Background WavePink WaveYellow Wave

VINCI EDUCATION (BRADFIELD) LIMITED (07499886)

VINCI EDUCATION (BRADFIELD) LIMITED (07499886) is an active UK company. incorporated on 20 January 2011. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VINCI EDUCATION (BRADFIELD) LIMITED has been registered for 15 years. Current directors include HUDSON, Ian David, MURPHY, Rory John.

Company Number
07499886
Status
active
Type
ltd
Incorporated
20 January 2011
Age
15 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUDSON, Ian David, MURPHY, Rory John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI EDUCATION (BRADFIELD) LIMITED

VINCI EDUCATION (BRADFIELD) LIMITED is an active company incorporated on 20 January 2011 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VINCI EDUCATION (BRADFIELD) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07499886

LTD Company

Age

15 Years

Incorporated 20 January 2011

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 18 June 2025 (9 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom
From: 9 April 2015To: 14 September 2017
1 Gresham Street London EC2V 7BX
From: 2 October 2013To: 9 April 2015
1 Gresham Street London England EC2X 7BX England
From: 3 September 2013To: 2 October 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 9 July 2012To: 3 September 2013
Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
From: 20 June 2011To: 9 July 2012
Astral House Imperial Way Watford Hertfordshire WD24 4WW United Kingdom
From: 20 January 2011To: 20 June 2011
Timeline

16 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 19
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

Active
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 Jul 2012

HUDSON, Ian David

Active
Imperial Way, WatfordWD24 4WW
Born March 1964
Director
Appointed 15 Jan 2016

MURPHY, Rory John

Active
Imperial Way, WatfordWD24 4WW
Born January 1969
Director
Appointed 02 Jun 2016

DUCK, Andrew Neil

Resigned
Hanover Place, LondonWC2E 9JP
Secretary
Appointed 23 Mar 2011
Resigned 01 Jul 2012

BONNET, Jean-Pierre

Resigned
Imperial Way, WatfordWD24 4WW
Born November 1956
Director
Appointed 15 Jan 2016
Resigned 07 Jan 2019

COMBA, Alexander Michael

Resigned
Andrewes House, LondonEC2Y 8BA
Born November 1953
Director
Appointed 20 Jan 2011
Resigned 31 Dec 2014

DOYLE, John Anthony

Resigned
West Wing, MoorfootS1 4PL
Born February 1961
Director
Appointed 23 Apr 2014
Resigned 24 Apr 2015

FINCH, David John

Resigned
Imperial Way, WatfordWD24 4WW
Born December 1963
Director
Appointed 29 Jul 2013
Resigned 15 Jan 2016

PERCIVAL, Andrew William

Resigned
London End, BeaconsfieldHP9 2JH
Born February 1972
Director
Appointed 20 Jan 2011
Resigned 11 May 2016

RILEY, Timothy John

Resigned
Queen Street, SheffieldS1 2DU
Born May 1966
Director
Appointed 18 Mar 2011
Resigned 20 Dec 2013

SNOW, William Henry

Resigned
Kings Road, BerkhamstedHP4 3BP
Born December 1957
Director
Appointed 20 Jan 2011
Resigned 15 Jan 2016

Persons with significant control

2

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
WidnesWA8 0PG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 October 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 April 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 January 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
9 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Memorandum Articles
9 May 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Legacy
28 March 2011
MG01MG01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2011
NEWINCIncorporation