ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Educ@Te Limited

Educ@Te Limited is an active company incorporated on 29 May 2001 with the registered office located in London, Greater London. Educ@Te Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04224512
Private limited company
Age
24 years
Incorporated 29 May 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (4 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 24 Apr 2025 (6 months ago)
Previous address was 86-90 86-90 Paul Street London EC2A 4NE England
Telephone
02079021200
Email
Available in Endole App
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Australian,british • Lives in England • Born in Jul 1960
Director • Investment Banker • British • Lives in UK • Born in Mar 1955
Director • British • Lives in England • Born in Dec 1966
Howard Peter Snell
PSC • British • Lives in UK • Born in Mar 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enc Developments Limited
Guy Griffiths and Alice Margery Jennifer Miles are mutual people.
Active
Education Cubed Ltd
Guy Griffiths is a mutual person.
Active
Green Place Developments Limited
Howard Peter Snell is a mutual person.
Active
Addvantage Global Limited
Howard Peter Snell is a mutual person.
Active
My Cariad Limited
Guy Griffiths is a mutual person.
Active
Reptile Management And Logistics Ltd
Guy Griffiths is a mutual person.
Active
Sova Capital Limited
Howard Peter Snell is a mutual person.
In Administration
T F S Loans Limited
Howard Peter Snell is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£46.11K
Increased by £30.71K (+199%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£48.96K
Decreased by £31.03K (-39%)
Total Liabilities
-£238.84K
Decreased by £71.75K (-23%)
Net Assets
-£189.88K
Increased by £40.72K (-18%)
Debt Ratio (%)
488%
Increased by 99.55% (+26%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Full Accounts Submitted
5 Months Ago on 3 Jun 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Registered Address Changed
6 Months Ago on 23 Apr 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Registered Address Changed
6 Months Ago on 21 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
Calum Snell (PSC) Resigned
9 Years Ago on 6 Apr 2016
Calum Snell (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Educ@Te Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Calum Snell as a person with significant control on 6 April 2016
Submitted on 23 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
Submitted on 23 Jun 2025
Notification of Calum Snell as a person with significant control on 6 April 2016
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 24 April 2025
Submitted on 24 Apr 2025
Registered office address changed from Paul Street London EC2A 4NE England to 86-90 86-90 Paul Street London EC2A 4NE on 23 April 2025
Submitted on 23 Apr 2025
Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA United Kingdom to Paul Street London EC2A 4NE on 22 April 2025
Submitted on 22 Apr 2025
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 21 April 2025
Submitted on 21 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 14 June 2024 with updates
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year