Company NameEdkey Ltd
DirectorNelson Nubi
Company StatusActive
Company Number10848129
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 10 months ago)
Previous NameLowgrange Solutions Limited

Business Activity

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

Directors

Director NameMr Nelson Nubi
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Loriner Place
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7PR
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address72 Clinton Avenue
Fallowfield
Manchester
Lancashire
M14 7LG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
7 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 June 2022Registered office address changed from 2 Loriner Place Downs Barn Milton Keynes Buckinghamshire MK14 7PR England to 72 Clinton Avenue Fallowfield Manchester Lancashire M14 7LG on 20 June 2022 (2 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
23 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
5 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
3 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
3 July 2020Registered office address changed from 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2st United Kingdom to 2 Loriner Place Downs Barn Milton Keynes Buckinghamshire MK14 7PR on 3 July 2020 (1 page)
13 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
13 June 2020Notification of Neson Nubi as a person with significant control on 2 January 2020 (2 pages)
12 June 2020Appointment of Mr Nelson Nubi as a director on 3 January 2020 (2 pages)
12 June 2020Cessation of Woodberry Secretarial Limited as a person with significant control on 12 June 2020 (1 page)
12 June 2020Termination of appointment of Michael Duke as a director on 12 June 2020 (1 page)
12 June 2020Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2st on 12 June 2020 (1 page)
2 August 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 1
(39 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 1
(39 pages)