Background WavePink WaveYellow Wave

DUKES EDUCATION GROUP LTD (09345899)

DUKES EDUCATION GROUP LTD (09345899) is an active UK company. incorporated on 8 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUKES EDUCATION GROUP LTD has been registered for 11 years. Current directors include FISH, Timothy Nicholas, GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
09345899
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FISH, Timothy Nicholas, GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKES EDUCATION GROUP LTD

DUKES EDUCATION GROUP LTD is an active company incorporated on 8 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUKES EDUCATION GROUP LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09345899

LTD Company

Age

11 Years

Incorporated 8 December 2014

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 24 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

DUKES EDUCATION LTD
From: 26 March 2015To: 18 September 2015
TOPCO EDUCATION LIMITED
From: 8 December 2014To: 26 March 2015
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR
From: 8 December 2014To: 5 June 2024
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Funding Round
Mar 15
Funding Round
May 15
Funding Round
May 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Funding Round
Aug 16
Director Joined
Oct 16
Funding Round
Apr 17
Funding Round
Sept 17
Loan Secured
May 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Loan Secured
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Director Joined
Sept 23
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
May 24
Loan Secured
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Jul 25
Loan Secured
Mar 26
6
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FISH, Timothy Nicholas

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 08 Dec 2020

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 08 Dec 2014

BAILEY, Mark David

Resigned
58 Buckingham Gate, LondonSW1E 6AJ
Born November 1960
Director
Appointed 08 Dec 2020
Resigned 19 Nov 2024

GOODHEW, David William

Resigned
58 Buckingham Gate, LondonSW1E 6AJ
Born June 1971
Director
Appointed 19 Sept 2023
Resigned 19 Nov 2024

HAWKINS, Glenn, Dr

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1967
Director
Appointed 01 Oct 2016
Resigned 14 May 2024

NICHOLAS, Elizabeth Anne Blanche

Resigned
58 Buckingham Gate, LondonSW1E 6AJ
Born September 1979
Director
Appointed 08 Dec 2020
Resigned 19 Nov 2024

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 08 Dec 2014
Resigned 30 Apr 2024

WHITTAKER, George Anthony David

Resigned
Curzon Street, LondonW1J 7UW
Born September 1969
Director
Appointed 24 Feb 2015
Resigned 28 May 2019

WILLIS, Keith Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born February 1963
Director
Appointed 24 Feb 2015
Resigned 28 May 2019

Persons with significant control

3

1 Active
2 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr George Anthony David Whittaker

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Keith Andrew Willis

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
25 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
18 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 September 2015
NM06NM06
Change Of Name Notice
18 September 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 March 2015
NM06NM06
Change Of Name Notice
26 March 2015
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
12 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Resolution
12 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Resolution
17 December 2014
RESOLUTIONSResolutions
Incorporation Company
8 December 2014
NEWINCIncorporation