Background WavePink WaveYellow Wave

E4EDUCATION HOLDINGS LIMITED (13353743)

E4EDUCATION HOLDINGS LIMITED (13353743) is an active UK company. incorporated on 23 April 2021. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. E4EDUCATION HOLDINGS LIMITED has been registered for 4 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
13353743
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E4EDUCATION HOLDINGS LIMITED

E4EDUCATION HOLDINGS LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. E4EDUCATION HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13353743

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

29 Commerce Road Lynchwood Peterborough Cambs PE2 6LR United Kingdom
From: 23 April 2021To: 23 November 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Nov 21
Capital Update
Nov 21
Share Issue
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Aug 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 10 Nov 2021

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 10 Nov 2021
Resigned 31 May 2022

ROACH, John Glenn

Resigned
Lynchwood, PeterboroughPE2 6LR
Born November 1965
Director
Appointed 23 Apr 2021
Resigned 10 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
County Place, ChelmsfordCM2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021

Mr John Glenn Roach

Ceased
Lynchwood, PeterboroughPE2 6LR
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
10 November 2021
SH19Statement of Capital
Legacy
10 November 2021
SH20SH20
Legacy
10 November 2021
CAP-SSCAP-SS
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Incorporation Company
23 April 2021
NEWINCIncorporation