Background WavePink WaveYellow Wave

E3LEARNING UK LTD (08771601)

E3LEARNING UK LTD (08771601) is an active UK company. incorporated on 12 November 2013. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. E3LEARNING UK LTD has been registered for 12 years. Current directors include PATEL, Kamini Kantilal, REDHEAD, Kevin.

Company Number
08771601
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
Giltspur House, London, EC1A 9DE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PATEL, Kamini Kantilal, REDHEAD, Kevin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E3LEARNING UK LTD

E3LEARNING UK LTD is an active company incorporated on 12 November 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. E3LEARNING UK LTD was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08771601

LTD Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Giltspur House 5-6 Giltspur Street London, EC1A 9DE,

Previous Addresses

5-6 Giltspur Street London EC1A 9DE England
From: 2 August 2019To: 5 August 2019
1 Giltspur Street London EC1A 9DD England
From: 22 May 2017To: 2 August 2019
3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 12 November 2013To: 22 May 2017
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATEL, Kamini Kantilal

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born December 1969
Director
Appointed 27 Jul 2023

REDHEAD, Kevin

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1985
Director
Appointed 20 Aug 2025

CONYBEARE-CROSS, James Thomas

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1961
Director
Appointed 08 Nov 2016
Resigned 28 Jul 2023

ELMSLIE, Stuart Lachlan

Resigned
Stanhope Street, Eltham3095
Born March 1971
Director
Appointed 22 Mar 2016
Resigned 08 Nov 2016

HILL, Adrian Seamus

Resigned
Mortimer Street, Kew3101
Born October 1965
Director
Appointed 22 Mar 2016
Resigned 08 Nov 2016

PAYNE, Christopher John

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born April 1964
Director
Appointed 08 Nov 2016
Resigned 28 Jul 2023

RYAN-SMITH, Louise Margaret

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1967
Director
Appointed 27 Jul 2023
Resigned 28 Oct 2025

THACKER, Claire Louise

Resigned
Main Street, SaxtonLS24 9PY
Born July 1984
Director
Appointed 12 Nov 2013
Resigned 22 Mar 2016

WALSH, Matthew James

Resigned
Asling Street, Brighton3186
Born March 1965
Director
Appointed 12 Nov 2013
Resigned 22 Mar 2016

WAPPETT, Paul Joseph

Resigned
Domain Street, South Yarra3141
Born December 1965
Director
Appointed 12 Nov 2013
Resigned 08 Nov 2016

Persons with significant control

1

Carrington Street, Adelaide

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
5 December 2017
AUDAUD
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Auditors Resignation Company
19 October 2017
AUDAUD
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2013
NEWINCIncorporation