Company NameJudicium Education Ltd
Company StatusActive
Company Number08703545
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Previous NameAcre 1160 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Alex Mehta
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameMr Leon Luis De Costa
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPortuguese
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameMr John Vincent Bowman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bridge Road East
Welwyn Garden City
AL7 1GL
Director NameMr Jonathan Nicholas Roback
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bridge Road East
Welwyn Garden City
AL7 1GL
Director NameMr Rohit Shukla
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Cottage Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TX

Contact

Websiteuk-wp.com
Telephone0845 2264030
Telephone regionUnknown

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

506.5k at £1Leon De Costa
83.56%
Ordinary B
18.5k at £1Platform Securities Nominees Limited
3.05%
Ordinary B
78.3k at £1Alex Mehta
12.91%
Ordinary B
2.4k at £1Leon De Costa
0.40%
Ordinary
461 at £1Alex Mehta
0.08%
Ordinary

Financials

Year2014
Net Worth£1,199,891
Cash£5,443
Current Liabilities£388,940

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 6 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined within the Instrument))

Classification: A registered charge
Outstanding

Filing History

26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
22 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
22 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (49 pages)
22 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (17 pages)
22 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
12 May 2023Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 (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 Richard Alan Smith on 22 June 2022 (2 pages)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
6 October 2022Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 (2 pages)
6 October 2022Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages)
6 October 2022Change of details for Supporting Education Group Limited as a person with significant control on 22 June 2022 (2 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)
25 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (47 pages)
25 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
4 July 2022Appointment of Mr Richard Alan Smith as a director on 17 June 2022 (2 pages)
4 July 2022Appointment of Mr Liam David Donnison as a director on 17 June 2022 (2 pages)
4 July 2022Termination of appointment of John Vincent Bowman as a director on 17 June 2022 (1 page)
4 July 2022Termination of appointment of Alex Mehta as a director on 17 June 2022 (1 page)
4 July 2022Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 (2 pages)
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)
10 March 2022Termination of appointment of Leon Luis De Costa as a director on 1 March 2022 (1 page)
8 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
21 September 2021Audit exemption subsidiary accounts made up to 30 November 2020 (22 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
27 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (46 pages)
6 August 2021Registration of charge 087035450001, created on 30 July 2021 (50 pages)
27 July 2021Change of details for Supporting Education Group Limited as a person with significant control on 1 July 2019 (2 pages)
11 November 2020Full accounts made up to 30 November 2019 (19 pages)
6 October 2020Confirmation statement made on 24 September 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 (9 pages)
13 November 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 July 2019Cessation of Leon Luis De Costa as a person with significant control on 1 July 2019 (1 page)
2 July 2019Notification of Supporting Education Group Limited as a person with significant control on 1 July 2019 (2 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 24/09/2016 (7 pages)
27 February 2019Termination of appointment of Rohit Shukla as a director on 14 February 2019 (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
30 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
28 November 2016Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/05/2019.
(6 pages)
28 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
23 September 2016Previous accounting period extended from 24 March 2016 to 31 March 2016 (1 page)
23 September 2016Previous accounting period extended from 24 March 2016 to 31 March 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)
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)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 606,124
(6 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 606,124
(6 pages)
30 September 2015Amended accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Amended accounts for a small company made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Company name changed acre 1160 LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
11 June 2015Company name changed acre 1160 LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
11 June 2015Previous accounting period extended from 30 September 2014 to 24 March 2015 (1 page)
11 June 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 25 Watling Street London EC4M 9BR on 11 June 2015 (1 page)
11 June 2015Previous accounting period extended from 30 September 2014 to 24 March 2015 (1 page)
11 June 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 25 Watling Street London EC4M 9BR on 11 June 2015 (1 page)
17 December 2014Director's details changed for Mr Rohit Shukla on 3 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Rohit Shukla on 3 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Rohit Shukla on 3 December 2014 (2 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 606,124
(6 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 606,124
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 603,250
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 603,250
(4 pages)
25 September 2014Appointment of Mr Rohit Shukla as a director on 15 September 2014 (2 pages)
25 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 2,874
(3 pages)
25 September 2014Appointment of Mr Rohit Shukla as a director on 15 September 2014 (2 pages)
25 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 2,874
(3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 June 2014Resolutions
  • RES13 ‐ Creation of new class of share 19/05/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 June 2014Resolutions
  • RES13 ‐ Creation of new class of share 19/05/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
24 September 2013Incorporation (22 pages)
24 September 2013Incorporation (22 pages)