Background WavePink WaveYellow Wave

THE EDUCATION HUB GROUP LTD (10150500)

THE EDUCATION HUB GROUP LTD (10150500) is an active UK company. incorporated on 27 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE EDUCATION HUB GROUP LTD has been registered for 9 years. Current directors include COOKE, Justin Alex Edward, FISHER, Oliver Walkden, HYAMS, Geoffrey Stephen and 2 others.

Company Number
10150500
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
Arch 6, Maltings Place, London, SE1 3LJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COOKE, Justin Alex Edward, FISHER, Oliver Walkden, HYAMS, Geoffrey Stephen, HYAMS, Samuel David, WILLIAMSON, Hannah Carol
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDUCATION HUB GROUP LTD

THE EDUCATION HUB GROUP LTD is an active company incorporated on 27 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE EDUCATION HUB GROUP LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10150500

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Arch 6, Maltings Place 169 Tower Bridge Rd London, SE1 3LJ,

Previous Addresses

Unit 5 2 Mill Street London SE1 2BD United Kingdom
From: 29 June 2021To: 1 August 2024
Unit 5 2 Mill Street London SE1 2BD United Kingdom
From: 29 June 2021To: 29 June 2021
63a Dinsmore Road Clapham London SW12 9PT United Kingdom
From: 24 June 2021To: 29 June 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 27 April 2016To: 24 June 2021
Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Apr 17
Funding Round
May 17
Share Buyback
Aug 17
Share Issue
Sept 19
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Aug 21
Funding Round
Sept 21
Loan Secured
Jul 22
Director Left
Apr 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Share Issue
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
18
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COOKE, Justin Alex Edward

Active
169 Tower Bridge Rd, LondonSE1 3LJ
Born June 1972
Director
Appointed 10 Oct 2023

FISHER, Oliver Walkden

Active
169 Tower Bridge Rd, LondonSE1 3LJ
Born November 1994
Director
Appointed 13 Jun 2019

HYAMS, Geoffrey Stephen

Active
169 Tower Bridge Rd, LondonSE1 3LJ
Born October 1963
Director
Appointed 13 Jun 2019

HYAMS, Samuel David

Active
169 Tower Bridge Rd, LondonSE1 3LJ
Born December 1990
Director
Appointed 27 Apr 2016

WILLIAMSON, Hannah Carol

Active
1 Marylebone High Street, LondonW1U 4LZ
Born November 1989
Director
Appointed 26 Apr 2023

FEATHER, Zackery Robert

Resigned
Promenade De Verdun, PurleyCR8 3LN
Born November 1977
Director
Appointed 13 Jun 2019
Resigned 13 Jun 2023

SANDARS, Andrew Nicholas

Resigned
2 Mill Street, LondonSE1 2BD
Born June 1965
Director
Appointed 13 Jun 2019
Resigned 17 Jan 2023

Persons with significant control

3

2 Active
1 Ceased
Care Of Resident Agents Inc, Dover, Kent County

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2024

Mr Thomas Stuart Hyams

Ceased
Dinsmore Road, LondonSW12 9PT
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2017
Ceased 30 Apr 2019

Samuel David Hyams

Active
169 Tower Bridge Rd, LondonSE1 3LJ
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
1 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
12 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2023
TM01Termination of Director
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
3 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 February 2022
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Memorandum Articles
16 July 2021
MAMA
Resolution
16 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Allotment Shares
10 April 2021
SH01Allotment of Shares
Capital Allotment Shares
10 April 2021
SH01Allotment of Shares
Capital Allotment Shares
10 April 2021
SH01Allotment of Shares
Capital Allotment Shares
10 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 October 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
9 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
9 September 2019
RESOLUTIONSResolutions
Resolution
9 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 August 2017
SH03Return of Purchase of Own Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Resolution
27 April 2017
RESOLUTIONSResolutions
Resolution
27 April 2017
RESOLUTIONSResolutions
Incorporation Company
27 April 2016
NEWINCIncorporation