Background WavePink WaveYellow Wave

EDUCAKE LTD (07839821)

EDUCAKE LTD (07839821) is an active UK company. incorporated on 9 November 2011. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. EDUCAKE LTD has been registered for 14 years. Current directors include ANGRAVE, David William, SEATON, Jonathan.

Company Number
07839821
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
Building B Hallamshire Business Park, Sheffield, S11 8HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGRAVE, David William, SEATON, Jonathan
SIC Codes
82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCAKE LTD

EDUCAKE LTD is an active company incorporated on 9 November 2011 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. EDUCAKE LTD was registered 14 years ago.(SIC: 82990, 85600)

Status

active

Active since 14 years ago

Company No

07839821

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Building B Hallamshire Business Park Napier Street Sheffield, S11 8HA,

Previous Addresses

30 st. Giles Oxford OX1 3LE England
From: 27 May 2021To: 20 May 2025
The Old Chapel Union Way Witney Oxfordshire OX28 6HD
From: 8 September 2015To: 27 May 2021
2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 13 January 2012To: 8 September 2015
C/O Charley Darbishire PO Box Rosside the Nook Rosside Near Ulverston Ulverston Cumbria LA12 7NS United Kingdom
From: 9 November 2011To: 13 January 2012
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jun 13
Funding Round
Dec 13
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Feb 15
Funding Round
Feb 16
Director Joined
Jan 17
Funding Round
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 22
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Director Left
Apr 24
9
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANGRAVE, David William

Active
Hallamshire Business Park, SheffieldS11 8HA
Born February 1988
Director
Appointed 27 Jul 2023

SEATON, Jonathan

Active
Hallamshire Business Park, SheffieldS11 8HA
Born December 1982
Director
Appointed 27 Jul 2023

BROWN, Jennifer Daughne Emma

Resigned
St. Giles, OxfordOX1 3LE
Born July 1978
Director
Appointed 01 Feb 2022
Resigned 27 Jul 2023

DARBISHIRE, Charles Edward Bright

Resigned
Cornwallis Close, OxfordOX4 3NJ
Born September 1977
Director
Appointed 09 Nov 2011
Resigned 02 Feb 2024

FLETCHER, David Anthony

Resigned
St. Giles, OxfordOX1 3LE
Born April 1978
Director
Appointed 18 Mar 2019
Resigned 27 Jul 2023

GREEN, James Ashley

Resigned
Union Way, WitneyOX28 6HD
Born September 1965
Director
Appointed 01 May 2014
Resigned 27 Jul 2023

WEBSTER, Thomas

Resigned
Union Way, WitneyOX28 6HD
Born May 1954
Director
Appointed 21 Jan 2017
Resigned 05 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
197 Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023

Mr Charles Edward Bright Darbishire

Ceased
St. Giles, OxfordOX1 3LE
Born September 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Capital Name Of Class Of Shares
28 June 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
10 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
14 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 March 2015
RP04RP04
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Incorporation Company
9 November 2011
NEWINCIncorporation