Background WavePink WaveYellow Wave

KWIZIQ LIMITED (08278198)

KWIZIQ LIMITED (08278198) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Education sector, engaged in cultural education. KWIZIQ LIMITED has been registered for 13 years. Current directors include DAVIES, Gareth, Dr, DRAGE, Karl John, PETTERSEN, Eirik Keith, Dr.

Company Number
08278198
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
Suite 112, 264 Lavender Hill, London, SW11 1LJ
Industry Sector
Education
Business Activity
Cultural education
Directors
DAVIES, Gareth, Dr, DRAGE, Karl John, PETTERSEN, Eirik Keith, Dr
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWIZIQ LIMITED

KWIZIQ LIMITED is an active company incorporated on 1 November 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. KWIZIQ LIMITED was registered 13 years ago.(SIC: 85520)

Status

active

Active since 13 years ago

Company No

08278198

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

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

Suite 112, 264 Lavender Hill London, SW11 1LJ,

Previous Addresses

Suite 432 41 Oxford Street Leamington Spa CV32 4RB England
From: 26 October 2017To: 1 February 2024
125 PO Box 71294 125 Harbut Road London SW11 9HY United Kingdom
From: 22 June 2017To: 26 October 2017
C/O 125 Harbut Road 125 Harbut Road London SW11 2rd
From: 1 November 2012To: 22 June 2017
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Share Issue
Nov 15
Funding Round
Nov 15
Director Joined
Jan 24
Director Joined
Feb 24
Owner Exit
May 24
Director Left
May 24
New Owner
Sept 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Gareth, Dr

Active
Harbut Road, LondonSW11 2RD
Born February 1970
Director
Appointed 01 Nov 2012

DRAGE, Karl John

Active
Oak Lane, CoventryCV5 9BY
Born August 1972
Director
Appointed 31 Jan 2024

PETTERSEN, Eirik Keith, Dr

Active
Ironmonger Row, LondonEC1V 3QR
Born September 1971
Director
Appointed 31 Jan 2024

POTTER, Simon

Resigned
Harbut Road, LondonSW11 2RD
Born August 1977
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2012

POTTER, Simon Charles

Resigned
Chemin Du Pioch De Baillos, 34980 Montferrier-Sur-Lez
Born August 1977
Director
Appointed 01 Nov 2012
Resigned 01 May 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Potter

Ceased
Lavender Hill, LondonSW11 1LJ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Gareth Davies

Active
Lavender Hill, LondonSW11 1LJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Charles Potter

Active
Chemin Du Pioch De Baillos, Montferrier-Sur-Lez34980
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Resolution
20 December 2021
RESOLUTIONSResolutions
Resolution
20 December 2021
RESOLUTIONSResolutions
Resolution
20 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Resolution
13 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name Date
14 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2012
TM01Termination of Director
Incorporation Company
1 November 2012
NEWINCIncorporation