Background WavePink WaveYellow Wave

EDUCATION SERVICES SOLUTIONS LIMITED (10112564)

EDUCATION SERVICES SOLUTIONS LIMITED (10112564) is an active UK company. incorporated on 8 April 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. EDUCATION SERVICES SOLUTIONS LIMITED has been registered for 9 years.

Company Number
10112564
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION SERVICES SOLUTIONS LIMITED

EDUCATION SERVICES SOLUTIONS LIMITED is an active company incorporated on 8 April 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. EDUCATION SERVICES SOLUTIONS LIMITED was registered 9 years ago.(SIC: 78300)

Status

active

Active since 9 years ago

Company No

10112564

LTD Company

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom
From: 22 June 2022To: 19 February 2026
99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL England
From: 17 December 2020To: 22 June 2022
50 Curzon Street London W1J 7UW United Kingdom
From: 8 April 2016To: 17 December 2020
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
May 16
Director Joined
May 16
Funding Round
Nov 17
Director Left
Mar 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Director Left
Jun 20
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Loan Secured
Jan 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
May 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company
7 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2022
AAAnnual Accounts
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 July 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Legacy
12 March 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 April 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
23 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 August 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Incorporation Company
8 April 2016
NEWINCIncorporation