Background WavePink WaveYellow Wave

EDUCATION BOUTIQUE LTD (09940709)

EDUCATION BOUTIQUE LTD (09940709) is an active UK company. incorporated on 7 January 2016. with registered office in Bracknell. The company operates in the Education sector, engaged in primary education and 2 other business activities. EDUCATION BOUTIQUE LTD has been registered for 10 years. Current directors include HOWELLS, John Paul, HOWELLS, Rhys Martin, SPENCER, Lucy Alexandra.

Company Number
09940709
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
One Arlington Square, Bracknell, RG12 1WA
Industry Sector
Education
Business Activity
Primary education
Directors
HOWELLS, John Paul, HOWELLS, Rhys Martin, SPENCER, Lucy Alexandra
SIC Codes
85200, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION BOUTIQUE LTD

EDUCATION BOUTIQUE LTD is an active company incorporated on 7 January 2016 with the registered office located in Bracknell. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. EDUCATION BOUTIQUE LTD was registered 10 years ago.(SIC: 85200, 85590, 85600)

Status

active

Active since 10 years ago

Company No

09940709

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

One Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

3 Westbury Mansions Old Bracknell Lane West Bracknell Berkshire RG12 7LZ England
From: 3 July 2017To: 2 July 2021
3 3 Westbury Mansions Old Bracknell Lane West Old Bracknell Berkshire RG12 7LZ England
From: 3 July 2017To: 3 July 2017
C/O Miss Lucy a Spencer 79 Clarence Road Windsor Berkshire SL4 5AR England
From: 9 August 2016To: 3 July 2017
8 Hastings View Bracknell Berkshire RG12 9GW England
From: 7 January 2016To: 9 August 2016
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOWELLS, John Paul

Active
Downshire Way, BracknellRG12 1WA
Born September 1958
Director
Appointed 01 Jul 2021

HOWELLS, Rhys Martin

Active
Downshire Way, BracknellRG12 1WA
Born November 1990
Director
Appointed 01 Jul 2021

SPENCER, Lucy Alexandra

Active
Downshire Way, BracknellRG12 1WA
Born November 1989
Director
Appointed 07 Jan 2016

WEIDEMAN, Ian

Resigned
Downshire Way, BracknellRG12 1WA
Secretary
Appointed 01 Jul 2021
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Downshire Way, BracknellRG12 1WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2021

Miss Lucy Alexandra Spencer

Ceased
Clarence Road, WindsorSL4 5AR
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Incorporation Company
7 January 2016
NEWINCIncorporation