Background WavePink WaveYellow Wave

UCFB EDUCATION LIMITED (07663722)

UCFB EDUCATION LIMITED (07663722) is an active UK company. incorporated on 9 June 2011. with registered office in Wembley. The company operates in the Education sector, engaged in sports and recreation education. UCFB EDUCATION LIMITED has been registered for 14 years. Current directors include FLOOD, Brendan.

Company Number
07663722
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
Arch View House, Wembley, HA9 0JD
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
FLOOD, Brendan
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCFB EDUCATION LIMITED

UCFB EDUCATION LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Wembley. The company operates in the Education sector, specifically engaged in sports and recreation education. UCFB EDUCATION LIMITED was registered 14 years ago.(SIC: 85510)

Status

active

Active since 14 years ago

Company No

07663722

LTD Company

Age

14 Years

Incorporated 9 June 2011

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Arch View House First Way Wembley, HA9 0JD,

Previous Addresses

14th Floor 111 Piccadilly Manchester M1 2HY England
From: 27 September 2019To: 29 October 2025
National Squash Centre Rowsley Street Manchester M11 3FF England
From: 3 February 2017To: 27 September 2019
Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX
From: 17 January 2012To: 3 February 2017
Sigma House Lakeside, Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY England
From: 9 June 2011To: 17 January 2012
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jan 12
Funding Round
Jan 12
Share Issue
Jan 12
Funding Round
Jul 13
Funding Round
Feb 14
Director Joined
Oct 15
Director Left
Jul 17
Director Left
Jun 21
Director Left
Oct 22
Loan Secured
Jun 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FLOOD, Brendan

Active
First Way, WembleyHA9 0JD
Born November 1961
Director
Appointed 09 Jun 2011

BANASZKIEWICZ, John William

Resigned
111 Piccadilly, ManchesterM1 2HY
Born December 1962
Director
Appointed 06 Dec 2011
Resigned 03 Jun 2021

FLETCHER, Paul John

Resigned
111 Piccadilly, ManchesterM1 2HY
Born January 1951
Director
Appointed 09 Jun 2011
Resigned 05 Oct 2022

WILSON, Philip Alan Stuart

Resigned
Rowsley Street, ManchesterM11 3FF
Born December 1971
Director
Appointed 01 Oct 2015
Resigned 18 Jul 2017

Persons with significant control

1

Harry Potts Way, BurnleyBB10 4BX

Nature of Control

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

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2025
AAAnnual Accounts
Legacy
2 May 2025
PARENT_ACCPARENT_ACC
Legacy
2 May 2025
GUARANTEE2GUARANTEE2
Legacy
2 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Legacy
7 April 2022
PARENT_ACCPARENT_ACC
Legacy
7 April 2022
AGREEMENT2AGREEMENT2
Legacy
7 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Legacy
30 July 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2011
NEWINCIncorporation