Company NameJudicium Education Support Services Limited
Company StatusActive
Company Number03961169
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Previous NamesEsettle Limited and Judicium Legal Marketing Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Jonathan Nicholas Roback
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Liam David Donnison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Douglas Alexander Glenday
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Richard Alan Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameRohit Shukla
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Harewood
Chorleywood Rd
Rickmansworth
Herts
WD3 4EZ
Director NameMr Leon Luis De Costa
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mount
Trumpsgreen Road
Virginia Water
Surrey
GU25 4EJ
Secretary NameMr Leon Luis De Costa
NationalityPortuguese
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mount
Trumpsgreen Road
Virginia Water
Surrey
GU25 4EJ
Director NameMr Roy Benjamin Matthew Hurley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOddyfields Cow Lane
Tring
Hertfordshire
HP23 5NS
Director NameMr James Malcolm Dingwall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameDr Alex Mehta
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMs Noreen Munro
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(14 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameMr John Vincent Bowman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bridge Road East
Welwyn Garden City
AL7 1GL
Director NameAshley Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressAshley House 5 Grosvenor Square
Southampton
Hampshire
SO15 2BE
Secretary NameAshley Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressAshley House
5 Grosvenor Square
Southampton
Hampshire
SO15 2BE

Contact

Websitejudicium.com
Telephone020 73368403
Telephone regionLondon

Location

Registered Address72 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £0.001Acre 1160 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,282
Current Liabilities£45,799

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

2 April 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
23 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
23 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
23 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (17 pages)
23 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (49 pages)
12 May 2023Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 (2 pages)
30 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
12 October 2022Director's details changed for Mr Richard Alan Smith on 22 June 2022 (2 pages)
12 October 2022Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages)
12 October 2022Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 (2 pages)
25 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
25 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (47 pages)
25 August 2022Audit exemption subsidiary accounts made up to 30 November 2021 (17 pages)
25 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
4 July 2022Appointment of Mr Liam David Donnison as a director on 17 June 2022 (2 pages)
4 July 2022Appointment of Mr Richard Alan Smith as a director on 17 June 2022 (2 pages)
4 July 2022Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 (2 pages)
4 July 2022Termination of appointment of Alex Mehta as a director on 17 June 2022 (1 page)
4 July 2022Termination of appointment of John Vincent Bowman as a director on 17 June 2022 (1 page)
1 July 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 May 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
15 March 2022Termination of appointment of Leon Luis De Costa as a secretary on 1 March 2022 (1 page)
10 March 2022Termination of appointment of Leon Luis De Costa as a director on 1 March 2022 (1 page)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
21 September 2021Audit exemption subsidiary accounts made up to 30 November 2020 (21 pages)
27 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (46 pages)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
1 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 30 November 2019 (19 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 March 2020Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 July 2019Appointment of Mr John Vincent Bowman as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Jonathan Nicholas Roback as a director on 1 July 2019 (2 pages)
13 May 2019Second filing of Confirmation Statement dated 27/03/2017 (7 pages)
7 May 2019Consolidation of shares on 19 May 2005 (2 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 December 2018Resolutions
  • RES13 ‐ Reduce share premium account 14/12/2018
(1 page)
27 December 2018Statement by Directors (1 page)
27 December 2018Solvency Statement dated 14/12/18 (1 page)
27 December 2018Statement of capital on 27 December 2018
  • GBP 100
(3 pages)
18 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 27 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/05/2019.
(7 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (14 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(5 pages)
15 February 2016Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Termination of appointment of Noreen Munro as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Noreen Munro as a director on 24 August 2015 (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50
(5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50
(5 pages)
30 January 2015Appointment of Ms Noreen Munro as a director on 14 January 2015 (2 pages)
30 January 2015Appointment of Ms Noreen Munro as a director on 14 January 2015 (2 pages)
4 November 2014Full accounts made up to 31 March 2014 (10 pages)
4 November 2014Full accounts made up to 31 March 2014 (10 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(5 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(5 pages)
12 September 2013Full accounts made up to 31 March 2013 (12 pages)
12 September 2013Full accounts made up to 31 March 2013 (12 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
19 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 50
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 50
(3 pages)
7 August 2012Full accounts made up to 31 March 2012 (12 pages)
7 August 2012Full accounts made up to 31 March 2012 (12 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 March 2011 (12 pages)
6 October 2011Full accounts made up to 31 March 2011 (12 pages)
19 July 2011Termination of appointment of James Dingwall as a director (1 page)
19 July 2011Appointment of Dr Alex Mehta as a director (2 pages)
19 July 2011Appointment of Dr Alex Mehta as a director (2 pages)
19 July 2011Termination of appointment of James Dingwall as a director (1 page)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Mr James Malcolm Dingwall as a director (3 pages)
29 March 2011Appointment of Mr James Malcolm Dingwall as a director (3 pages)
16 March 2011Company name changed judicium legal marketing LIMITED\certificate issued on 16/03/11
  • CONNOT ‐
(3 pages)
16 March 2011Company name changed judicium legal marketing LIMITED\certificate issued on 16/03/11
  • CONNOT ‐
(3 pages)
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03
(1 page)
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03
(1 page)
13 August 2010Full accounts made up to 31 March 2010 (11 pages)
13 August 2010Full accounts made up to 31 March 2010 (11 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 March 2009 (12 pages)
29 October 2009Full accounts made up to 31 March 2009 (12 pages)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from, 4 new city cloisters, 196 old street, london, EC1V 9FR (1 page)
18 February 2009Registered office changed on 18/02/2009 from, 4 new city cloisters, 196 old street, london, EC1V 9FR (1 page)
9 September 2008Full accounts made up to 31 March 2008 (10 pages)
9 September 2008Full accounts made up to 31 March 2008 (10 pages)
24 April 2008Return made up to 27/03/08; full list of members (3 pages)
24 April 2008Return made up to 27/03/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
1 May 2007Return made up to 27/03/07; full list of members (2 pages)
1 May 2007Return made up to 27/03/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
12 January 2007Company name changed esettle LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed esettle LIMITED\certificate issued on 12/01/07 (2 pages)
4 September 2006Full accounts made up to 31 March 2006 (10 pages)
4 September 2006Full accounts made up to 31 March 2006 (10 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 27/03/04; no change of members (7 pages)
27 April 2004Return made up to 27/03/04; no change of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Registered office changed on 01/08/03 from: temple bar house, 23-28 fleet street, london, EC4Y 1AA (1 page)
1 August 2003Registered office changed on 01/08/03 from: temple bar house 23-28 fleet street london EC4Y 1AA (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Return made up to 27/03/03; no change of members (6 pages)
29 April 2003Director resigned (1 page)
29 April 2003Return made up to 27/03/03; no change of members (6 pages)
29 April 2003Director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 June 2002Return made up to 27/03/02; full list of members (7 pages)
29 June 2002Return made up to 27/03/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 27/03/01; full list of members (7 pages)
26 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 September 2000New director appointed (4 pages)
11 September 2000New director appointed (4 pages)
4 May 2000Ad 27/03/00--------- £ si [email protected]= 49 £ ic 1/50 (2 pages)
4 May 2000Ad 27/03/00--------- £ si [email protected]= 49 £ ic 1/50 (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New director appointed (2 pages)
27 March 2000Incorporation (22 pages)
27 March 2000Incorporation (22 pages)