Background WavePink WaveYellow Wave

EDUCATION 92 LIMITED (09944919)

EDUCATION 92 LIMITED (09944919) is an active UK company. incorporated on 11 January 2016. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. EDUCATION 92 LIMITED has been registered for 10 years. Current directors include NEVILLE, Gary Alexander.

Company Number
09944919
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
St Andrews Chambers, Manchester, M2 5PE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
NEVILLE, Gary Alexander
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION 92 LIMITED

EDUCATION 92 LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. EDUCATION 92 LIMITED was registered 10 years ago.(SIC: 85590, 85600)

Status

active

Active since 10 years ago

Company No

09944919

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

St Andrews Chambers 21 Albert Square Manchester, M2 5PE,

Previous Addresses

4 Jordan Street Manchester M15 4PY United Kingdom
From: 11 January 2016To: 5 September 2018
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Dec 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEVILLE, Gary Alexander

Active
21 Albert Square, ManchesterM2 5PE
Born February 1975
Director
Appointed 24 Oct 2018

BRODERICK, Amanda, Professor

Resigned
ManchesterM15 4PY
Born January 1971
Director
Appointed 11 Jan 2016
Resigned 28 Dec 2017

TIVEY, Gerard Mark

Resigned
21 Albert Square, ManchesterM2 5PE
Born January 1980
Director
Appointed 11 Jan 2016
Resigned 29 Jul 2019

Persons with significant control

1

21 Albert Square, ManchesterM2 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Incorporation Company
11 January 2016
NEWINCIncorporation