Background WavePink WaveYellow Wave

FRONT ROW EDUCATION LIMITED (08683734)

FRONT ROW EDUCATION LIMITED (08683734) is an active UK company. incorporated on 10 September 2013. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRONT ROW EDUCATION LIMITED has been registered for 12 years. Current directors include TIDSWELL-NORRISH, Octavia, WALLACE, Richard James.

Company Number
08683734
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
Mill House, Chertsey, KT16 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TIDSWELL-NORRISH, Octavia, WALLACE, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONT ROW EDUCATION LIMITED

FRONT ROW EDUCATION LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRONT ROW EDUCATION LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08683734

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

FW PROPERTY LIMITED
From: 10 September 2013To: 11 October 2013
Contact
Address

Mill House 58 Guildford Street Chertsey, KT16 9BE,

Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Dec 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TIDSWELL-NORRISH, Octavia

Active
58 Guildford Street, ChertseyKT16 9BE
Born September 1990
Director
Appointed 12 Nov 2021

WALLACE, Richard James

Active
58 Guildford Street, ChertseyKT16 9BE
Born May 1977
Director
Appointed 10 Sept 2013

FITZPATRICK, Sean Brian Thomas

Resigned
58 Guildford Street, ChertseyKT16 9BE
Born June 1963
Director
Appointed 10 Sept 2013
Resigned 05 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Richard James Wallace

Active
58 Guildford Street, ChertseyKT16 9BE
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
58 Guildford Street, ChertseyKT16 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2013
NEWINCIncorporation