Background WavePink WaveYellow Wave

9822 LIMITED (10167783)

9822 LIMITED (10167783) is an active UK company. incorporated on 6 May 2016. with registered office in London. The company operates in the Education sector, engaged in educational support activities. 9822 LIMITED has been registered for 9 years. Current directors include GROYSMAN, Evgene, KRIVENKO, Danilo.

Company Number
10167783
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Educational support activities
Directors
GROYSMAN, Evgene, KRIVENKO, Danilo
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9822 LIMITED

9822 LIMITED is an active company incorporated on 6 May 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. 9822 LIMITED was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10167783

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
From: 6 May 2016To: 19 March 2021
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GROYSMAN, Evgene

Active
Holborn, LondonEC1N 2HS
Born May 1985
Director
Appointed 20 Jun 2024

KRIVENKO, Danilo

Active
Holborn, LondonEC1N 2HS
Born June 1973
Director
Appointed 23 Aug 2024

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
Friary Lane, ChichesterPO19 1UF
Corporate secretary
Appointed 06 May 2016
Resigned 19 Mar 2021

DUSEY, Natalie Alberta

Resigned
Station Way, CrawleyRH10 1JA
Born November 1975
Director
Appointed 01 Oct 2019
Resigned 06 Mar 2020

ETINGEN, Arkady

Resigned
Station Way, CrawleyRH10 1JA
Born April 1979
Director
Appointed 06 May 2016
Resigned 02 Oct 2019

FRAWLEY, Fiona Michele

Resigned
Glenview Road, Cappahard, Ennis, County Clare
Born January 1977
Director
Appointed 14 May 2021
Resigned 27 May 2022

MAHON, Valerie

Resigned
Rineanna House, Shannon Free Zone
Born February 1982
Director
Appointed 29 Nov 2019
Resigned 14 May 2021

MCKEARY, Mark James Crawford

Resigned
Holborn, LondonEC1N 2HS
Born April 1979
Director
Appointed 06 Mar 2020
Resigned 14 Apr 2021

MORAWSKI, Robert

Resigned
Holborn, LondonEC1N 2HS
Born May 1975
Director
Appointed 14 Apr 2021
Resigned 26 Aug 2021

TURNER, Karen, Ms.

Resigned
Merrion Square, Dublin 2
Born January 1979
Director
Appointed 27 May 2022
Resigned 27 Jul 2024

WEHLAU, Olesya

Resigned
4th Floor, LondonSE1 2AQ
Born July 1975
Director
Appointed 26 Aug 2021
Resigned 20 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Global University Systems B.V.

Ceased
1016 Xg, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 20 Jul 2021

Mr Arkady Etingen

Ceased
Holborn, LondonEC1N 2HS
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 February 2017
CH04Change of Corporate Secretary Details
Incorporation Company
6 May 2016
NEWINCIncorporation