Background WavePink WaveYellow Wave

MAZE EDUCATION LIMITED (09787468)

MAZE EDUCATION LIMITED (09787468) is an active UK company. incorporated on 21 September 2015. with registered office in Chelmsford. The company operates in the Education sector, engaged in educational support activities. MAZE EDUCATION LIMITED has been registered for 10 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
09787468
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Education
Business Activity
Educational support activities
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZE EDUCATION LIMITED

MAZE EDUCATION LIMITED is an active company incorporated on 21 September 2015 with the registered office located in Chelmsford. The company operates in the Education sector, specifically engaged in educational support activities. MAZE EDUCATION LIMITED was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09787468

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

EDUCATION DATA LIMITED
From: 21 September 2015To: 20 November 2015
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

Saddlers House 4-6 South Parade Bawtry Doncaster DN10 6JH England
From: 24 August 2018To: 7 August 2020
Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN England
From: 25 November 2015To: 24 August 2018
10 Milton Avenue Sprotbrough Doncaster South Yorkshire DN5 8ER England
From: 21 September 2015To: 25 November 2015
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Joined
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 08 Jan 2020

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 31 Jul 2020
Resigned 31 May 2022

TOYNE, Chris

Resigned
4-6 South Parade, DoncasterDN10 6JH
Born October 1979
Director
Appointed 21 Sept 2015
Resigned 08 Jan 2020

WELCH, David Anthony

Resigned
4-6 South Parade, DoncasterDN10 6JH
Born September 1982
Director
Appointed 01 Jul 2018
Resigned 08 Jan 2020

WHITLAM, Craig John

Resigned
Roxby Close, DoncasterDN4 7JH
Born July 1979
Director
Appointed 19 Nov 2015
Resigned 25 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
2-19 Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2020

Mr David Anthony Welch

Ceased
4-6 South Parade, DoncasterDN10 6JH
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2018
Ceased 08 Jan 2020

Mr Chris Toyne

Ceased
4-6 South Parade, DoncasterDN10 6JH
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2020

Mr Craig John Whitlam

Ceased
50 Alexandra Street, Southend-On-SeaSS1 1BN
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2021
AAAnnual Accounts
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Resolution
24 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change To A Person With Significant Control
14 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
14 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Incorporation Company
21 September 2015
NEWINCIncorporation