Company NameEduthing Limited
DirectorsLuke Nicolaou and Daniel Alfred Tennent
Company StatusActive
Company Number11160628
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Luke Nicolaou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
Director NameMr Daniel Alfred Tennent
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
Secretary NameMr Luke Nicolaou
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address5 Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT

Location

Registered Address5 Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

21 June 2019Delivered on: 2 July 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share exchange/new share class/ 13/06/2023
  • RES14 ‐ Re-capitalisation of profits in the sum of £8.80 13/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 July 2023Memorandum and Articles of Association (17 pages)
20 July 2023Change of share class name or designation (2 pages)
13 July 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 10
(3 pages)
23 January 2023Director's details changed for Mr Daniel Alfred Tennent on 23 January 2023 (2 pages)
23 January 2023Director's details changed for Mr Luke Nicolaou on 21 January 2023 (2 pages)
23 January 2023Secretary's details changed for Mr Luke Nicolaou on 23 January 2023 (1 page)
23 January 2023Registered office address changed from 5 Bridge Street Walton-on-Thames Surrey KT12 1BT England to 5 Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT on 23 January 2023 (1 page)
23 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 July 2022Change of details for Mr Luke Nicolaou as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Notification of Daniel Alfred Tennent as a person with significant control on 28 July 2022 (2 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 April 2021Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England to 5 Bridge Street Walton-on-Thames Surrey KT12 1BT on 13 April 2021 (1 page)
13 April 2021Secretary's details changed for Mr Luke Nicolaou on 13 April 2021 (1 page)
13 April 2021Director's details changed for Mr Luke Nicolaou on 26 March 2021 (2 pages)
13 April 2021Change of details for Mr Luke Nicolaou as a person with significant control on 26 March 2021 (2 pages)
13 April 2021Director's details changed for Mr Daniel Alfred Tennent on 13 April 2021 (2 pages)
22 March 2021Director's details changed for Mr Luke Nicolaou on 21 January 2021 (2 pages)
22 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 July 2019Registration of charge 111606280001, created on 21 June 2019 (22 pages)
21 January 2019Director's details changed for Mr Luke Nicolaou on 21 January 2019 (2 pages)
21 January 2019Change of details for Mr Luke Nicolaou as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Daniel Alfred Tennent on 21 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
21 January 2019Secretary's details changed for Mr Luke Nicolaou on 21 January 2019 (1 page)
8 October 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
5 July 2018Registered office address changed from Unit 3 Hampton Hill Business Park 219 High Street Hampton Hill Hampton TW12 1NP England to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 5 July 2018 (1 page)
18 April 2018Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 3 Hampton Hill Business Park 219 High Street Hampton Hill Hampton TW12 1NP on 18 April 2018 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(28 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(28 pages)