Company NameIDP Education (UK) Limited
Company StatusDissolved
Company Number07395067
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameWarwick Peter Freeland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleGeneral Manager, Chief Strategy Officer
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House
69-79 Fulham High Street
London
SW6 3JW
Director NameMurray John Walton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House
69-79 Fulham High Street
London
SW6 3JW
Director NameMs Georgia Lea Murphy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed17 April 2015(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 13 October 2020)
RoleGeneral Manager People & Culture
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House
69-79 Fulham High Street
London
SW6 3JW
Director NameAndrew John Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address1000 Drummond Street
Carlton North
Victoria 3054
Australia
Director NameAndrew John Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2015)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address1000 Drummond Street
Carlton North
Victoria 3109
Australia

Contact

Websiteuk.idp.com/
Telephone029 20109129
Telephone regionCardiff

Location

Registered AddressFirst Floor Bedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Idp Education LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,300,194
Gross Profit£1,300,194
Net Worth£223,726
Cash£61,785
Current Liabilities£231,358

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (1 page)
2 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
15 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
6 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
15 November 2018Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB to First Floor Bedford House 69-79 Fulham High Street London SW6 3JW on 15 November 2018 (1 page)
16 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
30 December 2016Full accounts made up to 30 June 2016 (12 pages)
30 December 2016Full accounts made up to 30 June 2016 (12 pages)
14 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 November 2016Director's details changed for Georgia Lea Murphy on 2 November 2016 (2 pages)
11 November 2016Director's details changed for Georgia Lea Murphy on 2 November 2016 (2 pages)
8 November 2016Director's details changed for Murray John Walton on 2 November 2016 (2 pages)
8 November 2016Director's details changed for Murray John Walton on 2 November 2016 (2 pages)
8 November 2016Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 33 Cathedral Road Cardiff CF11 9HB (1 page)
8 November 2016Director's details changed for Warwick Peter Freeland on 2 November 2016 (2 pages)
8 November 2016Register(s) moved to registered office address 33 Cathedral Road Cardiff CF11 9HB (1 page)
8 November 2016Register(s) moved to registered office address 33 Cathedral Road Cardiff CF11 9HB (1 page)
8 November 2016Director's details changed for Warwick Peter Freeland on 2 November 2016 (2 pages)
8 November 2016Register(s) moved to registered office address 33 Cathedral Road Cardiff CF11 9HB (1 page)
8 November 2016Register(s) moved to registered office address 33 Cathedral Road Cardiff CF11 9HB (1 page)
8 November 2016Director's details changed for Georgia Lea Murphy on 2 November 2016 (2 pages)
8 November 2016Director's details changed for Georgia Lea Murphy on 2 November 2016 (2 pages)
8 November 2016Register(s) moved to registered office address 33 Cathedral Road Cardiff CF11 9HB (1 page)
8 November 2016Register(s) moved to registered office address 33 Cathedral Road Cardiff CF11 9HB (1 page)
8 November 2016Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 33 Cathedral Road Cardiff CF11 9HB (1 page)
19 November 2015Full accounts made up to 30 June 2015 (13 pages)
19 November 2015Full accounts made up to 30 June 2015 (13 pages)
19 October 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 October 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
19 August 2015Termination of appointment of Andrew John Thompson as a director on 14 August 2015 (1 page)
19 August 2015Termination of appointment of Andrew John Thompson as a director on 14 August 2015 (1 page)
1 July 2015Appointment of Georgia Lea Murphy as a director on 17 April 2015 (2 pages)
1 July 2015Appointment of Georgia Lea Murphy as a director on 17 April 2015 (2 pages)
29 October 2014Director's details changed for Andrew Thompson on 2 November 2012 (2 pages)
29 October 2014Director's details changed for Andrew Thompson on 2 November 2012 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Director's details changed for Andrew Thompson on 2 November 2012 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 October 2014Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 October 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
30 September 2014Full accounts made up to 30 June 2014 (15 pages)
30 September 2014Full accounts made up to 30 June 2014 (15 pages)
28 January 2014Registered office address changed from C/O Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 28 January 2014 (1 page)
28 January 2014Registered office address changed from C/O Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 28 January 2014 (1 page)
30 October 2013Appointment of Andrew Thompson as a director (2 pages)
30 October 2013Termination of appointment of Andrew Thompson as a director (1 page)
30 October 2013Appointment of Andrew Thompson as a director (2 pages)
30 October 2013Director's details changed for Warwick Peter Freeland on 2 November 2012 (3 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Director's details changed for Warwick Peter Freeland on 2 November 2012 (3 pages)
30 October 2013Termination of appointment of Andrew Thompson as a director (1 page)
30 October 2013Director's details changed for Warwick Peter Freeland on 2 November 2012 (3 pages)
16 October 2013Full accounts made up to 30 June 2013 (14 pages)
16 October 2013Full accounts made up to 30 June 2013 (14 pages)
27 December 2012Full accounts made up to 30 June 2012 (14 pages)
27 December 2012Full accounts made up to 30 June 2012 (14 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Murray John Walton on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Murray John Walton on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Warwick Peter Freeland on 1 November 2011 (2 pages)
29 October 2012Registered office address changed from 14 King Street Bristol BS1 4EF United Kingdom on 29 October 2012 (1 page)
29 October 2012Director's details changed for Warwick Peter Freeland on 1 November 2011 (2 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Murray John Walton on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Andrew John Thompson on 1 November 2011 (2 pages)
29 October 2012Registered office address changed from 14 King Street Bristol BS1 4EF United Kingdom on 29 October 2012 (1 page)
29 October 2012Director's details changed for Warwick Peter Freeland on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Andrew John Thompson on 1 November 2011 (2 pages)
29 October 2012Director's details changed for Andrew John Thompson on 1 November 2011 (2 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (15 pages)
12 November 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
12 November 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
27 October 2010Director's details changed for Andrew John Thompson on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Andrew John Thompson on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Murray John Walton on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Andrew John Thompson on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Murray John Walton on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Murray John Walton on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Warwick Peter Freeland on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Warwick Peter Freeland on 4 October 2010 (2 pages)
27 October 2010Director's details changed for Warwick Peter Freeland on 4 October 2010 (2 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)