Background WavePink WaveYellow Wave

UNIVERSIFY EDUCATION (10114061)

UNIVERSIFY EDUCATION (10114061) is an active UK company. incorporated on 9 April 2016. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. UNIVERSIFY EDUCATION has been registered for 10 years. Current directors include GREGORY, James Lewis, HORTYN, Harry Anthony Bernard, LACEY, Matthew William and 4 others.

Company Number
10114061
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2016
Age
10 years
Address
18 Beaumont Street, Oxford, OX1 2NA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GREGORY, James Lewis, HORTYN, Harry Anthony Bernard, LACEY, Matthew William, NICHOLSON, Mary Evelyn Meta, RAYNER, Stephen Mark, Dr, SMITH, Steven Barrie, SPRAGUE-DAVIES, Margot Queenie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSIFY EDUCATION

UNIVERSIFY EDUCATION is an active company incorporated on 9 April 2016 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. UNIVERSIFY EDUCATION was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

10114061

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 9 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

18 Beaumont Street Oxford, OX1 2NA,

Previous Addresses

16-17 Turl Street Oxford OX1 3DH
From: 30 November 2016To: 19 September 2018
Print House 18 Ashwin Street London E8 3DL
From: 9 April 2016To: 30 November 2016
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

GREGORY, James Lewis

Active
Aberyscir, BreconLD3 9NW
Born November 1984
Director
Appointed 17 Jun 2022

HORTYN, Harry Anthony Bernard

Active
Beaumont Street, OxfordOX1 2NA
Born December 1985
Director
Appointed 09 Apr 2016

LACEY, Matthew William

Active
Beaumont Street, OxfordOX1 2NA
Born July 1986
Director
Appointed 14 May 2017

NICHOLSON, Mary Evelyn Meta

Active
Beaumont Street, OxfordOX1 2NA
Born June 1972
Director
Appointed 17 Jun 2018

RAYNER, Stephen Mark, Dr

Active
Woodstock Road, OxfordOX2 6HD
Born February 1965
Director
Appointed 18 Aug 2017

SMITH, Steven Barrie

Active
Beaumont Street, OxfordOX1 2NA
Born December 1968
Director
Appointed 07 Dec 2023

SPRAGUE-DAVIES, Margot Queenie

Active
Beaumont Street, OxfordOX1 2NA
Born February 1996
Director
Appointed 01 Mar 2024

DAVIES, Kathryn Helen

Resigned
Beaumont Street, OxfordOX1 2NA
Born January 1989
Director
Appointed 20 Sept 2019
Resigned 17 Jun 2022

ELLIS-THOMPSON, Amy Louise

Resigned
Beaumont Street, OxfordOX1 2NA
Born October 1990
Director
Appointed 07 Dec 2023
Resigned 06 Jun 2025

GOLD, Tibor Zoltan

Resigned
Beaumont Street, OxfordOX1 2NA
Born January 1942
Director
Appointed 13 Dec 2018
Resigned 17 Jun 2022

LAWRENCE, Nick Philip

Resigned
Beaumont Street, OxfordOX1 2NA
Born August 1962
Director
Appointed 13 Dec 2018
Resigned 04 Mar 2022

LOGIUDICE, Marco

Resigned
Cranston Estate, LondonN1 6TH
Born August 1997
Director
Appointed 17 Jun 2022
Resigned 25 Mar 2026

NORMAN, Helen Clare

Resigned
Church Way, OxfordOX4 4EP
Born June 1997
Director
Appointed 10 Mar 2022
Resigned 06 Jun 2025

PHIPPS, Robert Jonathan

Resigned
Ashwin Street, LondonE8 3DL
Born April 1986
Director
Appointed 09 Apr 2016
Resigned 17 Jun 2022

WEST, Kate Anne

Resigned
Beaumont Street, OxfordOX1 2NA
Born January 1988
Director
Appointed 04 Jun 2019
Resigned 03 Aug 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Harry Anthony Bernard Hoare

Ceased
Turl Street, OxfordOX1 3DH
Born December 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2016
Ceased 09 Apr 2016

Mr Robert Jonathan Phipps

Ceased
Turl Street, OxfordOX1 3DH
Born April 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2016
Ceased 09 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 November 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Incorporation Company
9 April 2016
NEWINCIncorporation