Background WavePink WaveYellow Wave

ESTATEDUCATION LTD (09803237)

ESTATEDUCATION LTD (09803237) is an active UK company. incorporated on 1 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ESTATEDUCATION LTD has been registered for 10 years. Current directors include WALLACE-SMITH, Kelly Louise.

Company Number
09803237
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALLACE-SMITH, Kelly Louise
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATEDUCATION LTD

ESTATEDUCATION LTD is an active company incorporated on 1 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ESTATEDUCATION LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09803237

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

, 93-95 King Street, Studio 9 Netherconesford, Norwich, NR1 1PW, England
From: 6 December 2018To: 29 April 2024
, Taxassist Accountants 1 Exchange Street, Attleborough, Norfolk, NR17 2AB, England
From: 24 April 2017To: 6 December 2018
, Cherry Tree Barn West the Green, Norwich, Norfolk, NR13 5DP
From: 11 February 2016To: 24 April 2017
, 4 Sampson & Hercules Wagon & Horses Lane, Norwich, Norfolk, NR3 1HP, United Kingdom
From: 1 October 2015To: 11 February 2016
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jun 16
Loan Secured
Sept 17
Loan Cleared
Sept 20
Loan Secured
Feb 21
Loan Secured
Jul 22
Loan Secured
Oct 23
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Loan Cleared
Apr 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WALLACE-SMITH, Kelly Louise

Active
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 02 Jan 2026

BUTTERFIELD, Gareth Lee

Resigned
Paul Street, LondonEC2A 4NE
Born October 1976
Director
Appointed 26 Jul 2025
Resigned 02 Jan 2026

SMITH, Benjamin James

Resigned
Paul Street, LondonEC2A 4NE
Born May 1983
Director
Appointed 01 Oct 2015
Resigned 15 May 2025

WALLACE-SMITH, Kelly Louise

Resigned
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 13 Jun 2016
Resigned 01 Mar 2025

WELCH, Kelly

Resigned
Paul Street, LondonEC2A 4NE
Born October 1982
Director
Appointed 02 May 2025
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Kelly Louise Wallace Smith

Active
Paul Street, LondonEC2A 4NE
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2025

Mr Benjamin James Smith

Ceased
Paul Street, LondonEC2A 4NE
Born May 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2025
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
22 December 2025
AAMDAAMD
Confirmation Statement With Updates
18 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
18 October 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
18 October 2021
AAMDAAMD
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Resolution
22 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Incorporation Company
1 October 2015
NEWINCIncorporation