Background WavePink WaveYellow Wave

THE EDUCATION WORLD FORUM LIMITED (09020731)

THE EDUCATION WORLD FORUM LIMITED (09020731) is an active UK company. incorporated on 1 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE EDUCATION WORLD FORUM LIMITED has been registered for 11 years. Current directors include GILL, John, VERDIN, Christopher Peter.

Company Number
09020731
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILL, John, VERDIN, Christopher Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDUCATION WORLD FORUM LIMITED

THE EDUCATION WORLD FORUM LIMITED is an active company incorporated on 1 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE EDUCATION WORLD FORUM LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09020731

LTD Company

Age

11 Years

Incorporated 1 May 2014

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 28 October 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

26 Red Lion Square London WC1R 4HQ England
From: 6 June 2024To: 2 October 2024
16 Beaufort Court Admirals Way Docklands London E14 9XL
From: 1 May 2014To: 6 June 2024
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILL, John

Active
Theobalds Road, LondonWC1X 8WB
Born December 1980
Director
Appointed 24 Feb 2025

VERDIN, Christopher Peter

Active
Theobalds Road, LondonWC1X 8WB
Born February 1966
Director
Appointed 24 Feb 2025

BARBER, Kelvin Trevor

Resigned
Red Lion Square, LondonWC1R 4HQ
Born October 1977
Director
Appointed 31 May 2024
Resigned 24 Feb 2025

HOWARTH, Paul William Louis

Resigned
Red Lion Square, LondonWC1R 4HQ
Born October 1970
Director
Appointed 31 May 2024
Resigned 24 Feb 2025

SAVAGE, Dominic James Stephen

Resigned
Admirals Way, LondonE14 9XL
Born November 1953
Director
Appointed 01 May 2014
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
Red Lion Square, LondonWC1R 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Dominic James Stephen Savage

Ceased
Admirals Way, DocklandsE14 9XL
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Resolution
15 June 2024
RESOLUTIONSResolutions
Memorandum Articles
15 June 2024
MAMA
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
1 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Incorporation Company
1 May 2014
NEWINCIncorporation