Background WavePink WaveYellow Wave

EDUCATIUS UK LIMITED (08555156)

EDUCATIUS UK LIMITED (08555156) is an active UK company. incorporated on 4 June 2013. with registered office in Cheadle. The company operates in the Education sector, engaged in educational support activities. EDUCATIUS UK LIMITED has been registered for 12 years. Current directors include BENGTSSON, Bjorn Daniel.

Company Number
08555156
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
12 Ashfield House Ashfield Road, Cheadle, SK8 1BB
Industry Sector
Education
Business Activity
Educational support activities
Directors
BENGTSSON, Bjorn Daniel
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATIUS UK LIMITED

EDUCATIUS UK LIMITED is an active company incorporated on 4 June 2013 with the registered office located in Cheadle. The company operates in the Education sector, specifically engaged in educational support activities. EDUCATIUS UK LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08555156

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

12 Ashfield House Ashfield Road Cheadle, SK8 1BB,

Previous Addresses

14 Beech Avenue Northenden Manchester M22 4JE
From: 25 August 2015To: 14 February 2017
Argyle House 3rd Floor, Northside Joel Street Northwood Hills HA6 1NW
From: 4 June 2013To: 25 August 2015
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 15
Funding Round
Aug 16
New Owner
Sept 17
New Owner
May 18
Owner Exit
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRISON, Michele Cecilia

Active
Ashfield Road, CheadleSK8 1BB
Secretary
Appointed 07 Jun 2022

BENGTSSON, Bjorn Daniel

Active
Ashfield Road, CheadleSK8 1BB
Born April 1975
Director
Appointed 01 Sept 2024

ERICSSON, Tom Olof

Resigned
Ashfield Road, CheadleSK8 1BB
Born January 1961
Director
Appointed 04 Jun 2013
Resigned 31 Aug 2024

HARRISON, Michele Cecilia

Resigned
Ashfield Road, CheadleSK8 1BB
Born July 1963
Director
Appointed 01 Sept 2014
Resigned 07 Jun 2022

JACKSON, Peter James

Resigned
High Street, ElyCB6 3LD
Born February 1981
Director
Appointed 07 Jun 2022
Resigned 23 May 2024

LEHMANN, Richard Erwin

Resigned
Ashfield Road, CheadleSK8 1BB
Born July 1962
Director
Appointed 04 Jun 2013
Resigned 17 May 2022

LJUNGDAHL, Anders Karl Reinhold

Resigned
Ashfield Road, CheadleSK8 1BB
Born July 1971
Director
Appointed 23 May 2024
Resigned 17 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Jan Inge Stahlberg

Active
Sveavagen 17, Stockholm111 57
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Tom Olof Ericsson

Ceased
Ashfield Road, CheadleSK8 1BB
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Richard Erwin Lehmann

Ceased
Ashfield Road, CheadleSK8 1BB
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2017
AAAnnual Accounts
Legacy
15 August 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Legacy
26 May 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
30 August 2016
SH10Notice of Particulars of Variation
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2016
AAAnnual Accounts
Legacy
23 June 2016
PARENT_ACCPARENT_ACC
Legacy
9 May 2016
AGREEMENT2AGREEMENT2
Legacy
9 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Incorporation Company
4 June 2013
NEWINCIncorporation