Background WavePink WaveYellow Wave

UNIVERSITY OF ESSEX INTERNATIONAL COLLEGE LIMITED (11121253)

UNIVERSITY OF ESSEX INTERNATIONAL COLLEGE LIMITED (11121253) is an active UK company. incorporated on 21 December 2017. with registered office in Colchester. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. UNIVERSITY OF ESSEX INTERNATIONAL COLLEGE LIMITED has been registered for 8 years. Current directors include FERN, Richard Andrew, TATTERSALL, Sarah Jane.

Company Number
11121253
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
University Of Essex, Colchester, CO4 3SQ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
FERN, Richard Andrew, TATTERSALL, Sarah Jane
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF ESSEX INTERNATIONAL COLLEGE LIMITED

UNIVERSITY OF ESSEX INTERNATIONAL COLLEGE LIMITED is an active company incorporated on 21 December 2017 with the registered office located in Colchester. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. UNIVERSITY OF ESSEX INTERNATIONAL COLLEGE LIMITED was registered 8 years ago.(SIC: 85421, 85422)

Status

active

Active since 8 years ago

Company No

11121253

LTD Company

Age

8 Years

Incorporated 21 December 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

University Of Essex Wivenhoe Park Colchester, CO4 3SQ,

Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FERN, Richard Andrew

Active
Wivenhoe Park, ColchesterCO4 3SQ
Born February 1980
Director
Appointed 11 Jul 2022

TATTERSALL, Sarah Jane

Active
Wivenhoe Park, ColchesterCO4 3SQ
Born March 1980
Director
Appointed 02 Feb 2026

CALLEGARI, Gyorgyi

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Secretary
Appointed 13 Jul 2022
Resigned 31 Jul 2024

GOLDSMITH, Naomi Jane

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Secretary
Appointed 21 Dec 2017
Resigned 12 Jul 2022

ALBANO, Marco

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born February 1970
Director
Appointed 21 Dec 2017
Resigned 11 Jul 2022

KEIR, Fraser William

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born September 1972
Director
Appointed 21 Dec 2022
Resigned 22 Dec 2023

MORRIS, Owen Bryn

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born May 1961
Director
Appointed 21 Dec 2017
Resigned 31 Dec 2022

NIXON, Claire Teresa

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born May 1968
Director
Appointed 21 Dec 2017
Resigned 06 Feb 2026

Persons with significant control

1

ColchesterCO4 3SQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2017
NEWINCIncorporation