUCATION FOR INDUSTRY AWARDS LIMITED (06793904) is an active UK company. incorporated on 16 January 2009. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. EDUCATION FOR INDUSTRY AWARDS LIMITED has been registered for 17 years. Current directors include EDMONDS, Sarah Jane, GAUGHAN, Fiona Marie, MONK, Jennifer.

Company Number
06793904
Status
active
Type
ltd
Incorporated
16 January 2009
Age
17 years
Address
Electra House, London, EC2M 6SE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
EDMONDS, Sarah Jane, GAUGHAN, Fiona Marie, MONK, Jennifer
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION FOR INDUSTRY AWARDS LIMITED

EDUCATION FOR INDUSTRY AWARDS LIMITED is an active company incorporated on 16 January 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. EDUCATION FOR INDUSTRY AWARDS LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06793904

LTD Company

Age

17 Years

Incorporated 16 January 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

FASHION AND RETAIL AWARDS LIMITED
From: 26 April 2021To: 8 March 2024
FRA ENTERPRISES LIMITED
From: 16 January 2009To: 26 April 2021
Contact
Address

Electra House 84 Moorgate London, EC2M 6SE,

Previous Addresses

15 Gresse Street London W1T 1QL
From: 16 January 2009To: 24 August 2024
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Feb 11
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CAMPBELL, Mia

Active
84 Moorgate, LondonEC2M 6SE
Secretary
Appointed 08 Sept 2025

EDMONDS, Sarah Jane

Active
84 Moorgate, LondonEC2M 6SE
Born January 1967
Director
Appointed 24 Sept 2024

GAUGHAN, Fiona Marie

Active
84 Moorgate, LondonEC2M 6SE
Born November 1976
Director
Appointed 01 Oct 2020

MONK, Jennifer

Active
84 Moorgate, LondonEC2M 6SE
Born August 1962
Director
Appointed 01 Apr 2025

CAIN, Stephen Gary

Resigned
Gresse Street, LondonW1T 1QL
Secretary
Appointed 30 Oct 2010
Resigned 07 Dec 2011

COOPER, Graham Paul

Resigned
84 Moorgate, LondonEC2M 6SE
Secretary
Appointed 07 Dec 2011
Resigned 08 Sept 2025

RATNAVEL, Nanda

Resigned
Drakewood Road, LondonSW16 5DT
Secretary
Appointed 16 Jan 2009
Resigned 30 Oct 2010

DENNISON, Karen

Resigned
The Maples, BansteadSM7 3QZ
Born June 1958
Director
Appointed 16 Jan 2009
Resigned 06 Oct 2014

EARL, Belinda Jane

Resigned
Gresse Street, LondonW1T 1QL
Born December 1961
Director
Appointed 01 Oct 2020
Resigned 15 Jun 2022

ISAACS, Tina Beth, Dr

Resigned
Gresse Street, LondonW1T 1QL
Born October 1953
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2023

LONGMAN, Kim

Resigned
Gresse Street, LondonW1T 1QL
Born February 1960
Director
Appointed 16 Jan 2009
Resigned 01 Oct 2020

LUCAS, Lee Anthony

Resigned
Gresse Street, LondonW1T 1QL
Born May 1980
Director
Appointed 06 Oct 2014
Resigned 01 Oct 2020

NURSE, Katrina Lesley

Resigned
84 Moorgate, LondonEC2M 6SE
Born May 1971
Director
Appointed 01 Oct 2020
Resigned 06 Sept 2024

RATNAVEL, Nandakumar

Resigned
Drakewood Road, LondonSW16 5DT
Born June 1959
Director
Appointed 16 Jan 2009
Resigned 30 Oct 2010

ROUSE, Elizabeth Mary, Professor

Resigned
84 Moorgate, LondonEC2M 6SE
Born June 1951
Director
Appointed 01 Oct 2020
Resigned 06 Sept 2024

TAMBLING, Pauline Ann

Resigned
Gresse Street, LondonW1T 1QL
Born April 1955
Director
Appointed 07 Jul 2022
Resigned 01 Dec 2023

WHITE, Suellen Louise

Resigned
84 Moorgate, LondonEC2M 6SE
Born December 1963
Director
Appointed 31 Aug 2024
Resigned 01 Apr 2025

Persons with significant control

1

84 Moorgate, LondonEC2M 6SE

Nature of Control

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

Filing History

81

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 August 2024
AD01Change of Registered Office Address
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Certificate Change Of Name Company
8 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Memorandum Articles
22 December 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Memorandum Articles
30 July 2021
MAMA
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Resolution
26 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
26 April 2021
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Auditors Resignation Company
23 July 2020
AUDAUD
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
25 April 2018
AAMDAAMD
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Legacy
11 February 2009
225Change of Accounting Reference Date
Incorporation Company
16 January 2009
NEWINCIncorporation