Company NameEdisonlearning Limited
DirectorThom Jackson
Company StatusActive - Proposal to Strike off
Company Number04624666
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Previous NameEdison Schools UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thom Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2014(11 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Perseverance Works
London
E2 8DD
Director NameJames Michael Howland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCeo Educational Services Group
Country of ResidenceNew York Usa
Correspondence Address349 Locust Avenue
Rye
New York
10580
United States
Director NameMr Mark James Logan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeycroft Upper Houses
Bulmer
Suffolk
CO10 7ET
Director NameMr David Graff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(4 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 May 2007)
RoleEvp General Counsel
Country of ResidenceUnited States
Correspondence Address10 Highland Avenue
Montclair
Nj07042
Director NameMr Paul Arthur Lincoln
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2013)
RoleEducationalist
Country of ResidenceEngland
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Azhar Mobin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Timothy Charles Nash
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteedisonlearning.com

Location

Registered Address9 Perseverance Works
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Edisonlearning Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,701,799
Cash£64,053
Current Liabilities£11,128,927

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 December 2020 (3 years, 4 months ago)
Next Return Due6 January 2022 (overdue)

Charges

26 January 2017Delivered on: 11 February 2017
Persons entitled: Tca Global Credit Master Fund, LP

Classification: A registered charge
Outstanding

Filing History

26 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
19 May 2021Change of details for Mr Thom Jackson as a person with significant control on 19 May 2021 (2 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2020Accounts for a small company made up to 30 June 2019 (9 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (5 pages)
15 January 2019Accounts for a small company made up to 30 June 2018 (10 pages)
2 January 2019Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 9 Perseverance Works London E2 8DD on 2 January 2019 (1 page)
2 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
20 December 2018Change of details for Mr Thomas Jackson as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
3 January 2018Director's details changed for Mr Thom Jackson on 3 January 2018 (2 pages)
13 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
13 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
11 February 2017Registration of charge 046246660001, created on 26 January 2017 (72 pages)
11 February 2017Registration of charge 046246660001, created on 26 January 2017 (72 pages)
26 January 2017Termination of appointment of Timothy Charles Nash as a director on 1 December 2016 (1 page)
26 January 2017Termination of appointment of Timothy Charles Nash as a director on 1 December 2016 (1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,001
(4 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,001
(4 pages)
8 May 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 May 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 March 2015Section 519 (1 page)
16 March 2015Section 519 (1 page)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,001
(4 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,001
(4 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
30 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,001
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,001
(4 pages)
8 August 2014Accounts for a small company made up to 30 June 2013 (9 pages)
8 August 2014Accounts for a small company made up to 30 June 2013 (9 pages)
23 April 2014Appointment of Mr Thom Jackson as a director (2 pages)
23 April 2014Appointment of Mr Thom Jackson as a director (2 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
7 August 2013Termination of appointment of Paul Lincoln as a director (1 page)
7 August 2013Termination of appointment of Paul Lincoln as a director (1 page)
2 August 2013Auditor's resignation (1 page)
2 August 2013Auditor's resignation (1 page)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
17 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
5 April 2011Appointment of Timothy Charles Nash as a director (2 pages)
5 April 2011Appointment of Timothy Charles Nash as a director (2 pages)
4 April 2011Director's details changed for Paul Lincoln on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Paul Lincoln on 4 April 2011 (2 pages)
4 April 2011Termination of appointment of Azhar Mobin as a director (1 page)
4 April 2011Termination of appointment of Azhar Mobin as a director (1 page)
4 April 2011Director's details changed for Paul Lincoln on 4 April 2011 (2 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
11 January 2011Appointment of Mr Azhar Mobin as a director (2 pages)
11 January 2011Appointment of Mr Azhar Mobin as a director (2 pages)
7 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
7 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
2 October 2009Appointment terminated director mark logan (1 page)
2 October 2009Director appointed paul lincoln (2 pages)
2 October 2009Appointment terminated director mark logan (1 page)
2 October 2009Director appointed paul lincoln (2 pages)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
12 January 2009Director's change of particulars / mark logan / 01/12/2008 (1 page)
12 January 2009Director's change of particulars / mark logan / 01/12/2008 (1 page)
4 December 2008Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
4 December 2008Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
21 November 2008Accounts for a small company made up to 30 June 2008 (11 pages)
21 November 2008Accounts for a small company made up to 30 June 2008 (11 pages)
11 September 2008Memorandum and Articles of Association (29 pages)
11 September 2008Memorandum and Articles of Association (29 pages)
14 August 2008Company name changed edison schools uk LIMITED\certificate issued on 18/08/08 (3 pages)
14 August 2008Company name changed edison schools uk LIMITED\certificate issued on 18/08/08 (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
14 November 2007Full accounts made up to 30 June 2007 (13 pages)
14 November 2007Full accounts made up to 30 June 2007 (13 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 30 June 2006 (13 pages)
5 April 2007Full accounts made up to 30 June 2006 (13 pages)
23 January 2007Return made up to 23/12/06; full list of members (6 pages)
23 January 2007Return made up to 23/12/06; full list of members (6 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
16 June 2006Full accounts made up to 30 June 2005 (12 pages)
16 June 2006Full accounts made up to 30 June 2005 (12 pages)
25 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
25 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 January 2006Return made up to 23/12/05; full list of members (7 pages)
27 January 2006Return made up to 23/12/05; full list of members (7 pages)
4 October 2005Full accounts made up to 30 June 2004 (16 pages)
4 October 2005Full accounts made up to 30 June 2004 (16 pages)
15 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
24 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 30 June 2003 (12 pages)
4 August 2004Full accounts made up to 30 June 2003 (12 pages)
20 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 February 2004Return made up to 23/12/03; full list of members (6 pages)
7 February 2004Return made up to 23/12/03; full list of members (6 pages)
20 February 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
20 February 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 December 2002Incorporation (30 pages)
23 December 2002Incorporation (30 pages)