Background WavePink WaveYellow Wave

EDUCATION INTELLIGENCE LIMITED (10825354)

EDUCATION INTELLIGENCE LIMITED (10825354) is an active UK company. incorporated on 19 June 2017. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. EDUCATION INTELLIGENCE LIMITED has been registered for 8 years. Current directors include ALLEN, Rebecca, CARR, Andrea Felicity, EASTWOOD, Rupert John Anthony and 2 others.

Company Number
10825354
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
Freshmill Delta House, Haywards Heath, RH16 1UA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLEN, Rebecca, CARR, Andrea Felicity, EASTWOOD, Rupert John Anthony, MCINERNEY, Laura Michelle, WESPIESER, Karen
SIC Codes
63990, 73200, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION INTELLIGENCE LIMITED

EDUCATION INTELLIGENCE LIMITED is an active company incorporated on 19 June 2017 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. EDUCATION INTELLIGENCE LIMITED was registered 8 years ago.(SIC: 63990, 73200, 85600)

Status

active

Active since 8 years ago

Company No

10825354

LTD Company

Age

8 Years

Incorporated 19 June 2017

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 23 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Freshmill Delta House Bridge Road Haywards Heath, RH16 1UA,

Previous Addresses

2 Rutland Park (Bhp) Sheffield S10 2PD England
From: 2 November 2021To: 8 May 2024
Unit 13, Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ England
From: 12 February 2021To: 2 November 2021
12 Ashbrook Walk Lytchett Minster Poole Dorset BH16 6HY England
From: 31 October 2018To: 12 February 2021
Silver Birches Broad Street Cuckfield West Sussex RH17 5DX United Kingdom
From: 19 June 2017To: 31 October 2018
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Oct 18
Director Joined
Oct 18
Share Issue
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Aug 19
Director Joined
Jul 20
Funding Round
May 21
Funding Round
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
May 23
Director Left
May 24
Director Joined
Aug 24
8
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALLEN, Rebecca

Active
Bridge Road, Haywards HeathRH16 1UA
Born February 1977
Director
Appointed 19 Jun 2017

CARR, Andrea Felicity

Active
Bridge Road, Haywards HeathRH16 1UA
Born May 1964
Director
Appointed 19 May 2021

EASTWOOD, Rupert John Anthony

Active
21 Lennox Gardens, LondonSW1X 0DE
Born April 1967
Director
Appointed 19 May 2021

MCINERNEY, Laura Michelle

Active
Bridge Road, Haywards HeathRH16 1UA
Born October 1982
Director
Appointed 19 Jun 2017

WESPIESER, Karen

Active
Bridge Road, Haywards HeathRH16 1UA
Born January 1980
Director
Appointed 08 Aug 2024

ANGRAVE, David William

Resigned
Ecclesall Road, SheffieldS11 8HW
Born February 1988
Director
Appointed 19 May 2021
Resigned 20 Apr 2023

JARDINE, Amber Louise

Resigned
Ecclesall Road, SheffieldS11 8HW
Born December 1995
Director
Appointed 20 Apr 2023
Resigned 01 May 2024

WEATHERALL, Alexander Paul

Resigned
Ashbrook Walk, PooleBH16 6HY
Born July 1977
Director
Appointed 01 Sept 2018
Resigned 19 May 2021

WESPIESER, Karen

Resigned
2 Cowley Road, PooleBH17 0UJ
Born January 1980
Director
Appointed 01 Jun 2020
Resigned 19 May 2021

Persons with significant control

2

Ms Rebecca Allen

Active
Bridge Road, Haywards HeathRH16 1UA
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2017

Ms Laura Michelle Mcinerney

Active
Bridge Road, Haywards HeathRH16 1UA
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Resolution
4 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Memorandum Articles
14 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Incorporation Company
19 June 2017
NEWINCIncorporation