Background WavePink WaveYellow Wave

GRADUEX LTD (10801809)

GRADUEX LTD (10801809) is an active UK company. incorporated on 5 June 2017. with registered office in Manchester. The company operates in the Education sector, engaged in educational support activities. GRADUEX LTD has been registered for 8 years. Current directors include ANWAR, Muhammad Shahzad, Dr.

Company Number
10801809
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Suite 3.3, 02 Universal Square Devonshire Street North, Manchester, M12 6JH
Industry Sector
Education
Business Activity
Educational support activities
Directors
ANWAR, Muhammad Shahzad, Dr
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADUEX LTD

GRADUEX LTD is an active company incorporated on 5 June 2017 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in educational support activities. GRADUEX LTD was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

10801809

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

TECHMIX GROUP LTD
From: 5 June 2017To: 20 May 2020
Contact
Address

Suite 3.3, 02 Universal Square Devonshire Street North Manchester, M12 6JH,

Previous Addresses

02 Universal Square Devonshire Street Manchester M12 6JH England
From: 18 May 2020To: 29 July 2020
20-22 Wenlock Road London N1 7GU England
From: 5 June 2017To: 18 May 2020
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 20
Director Left
Feb 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ANWAR, Muhammad Shahzad, Dr

Active
Devonshire Street North, ManchesterM12 6JH
Born April 1979
Director
Appointed 15 Sept 2025

ANWAR, Muhammad Shahzad, Dr

Resigned
Devonshire Street, ManchesterM12 6JH
Born April 1979
Director
Appointed 15 May 2020
Resigned 02 Sept 2025

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 15 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 05 Jun 2017
Resigned 10 Feb 2020

NADEEM, Muhammad Shahid

Resigned
Devonshire Street North, ManchesterM12 6JH
Born September 1979
Director
Appointed 02 Sept 2025
Resigned 15 Sept 2025

NAWAZ, Sikander

Resigned
Devonshire Street North, ManchesterM12 6JH
Born August 1992
Director
Appointed 09 Feb 2022
Resigned 09 Feb 2022

Persons with significant control

5

1 Active
4 Ceased

Dr Muhammad Shahzad Anwar

Active
Devonshire Street North, ManchesterM12 6JH
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 15 Sept 2025

Mr Muhammad Shahid Nadeem

Ceased
Devonshire Street North, ManchesterM12 6JH
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2025
Ceased 15 Sept 2025

Mr Sikander Nawaz

Ceased
Devonshire Street North, ManchesterM12 6JH
Born August 1992

Nature of Control

Right to appoint and remove directors
Notified 09 Feb 2022
Ceased 09 Feb 2022

Dr Muhammad Shahzad Anwar

Ceased
Devonshire Street, ManchesterM12 6JH
Born April 1979

Nature of Control

Significant influence or control
Notified 15 May 2020
Ceased 02 Sept 2025
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2017
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

40

Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Resolution
20 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Incorporation Company
5 June 2017
NEWINCIncorporation