Company NameBlue Duck Education Ltd
Company StatusActive
Company Number06626639
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Aston Martin Keys
StatusCurrent
Appointed18 November 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address2 Reed Place
Ware
SG12 9LW
Director NameMr Achim SchrÖDer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed06 August 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5-11 Amtsstrabe
Ludwigshafen
67011
Director NameMr Timo BlÃœEmer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed06 August 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address66 Georg-Westermann-Allee
Braunschweig
38104
Director NameMr Sven Bernd Fischer
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2020(11 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4-14 Tabernacle Street
1st Floor
London
EC2A 4LU
Director NameMr Michael James Robert Brooksbank
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-14 Tabernacle Street
1st Floor
London
EC2A 4LU
Director NameMr Toby Rowland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Euston Square 40 Melton Street
London
NW1 2FD
Secretary NameMr Toby Rowland
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Rogan James Angelini-Hurll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 February 2018)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address26 Finsbury Square
London
EC2A 1DS
Director NameMr Greg Mauro
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2010(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2018)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address26 Finsbury Square
London
EC2A 1DS
Director NameMr Bruno Cani Stussi-Neves
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBrazilian
StatusResigned
Appointed24 January 2014(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 February 2018)
RoleVenture Capitalist
Country of ResidenceBrazil
Correspondence Address26 Finsbury Square
London
EC2A 1DS
Director NameMr Mohit Midha
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4-14 Tabernacle Street
1st Floor
London
EC2A 4LU
Director NameMr Ralf Halfbrodt
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4-14 Tabernacle Street
1st Floor
London
EC2A 4LU
Director NameMr Jens Kreye
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address66 Georg-Westermann-Allee
Braunschweig
38104

Contact

Websitehttps://www.mangahigh.com/en-us/
Telephone020 73078670
Telephone regionLondon

Location

Registered AddressNew Derwent House, 69-73
Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.6k at £0.001Gera Venture Capital Fund
8.97%
Preference B
7.4k at £0.001Profounders Capital Lp
5.69%
Preference A
7.2k at £0.001Revolution Learning Capital Partners-pearson Ii Lp
5.57%
Preference B
5.3k at £0.001Profounders Capital Lp
4.10%
Preference B
46.4k at £0.001Mr Toby Rowland
35.89%
Ordinary
36.7k at £0.001Toby Rowland
28.40%
Preference B
14.7k at £0.001Revolution Learning Capital Partners-pearson Ii Lp
11.38%
Preference A
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£142,574
Cash£61,704
Current Liabilities£923,437

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

3 February 2022Delivered on: 4 February 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
22 June 2012Delivered on: 29 June 2012
Satisfied on: 6 December 2013
Persons entitled: Threadneedle Pensions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and every debt represented by it with the initial deposit of £34,174.88 see image for full details.
Fully Satisfied
26 October 2009Delivered on: 30 October 2009
Satisfied on: 6 December 2013
Persons entitled: Threadneedle Pensions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and each and every debt represented by the deposit. See image for full details.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
13 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
5 April 2023Registered office address changed from 4-14 Tabernacle Street 1st Floor London EC2A 4LU England to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 5 April 2023 (1 page)
30 September 2022Cessation of Peter Schaub as a person with significant control on 29 September 2022 (1 page)
30 September 2022Change of details for Dr Thomas Franz Joseph Schaub as a person with significant control on 29 September 2022 (2 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
4 February 2022Registration of charge 066266390003, created on 3 February 2022 (8 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 April 2021Notification of Peter Schaub as a person with significant control on 14 February 2018 (2 pages)
28 April 2021Change of details for Dr Thomas Franz Joseph Schaub as a person with significant control on 14 February 2018 (2 pages)
28 April 2021Notification of Thomas Franz Joseph Schaub as a person with significant control on 14 February 2018 (2 pages)
6 April 2021Cessation of Medien Union as a person with significant control on 6 April 2021 (1 page)
12 March 2021Director's details changed for Mr Timo Blümer on 12 March 2021 (2 pages)
4 February 2021Withdrawal of a person with significant control statement on 4 February 2021 (2 pages)
4 February 2021Termination of appointment of Mohit Midha as a director on 1 February 2021 (1 page)
4 February 2021Appointment of Mr Michael Brooksbank as a director on 1 February 2021 (2 pages)
4 February 2021Notification of Medien Union as a person with significant control on 14 February 2018 (2 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (13 pages)
13 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Jens Kreye as a director on 22 June 2020 (1 page)
5 March 2020Appointment of Mr Sven Bernd Fischer as a director on 1 March 2020 (2 pages)
19 November 2019Termination of appointment of Ralf Halfbrodt as a director on 19 November 2019 (1 page)
13 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
10 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 4-14 Tabernacle Street 1st Floor London EC2A 4DD England to 4-14 Tabernacle Street 1st Floor London EC2A 4LU on 5 March 2019 (1 page)
4 March 2019Registered office address changed from 26 Finsbury Square London EC2A 1DS England to 4-14 Tabernacle Street 1st Floor London EC2A 4DD on 4 March 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 August 2018Appointment of Mr Jens Kreye as a director on 6 August 2018 (2 pages)
14 August 2018Appointment of Mr Achim Schröder as a director on 6 August 2018 (2 pages)
14 August 2018Appointment of Mr Timo Blümer as a director on 6 August 2018 (2 pages)
31 July 2018Confirmation statement made on 23 June 2018 with updates (7 pages)
10 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreement 14/03/2018
(41 pages)
21 March 2018Termination of appointment of Rogan James Angelini-Hurll as a director on 14 February 2018 (1 page)
21 March 2018Appointment of Mr Ralf Halfbrodt as a director on 14 February 2018 (2 pages)
21 March 2018Termination of appointment of Bruno Cani Stussi-Neves as a director on 14 February 2018 (1 page)
21 March 2018Termination of appointment of Greg Mauro as a director on 14 February 2018 (1 page)
21 March 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 88.704
(6 pages)
20 March 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 88.704
(11 pages)
22 November 2017Secretary's details changed for Mr. Aston Martin Keys on 22 November 2017 (1 page)
22 November 2017Secretary's details changed for Mr. Aston Martin Keys on 22 November 2017 (1 page)
17 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 79.663
(6 pages)
17 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 79.663
(6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
5 April 2017Registered office address changed from 4th Floor, 33 Cannon Street London EC4M 5SB England to 26 Finsbury Square London EC2A 1DS on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 4th Floor, 33 Cannon Street London EC4M 5SB England to 26 Finsbury Square London EC2A 1DS on 5 April 2017 (1 page)
18 September 2016Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 70.479
(8 pages)
18 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 78.284
(9 pages)
18 September 2016Change of share class name or designation (2 pages)
18 September 2016Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 70.479
(8 pages)
18 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 78.284
(9 pages)
18 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement approved 05/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 September 2016Purchase of own shares. (3 pages)
18 September 2016Purchase of own shares. (3 pages)
18 September 2016Change of share class name or designation (2 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 129.379
(7 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 129.379
(7 pages)
22 January 2016Registered office address changed from 4th 4th Floor, 33 Cannon Street London EC4M 5SB England to 4th Floor, 33 Cannon Street London EC4M 5SB on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4th 4th Floor, 33 Cannon Street London EC4M 5SB England to 4th Floor, 33 Cannon Street London EC4M 5SB on 22 January 2016 (1 page)
20 January 2016Registered office address changed from 4th Floor 1 Euston Square 40 Melton Street London NW1 2FD to 4th 4th Floor, 33 Cannon Street London EC4M 5SB on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 4th Floor 1 Euston Square 40 Melton Street London NW1 2FD to 4th 4th Floor, 33 Cannon Street London EC4M 5SB on 20 January 2016 (1 page)
14 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
8 January 2016Director's details changed for Mr. Mohit Midha on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mr. Mohit Midha on 8 January 2016 (2 pages)
18 November 2015Appointment of Mr. Aston Martin Keys as a secretary on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr. Aston Martin Keys as a secretary on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Toby Rowland as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Toby Rowland as a secretary on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Toby Rowland as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Toby Rowland as a secretary on 18 November 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 129.379
(6 pages)
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 129.379
(6 pages)
17 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 07/02/2014
(6 pages)
17 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 07/02/2014
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Appointment of Mr. Mohit Midha as a director on 1 July 2014 (2 pages)
9 September 2014Appointment of Mr. Mohit Midha as a director on 1 July 2014 (2 pages)
9 September 2014Appointment of Mr. Mohit Midha as a director on 1 July 2014 (2 pages)
6 August 2014Appointment of Mr. Bruno Cani Stussi-Neves as a director on 24 January 2014 (2 pages)
6 August 2014Appointment of Mr. Bruno Cani Stussi-Neves as a director on 24 January 2014 (2 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 131.819
(6 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 131.819
(6 pages)
16 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 131.819
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2014
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 131.819
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2014
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 131.819
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2014
(5 pages)
6 December 2013Satisfaction of charge 1 in full (1 page)
6 December 2013Satisfaction of charge 2 in full (1 page)
6 December 2013Satisfaction of charge 2 in full (1 page)
6 December 2013Satisfaction of charge 1 in full (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
4 March 2013Registered office address changed from 22-24 Torrington Place London WC1E 7HJ United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 22-24 Torrington Place London WC1E 7HJ United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 22-24 Torrington Place London WC1E 7HJ United Kingdom on 4 March 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
6 September 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 3,733,416
(4 pages)
6 September 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 3,733,416
(4 pages)
6 September 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 3,733,416
(4 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
23 August 2010Sub-division of shares on 24 May 2010 (5 pages)
23 August 2010Sub-division of shares on 24 May 2010 (5 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
22 July 2010Appointment of Mr. Greg Mauro as a director (2 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
22 July 2010Appointment of Mr. Greg Mauro as a director (2 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Toby Rowland on 1 December 2009 (2 pages)
21 July 2010Director's details changed for Mr Toby Rowland on 1 December 2009 (2 pages)
21 July 2010Appointment of Mr Rogan James Angelini-Hurll as a director (2 pages)
21 July 2010Appointment of Mr Rogan James Angelini-Hurll as a director (2 pages)
21 July 2010Director's details changed for Mr Toby Rowland on 1 December 2009 (2 pages)
11 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1,668,001
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1,668,001
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 46.44
(4 pages)
28 May 2010Sub-division of shares on 24 May 2010 (5 pages)
28 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 46.44
(4 pages)
28 May 2010Sub-division of shares on 24 May 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Director's details changed for Mr Toby Rowland on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Toby Rowland on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from , 131-151 Great Titchfield Street, London, London, W1W 5BB, United Kingdom on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Mr Toby Rowland on 17 February 2010 (1 page)
17 February 2010Registered office address changed from , 131-151 Great Titchfield Street, London, London, W1W 5BB, United Kingdom on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Mr Toby Rowland on 17 February 2010 (1 page)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
14 September 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
17 July 2009Return made up to 23/06/09; full list of members (3 pages)
17 July 2009Return made up to 23/06/09; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from, 17 northumberland place, london, W2 5BS, united kingdom (1 page)
19 September 2008Registered office changed on 19/09/2008 from, 17 northumberland place, london, W2 5BS, united kingdom (1 page)
23 June 2008Incorporation (13 pages)
23 June 2008Incorporation (13 pages)