Background WavePink WaveYellow Wave

GABBITAS EDUCATIONAL CONSULTANTS LIMITED (09662821)

GABBITAS EDUCATIONAL CONSULTANTS LIMITED (09662821) is an active UK company. incorporated on 30 June 2015. with registered office in London. The company operates in the Education sector, engaged in educational support activities. GABBITAS EDUCATIONAL CONSULTANTS LIMITED has been registered for 10 years. Current directors include HO, Calvin, LEE, Man Bing, LIAO, Xiaohui Sofie.

Company Number
09662821
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
17 Cavendish Square, London, W1G 0PH
Industry Sector
Education
Business Activity
Educational support activities
Directors
HO, Calvin, LEE, Man Bing, LIAO, Xiaohui Sofie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABBITAS EDUCATIONAL CONSULTANTS LIMITED

GABBITAS EDUCATIONAL CONSULTANTS LIMITED is an active company incorporated on 30 June 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. GABBITAS EDUCATIONAL CONSULTANTS LIMITED was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09662821

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

GABBITAS LIMITED
From: 15 July 2015To: 23 October 2018
GABBITAS NEWCO LIMITED
From: 30 June 2015To: 15 July 2015
Contact
Address

17 Cavendish Square London, W1G 0PH,

Previous Addresses

28 Grosvenor Street London W1K 4QR England
From: 6 March 2023To: 27 January 2025
2nd Floor 107 Charterhouse Street London EC1M 6HW England
From: 5 November 2020To: 6 March 2023
Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England
From: 2 November 2018To: 5 November 2020
, Prospects House, 19 Elmfield Road, Bromley, Kent, BR1 1LT, United Kingdom
From: 30 June 2015To: 2 November 2018
Timeline

35 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Funding Round
Aug 15
Director Joined
Mar 16
Funding Round
Apr 16
Director Left
Oct 16
Loan Cleared
Jun 17
Loan Secured
Jun 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Jul 21
2
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HO, Calvin

Active
Cavendish Square, LondonW1G 0PH
Born December 1981
Director
Appointed 09 Jun 2020

LEE, Man Bing

Active
Cavendish Square, LondonW1G 0PH
Born December 1973
Director
Appointed 01 Nov 2020

LIAO, Xiaohui Sofie

Active
Cavendish Square, LondonW1G 0PH
Born March 1982
Director
Appointed 11 Jul 2021

KING, Stephen Noel

Resigned
19 Elmfield Road, BromleyBR1 1LT
Secretary
Appointed 30 Apr 2020
Resigned 09 Jun 2020

AUVRAY, Raymond Michel

Resigned
Elmfield Road, BromleyBR1 1LT
Born June 1948
Director
Appointed 24 Jul 2015
Resigned 09 Apr 2018

BEERLING, Kevin Michael

Resigned
Elmfield Road, BromleyBR1 1LT
Born May 1970
Director
Appointed 30 Jun 2015
Resigned 30 Sept 2018

BELL, James Nicholas

Resigned
19 Elmfield Road, BromleyBR1 1LT
Born April 1966
Director
Appointed 30 Jun 2015
Resigned 31 May 2019

HODGES, Andrew Paul

Resigned
19 Elmfield Road, BromleyBR1 1LT
Born January 1970
Director
Appointed 24 Jul 2019
Resigned 23 Aug 2019

HUNT, Ian Michael

Resigned
Elmfield Road, BromleyBR1 1LT
Born July 1960
Director
Appointed 24 Jul 2015
Resigned 31 Oct 2016

HUTCHISON, John Edward

Resigned
Elmfield Road, BromleyBR1 1LT
Born January 1968
Director
Appointed 23 Mar 2016
Resigned 31 Oct 2018

MILLER, Peter Edwin

Resigned
Elmfield Road, BromleyBR1 1LT
Born April 1952
Director
Appointed 24 Jul 2015
Resigned 13 Jul 2018

MINER, Vanessa Helen

Resigned
19 Elmfield Road, BromleyBR1 1LT
Born October 1962
Director
Appointed 01 May 2018
Resigned 09 Jun 2020

O'SHAUGHNESSY, Roy Langley

Resigned
31 Scarborough Street, LondonE1 8DR
Born October 1955
Director
Appointed 30 Nov 2017
Resigned 31 Aug 2018

OUGHTON, Jaqueline Maria

Resigned
19 Elmfield Road, BromleyBR1 1LT
Born November 1964
Director
Appointed 24 Jul 2019
Resigned 09 Jun 2020

PHIPPS, David George

Resigned
19 Elmfield Road, BromleyBR1 1LT
Born June 1970
Director
Appointed 18 Oct 2018
Resigned 30 Apr 2019

ROWBOTHAM, Brian

Resigned
Elmfield Road, BromleyBR1 1LT
Born August 1951
Director
Appointed 24 Jul 2015
Resigned 09 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Calvin Ho

Active
Cavendish Square, LondonW1G 0PH
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2020
Elmfield Road, BromleyBR1 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Resolution
26 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Legacy
1 July 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Legacy
13 May 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Resolution
23 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Resolution
21 June 2017
RESOLUTIONSResolutions
Memorandum Articles
16 June 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Resolution
4 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Resolution
4 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
30 June 2015
NEWINCIncorporation