Company NameWPM Education Limited
DirectorsRobert Orgel and Peter Tower Butterfield
Company StatusActive
Company Number05811211
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Previous NameWeb Page Marketing Education Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Orgel
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Flywire Corporation 141 Tremont Street, 10f
Boston
Ma 02111
United States
Director NameMr Peter Tower Butterfield
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleAttorney/Executive
Country of ResidenceUnited States
Correspondence AddressC/O Flywire Corporation 141 Tremont Street, 10f
Boston
Ma 02111
United States
Director NameMr Holger Bollmann
Date of BirthMarch 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2006(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 14 December 2021)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address75 Bournemouth Road Chandlers Ford
Eastleigh
Hampshire
SO53 3AP
Director NameMr Jan Bollmann
Date of BirthJune 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2006(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 14 December 2021)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address75 Bournemouth Road Chandlers Ford
Eastleigh
Hampshire
SO53 3AP
Secretary NameMr Holger Bollmann
NationalityGerman
StatusResigned
Appointed10 May 2006(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 14 December 2021)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address75 Bournemouth Road Chandlers Ford
Eastleigh
Hampshire
SO53 3AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.wpmeducation.com
Telephone08442641580
Telephone regionUnknown

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£846,019
Cash£4,323
Current Liabilities£952,664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

2 August 2021Delivered on: 4 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
18 July 2014Delivered on: 18 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 October 2023Notification of Flywire Payments Limited as a person with significant control on 25 September 2023 (2 pages)
6 October 2023Cessation of Wpm Group Limited as a person with significant control on 25 September 2023 (1 page)
30 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
28 February 2023Accounts for a small company made up to 31 December 2021 (10 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
27 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page)
4 April 2022Registered office address changed from 26 Victoria Way Burgess Hill West Sussex RH15 9NF to Devonshire House 60 Goswell Road London EC1M 7AD on 4 April 2022 (1 page)
20 December 2021Termination of appointment of Jan Bollmann as a director on 14 December 2021 (1 page)
20 December 2021Termination of appointment of Holger Bollmann as a secretary on 14 December 2021 (1 page)
20 December 2021Appointment of Mr Peter Butterfield as a director on 14 December 2021 (2 pages)
20 December 2021Termination of appointment of Holger Bollmann as a director on 14 December 2021 (1 page)
20 December 2021Appointment of Mr Robert Orgel as a director on 14 December 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 December 2021Secretary's details changed for Mr Holger Bollmann on 1 November 2021 (1 page)
3 December 2021Director's details changed for Mr Holger Bollmann on 1 November 2021 (2 pages)
3 December 2021Director's details changed for Mr Jan Bollmann on 1 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Jan Bollmann on 1 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Holger Bollmann on 1 November 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/12/2021 under section 1088 of the Companies Act 2006
(2 pages)
30 November 2021Secretary's details changed for Mr Holger Bollmann on 1 November 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/12/2021 under section 1088 of the Companies Act 2006
(1 page)
30 November 2021Director's details changed for Mr Jan Bollmann on 1 November 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/12/2021 under section 1088 of the Companies Act 2006
(2 pages)
30 September 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
8 September 2021Satisfaction of charge 058112110001 in full (1 page)
4 August 2021Registration of charge 058112110002, created on 2 August 2021 (14 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 June 2020Secretary's details changed for Mr Holger Bollmann on 1 January 2016 (1 page)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 February 2018Director's details changed for Mr Holger Bollmann on 28 February 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
5 January 2016Director's details changed for Mr Holger Bollmann on 1 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Holger Bollmann on 1 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Registration of charge 058112110001, created on 18 July 2014 (23 pages)
18 July 2014Registration of charge 058112110001, created on 18 July 2014 (23 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Director's details changed for Mr Jan Bollmann on 1 January 2011 (2 pages)
13 June 2011Secretary's details changed for Mr Holger Bollmann on 1 January 2011 (1 page)
13 June 2011Director's details changed for Mr Jan Bollmann on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Holger Bollmann on 1 January 2011 (2 pages)
13 June 2011Secretary's details changed for Mr Holger Bollmann on 1 January 2011 (1 page)
13 June 2011Director's details changed for Mr Jan Bollmann on 1 January 2011 (2 pages)
13 June 2011Secretary's details changed for Mr Holger Bollmann on 1 January 2011 (1 page)
13 June 2011Director's details changed for Mr Holger Bollmann on 1 January 2011 (2 pages)
13 June 2011Director's details changed for Mr Holger Bollmann on 1 January 2011 (2 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 09/05/09; full list of members (3 pages)
10 June 2009Return made up to 09/05/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 75 bournemouth road, chandlers ford, eastleigh hants SO53 3AP (1 page)
23 March 2009Registered office changed on 23/03/2009 from 75 bournemouth road, chandlers ford, eastleigh hants SO53 3AP (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Company name changed web page marketing education lim ited\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed web page marketing education lim ited\certificate issued on 28/01/08 (2 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (9 pages)
9 May 2006Incorporation (9 pages)