Background WavePink WaveYellow Wave

FINANCE EDUCATION CENTRE LTD (12417356)

FINANCE EDUCATION CENTRE LTD (12417356) is an active UK company. incorporated on 21 January 2020. with registered office in Blackburn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FINANCE EDUCATION CENTRE LTD has been registered for 6 years. Current directors include FORD, Justin John, HINCH, James Edward Arthur Jack, METCALFE, David John.

Company Number
12417356
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
Greenbank Court Challenge Way, Blackburn, BB1 5QB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORD, Justin John, HINCH, James Edward Arthur Jack, METCALFE, David John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE EDUCATION CENTRE LTD

FINANCE EDUCATION CENTRE LTD is an active company incorporated on 21 January 2020 with the registered office located in Blackburn. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FINANCE EDUCATION CENTRE LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12417356

LTD Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

AFS RETAIL LIMITED
From: 11 October 2021To: 1 March 2024
DELTA ENDEAVOUR LIMITED
From: 21 January 2020To: 11 October 2021
Contact
Address

Greenbank Court Challenge Way Greenbank Business Park Blackburn, BB1 5QB,

Previous Addresses

Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom
From: 21 January 2020To: 4 November 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Oct 20
Director Joined
Jun 21
Owner Exit
Dec 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FORD, Justin John

Active
Challenge Way, BlackburnBB1 5QB
Born August 1972
Director
Appointed 07 Mar 2024

HINCH, James Edward Arthur Jack

Active
Challenge Way, BlackburnBB1 5QB
Born October 1984
Director
Appointed 09 Oct 2024

METCALFE, David John

Active
Challenge Way, BlackburnBB1 5QB
Born December 1966
Director
Appointed 17 Oct 2024

GEDDES, Michael David

Resigned
Challenge Way, BlackburnBB1 5QB
Born February 1970
Director
Appointed 01 Oct 2020
Resigned 17 Oct 2024

GORDON, Michael Thomas

Resigned
207 Regent Street, LondonW1B 3HH
Born March 1954
Director
Appointed 21 Jan 2020
Resigned 01 Oct 2020

SIMPSON, Nicholas

Resigned
Challenge Way, BlackburnBB1 5QB
Born April 1966
Director
Appointed 06 Mar 2024
Resigned 17 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Challenge Way, BlackburnBB1 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Foss Islands Road, York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Incorporation Company
21 January 2020
NEWINCIncorporation