Background WavePink WaveYellow Wave

TVS EDUCATION LIMITED (07596926)

TVS EDUCATION LIMITED (07596926) is an active UK company. incorporated on 8 April 2011. with registered office in Bristol. The company operates in the Education sector, engaged in sports and recreation education. TVS EDUCATION LIMITED has been registered for 15 years. Current directors include DEANE, Gavin Matthew.

Company Number
07596926
Status
active
Type
ltd
Incorporated
8 April 2011
Age
15 years
Address
Engine Shed Approach Road, Bristol, BS1 6QH
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
DEANE, Gavin Matthew
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVS EDUCATION LIMITED

TVS EDUCATION LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in sports and recreation education. TVS EDUCATION LIMITED was registered 15 years ago.(SIC: 85510)

Status

active

Active since 15 years ago

Company No

07596926

LTD Company

Age

15 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 29/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2027
Period: 1 September 2025 - 29 August 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Engine Shed Approach Road Temple Meads Bristol, BS1 6QH,

Previous Addresses

24 Kinsale Road Bristol BS14 9HB England
From: 20 April 2023To: 4 July 2023
Apple Store Shropham Attleborough NR17 1EJ England
From: 22 December 2019To: 20 April 2023
PO Box NP4 0YT Tvs Education Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0YT Wales
From: 12 July 2018To: 22 December 2019
Abacus House Caxton Place Pentwyn Cardiff CF23 8HA
From: 1 November 2013To: 12 July 2018
Inspiration House Williams Place Pontypridd Mid Glamorgan CF37 5BH Wales
From: 29 September 2011To: 1 November 2013
6 Station Road Penarth Vale of Glamorgan CF64 3EP United Kingdom
From: 8 April 2011To: 29 September 2011
Timeline

29 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Oct 13
Director Joined
Oct 13
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Loan Secured
Apr 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Director Left
May 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
2
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DEANE, Gavin Matthew

Active
Kinsale Road, BristolBS14 9HB
Born July 1978
Director
Appointed 15 Mar 2022

DESLER, Gerry

Resigned
Chelmsford Road, Bishop's StortfordCM22 7BD
Secretary
Appointed 23 Sept 2020
Resigned 01 Jan 2023

CAHILL, Marc David

Resigned
Caxton Place, CardiffCF23 8HA
Born December 1980
Director
Appointed 08 Apr 2011
Resigned 03 Aug 2015

ELLIS, Stephen

Resigned
Caxton Place, CardiffCF23 8HA
Born July 1955
Director
Appointed 08 Apr 2011
Resigned 25 Jun 2018

GRIGG, Daniel

Resigned
Downes Way, ManchesterM22 4UD
Born September 1986
Director
Appointed 01 Nov 2019
Resigned 15 Mar 2022

HEALD, Andrew Paul

Resigned
Runfield Close, LeighWN7 1EP
Born July 1980
Director
Appointed 01 Nov 2019
Resigned 17 Nov 2020

LEE, Douglas John

Resigned
Caxton Place, CardiffCF23 8HA
Born March 1967
Director
Appointed 01 Jun 2015
Resigned 25 Jun 2018

LUTTON, David Roy

Resigned
Mamhilad Park Estate, MamhiladNP4 0YT
Born October 1964
Director
Appointed 13 Jun 2018
Resigned 01 Nov 2019

TUCKER, Patrick John

Resigned
Hazelwood Drive, BridgwaterTA6 4XW
Born August 1976
Director
Appointed 01 Nov 2019
Resigned 13 May 2020

WHITELEY, David Alan

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1963
Director
Appointed 01 Jun 2015
Resigned 25 Jun 2018

WOOD, Dale

Resigned
Bickon Drive, Brierley HillDY5 2JF
Born April 1979
Director
Appointed 01 Nov 2019
Resigned 27 Sept 2020

YOUNG, Scott

Resigned
Caxton Place, CardiffCF23 8HA
Born January 1976
Director
Appointed 08 Apr 2011
Resigned 25 Jun 2018

FARSIGHT PARTNERSHIP LLP

Resigned
Court Colman, BridgendCF32 0HE
Corporate director
Appointed 22 Oct 2013
Resigned 01 Jun 2015

Persons with significant control

4

1 Active
3 Ceased
Shropham, AttleboroughNR17 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2019
Shropham, AttleboroughNR17 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2019
Ceased 22 Dec 2019

Mr David Lutton

Ceased
Mamhilad House, PontypoolNP4 0YT
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2018
Ceased 01 Nov 2019

Mr David Alan Whiteley

Ceased
Caxton Place, CardiffCF23 8HA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

89

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
23 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
19 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Resolution
22 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
1 November 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2011
NEWINCIncorporation