Background WavePink WaveYellow Wave

SERVELEC EDUCATION LIMITED (10002545)

SERVELEC EDUCATION LIMITED (10002545) is an active UK company. incorporated on 12 February 2016. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SERVELEC EDUCATION LIMITED has been registered for 10 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
10002545
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVELEC EDUCATION LIMITED

SERVELEC EDUCATION LIMITED is an active company incorporated on 12 February 2016 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SERVELEC EDUCATION LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

10002545

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

SERVELEC SYNERGY LIMITED
From: 1 April 2016To: 23 May 2018
ELISE NEWCO LIMITED
From: 12 February 2016To: 1 April 2016
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
From: 1 September 2021To: 21 April 2023
The Straddle Wharf Street Sheffield S2 5SY England
From: 9 January 2019To: 1 September 2021
Rotherside Road Eckington Sheffield South Yorkshire S21 4HL England
From: 1 April 2016To: 9 January 2019
Kings Orchard Queen Street St. Philips Bristol BS2 0HQ United Kingdom
From: 12 February 2016To: 1 April 2016
Timeline

26 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jun 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 20
Director Left
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
May 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 26 Aug 2021

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 26 Aug 2021

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 26 Aug 2021

CANE, Mike

Resigned
Wharf Street, SheffieldS2 5SY
Secretary
Appointed 01 Apr 2016
Resigned 27 Mar 2019

TRIBAL EDUCATION LIMITED

Resigned
Queen Street, BristolBS2 0HQ
Corporate secretary
Appointed 12 Feb 2016
Resigned 01 Apr 2016

BELFER, Simon Leo

Resigned
School Lane, ColchesterCO7 6LZ
Born November 1963
Director
Appointed 20 Dec 2019
Resigned 26 Aug 2021

BETTS, Richard

Resigned
18-26 Essex Road, LondonN1 8LN
Born June 1963
Director
Appointed 27 Mar 2019
Resigned 10 Dec 2019

BREACH, Stephen Derrick

Resigned
Queen Street, BristolBS2 0HQ
Born February 1969
Director
Appointed 12 Feb 2016
Resigned 01 Apr 2016

CANE, Mike

Resigned
Wharf Street, SheffieldS2 5SY
Born April 1967
Director
Appointed 01 Apr 2016
Resigned 27 Mar 2019

CRICHTON, Ian Francis

Resigned
School Lane, ColchesterCO7 6LZ
Born August 1967
Director
Appointed 18 Jul 2019
Resigned 26 Aug 2021

EWIN, Robert Mark

Resigned
Eckington, SheffieldS21 4HL
Born March 1970
Director
Appointed 12 Feb 2016
Resigned 01 Apr 2016

MCCORD, Garry

Resigned
Wharf Street, SheffieldS2 5SY
Born December 1966
Director
Appointed 01 Apr 2016
Resigned 13 May 2021

STUBBS, Alan

Resigned
Wharf Street, SheffieldS2 5SY
Born June 1957
Director
Appointed 01 Apr 2016
Resigned 18 Jul 2019

Persons with significant control

1

Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
20 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Incorporation Company
12 February 2016
NEWINCIncorporation