Background WavePink WaveYellow Wave

EDUKUDU LTD (08938247)

EDUKUDU LTD (08938247) is an active UK company. incorporated on 13 March 2014. with registered office in Hove. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. EDUKUDU LTD has been registered for 12 years. Current directors include LEWIS, Louise, LOFTUS, Paul.

Company Number
08938247
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
Lower Ground Floor Studio, Hove, BN3 4QW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEWIS, Louise, LOFTUS, Paul
SIC Codes
62020, 73120, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUKUDU LTD

EDUKUDU LTD is an active company incorporated on 13 March 2014 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. EDUKUDU LTD was registered 12 years ago.(SIC: 62020, 73120, 74100)

Status

active

Active since 12 years ago

Company No

08938247

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CARNEGIE COMMUNICATIONS GLOBAL LIMITED
From: 23 February 2018To: 5 September 2018
CARNEGIE GLOBAL LIMITED
From: 21 February 2018To: 23 February 2018
ROILIST LIMITED
From: 13 March 2014To: 21 February 2018
Contact
Address

Lower Ground Floor Studio 332 Kingsway Hove, BN3 4QW,

Previous Addresses

Park Gate House Old Shoreham Road Hove BN3 6HJ England
From: 10 November 2020To: 2 September 2025
Unit 4 177 Westbourne Street Hove BN3 5FB England
From: 22 April 2020To: 10 November 2020
Freedom Works Fonthill Road Hove BN3 6HA England
From: 20 July 2018To: 22 April 2020
Hove Town Hall Platf9Rm Tisbury Road Hove BN3 3BQ United Kingdom
From: 20 February 2018To: 20 July 2018
3rd Floor 207 Regent Street London W1B 3HH
From: 13 March 2014To: 20 February 2018
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 18
Director Left
Sept 18
Funding Round
Apr 19
Director Joined
Jul 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEWIS, Louise

Active
332 Kingsway, HoveBN3 4QW
Born March 1987
Director
Appointed 01 Jul 2021

LOFTUS, Paul

Active
332 Kingsway, HoveBN3 4QW
Born December 1969
Director
Appointed 13 Mar 2014

DALESANDRO, Meghan Janice

Resigned
Fonthill Road, HoveBN3 6HA
Secretary
Appointed 18 Dec 2017
Resigned 31 Aug 2018

MOORE, Joseph F

Resigned
Fonthill Road, HoveBN3 6HA
Born September 1956
Director
Appointed 18 Dec 2017
Resigned 31 Aug 2018

Persons with significant control

1

Mr Paul Vincent Loftus

Active
332 Kingsway, HoveBN3 4QW
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Resolution
5 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Resolution
23 February 2018
RESOLUTIONSResolutions
Resolution
21 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Incorporation Company
13 March 2014
NEWINCIncorporation