Background WavePink WaveYellow Wave

INDIE EDUCATION (16040823)

INDIE EDUCATION (16040823) is an active UK company. incorporated on 25 October 2024. with registered office in Leicester. The company operates in the Education sector, engaged in primary education and 3 other business activities. INDIE EDUCATION has been registered for 1 year. Current directors include BRUCE, Christopher Michael, FOWLER, Harry, KNIGHT, Karen Leanne and 2 others.

Company Number
16040823
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 2024
Age
1 years
Address
Creative Mill, Leicester, LE1 3DL
Industry Sector
Education
Business Activity
Primary education
Directors
BRUCE, Christopher Michael, FOWLER, Harry, KNIGHT, Karen Leanne, ORTON, Steven Neil, STONE, Paul Sean
SIC Codes
85200, 85310, 85320, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIE EDUCATION

INDIE EDUCATION is an active company incorporated on 25 October 2024 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. INDIE EDUCATION was registered 1 year ago.(SIC: 85200, 85310, 85320, 85410)

Status

active

Active since 1 years ago

Company No

16040823

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

1 Years

Incorporated 25 October 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 4 March 2026 (Just now)

Next Due

Due by 4 June 2026
Period: 25 October 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Creative Mill 64 Mansfield Street Leicester, LE1 3DL,

Previous Addresses

Creative Mill Creative Mill 64 Mansfield Street Leicester LE1 3DL England
From: 4 March 2026To: 4 March 2026
View House 17 Middle Street Foxton Leicestershire LE16 7RE
From: 25 October 2024To: 4 March 2026
Timeline

4 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

BRUCE, Christopher Michael

Active
64 Mansfield Street, LeicesterLE1 3DL
Born December 1969
Director
Appointed 25 Oct 2024

FOWLER, Harry

Active
64 Mansfield Street, LeicesterLE1 3DL
Born May 1956
Director
Appointed 25 Oct 2024

KNIGHT, Karen Leanne

Active
64 Mansfield Street, LeicesterLE1 3DL
Born July 1981
Director
Appointed 25 Oct 2024

ORTON, Steven Neil

Active
64 Mansfield Street, LeicesterLE1 3DL
Born May 1986
Director
Appointed 25 Oct 2024

STONE, Paul Sean

Active
64 Mansfield Street, LeicesterLE1 3DL
Born September 1972
Director
Appointed 25 Oct 2024

Persons with significant control

3

0 Active
3 Ceased

Rodney Steven Wangman

Ceased
High Street, Wodonga3690
Born January 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Oct 2024
Ceased 20 Jan 2026

Christopher Michael Bruce

Ceased
17 Middle Street, FoxtonLE16 7RE
Born December 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Oct 2024
Ceased 20 Jan 2026

Jarrod David Clarke

Ceased
High Street, Wodonga3690
Born October 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Oct 2024
Ceased 20 Jan 2026
Fundings
Financials
Latest Activities

Filing History

13

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 March 2026
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
4 March 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Incorporation Company
25 October 2024
NEWINCIncorporation