Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUCCESSEDU CO LIMITED
Company Information for

SUCCESSEDU CO LIMITED

UNIT 19 GREENHEYS BUSINESS CENTRE, PENCROFT WAY, MANCHESTER, M15 6JJ,
Company Registration Number
05731888
Private Limited Company
Active

Company Overview

About Successedu Co Ltd
SUCCESSEDU CO LIMITED was founded on 2006-03-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Successedu Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUCCESSEDU CO LIMITED
 
Legal Registered Office
UNIT 19 GREENHEYS BUSINESS CENTRE
PENCROFT WAY
MANCHESTER
M15 6JJ
Other companies in M15
 
Filing Information
Company Number 05731888
Company ID Number 05731888
Date formed 2006-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 23:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUCCESSEDU CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUCCESSEDU CO LIMITED

Current Directors
Officer Role Date Appointed
DACS CAMBRIDGE LIMITED
Company Secretary 2009-11-13
YE WANG
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHUANJIE ZHOU
Director 2011-11-28 2014-01-01
DACS CAMBRIDGE LIMITED
Company Secretary 2007-03-04 2009-11-13
JOHN FRANK DAY
Company Secretary 2006-03-06 2007-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DACS CAMBRIDGE LIMITED CONSORTIQ HOLDINGS LIMITED Company Secretary 2015-07-21 CURRENT 2015-07-21 Dissolved 2017-02-28
DACS CAMBRIDGE LIMITED ANDY BROWN LIMITED Company Secretary 2010-03-08 CURRENT 2010-03-08 Active
DACS CAMBRIDGE LIMITED SOLARMERGE ELECTRICAL LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Liquidation
DACS CAMBRIDGE LIMITED R & L ATKINSON DEVELOPMENTS LIMITED Company Secretary 2009-11-13 CURRENT 2008-01-14 Dissolved 2016-03-29
DACS CAMBRIDGE LIMITED ADVANTAGE EUROPE LIMITED Company Secretary 2009-11-13 CURRENT 2004-05-19 Dissolved 2016-08-23
DACS CAMBRIDGE LIMITED SABA CONSULTANTS LIMITED Company Secretary 2009-11-13 CURRENT 2007-11-30 Active - Proposal to Strike off
DACS CAMBRIDGE LIMITED QUAERYON LIMITED Company Secretary 2009-11-13 CURRENT 2005-07-01 Dissolved 2017-10-24
DACS CAMBRIDGE LIMITED CONCERTHOTELS LIMITED Company Secretary 2009-11-13 CURRENT 2007-11-12 Active
DACS CAMBRIDGE LIMITED TREVOR PAGE MARQUEES LIMITED Company Secretary 2009-11-13 CURRENT 2007-01-03 Active
DACS CAMBRIDGE LIMITED PIQUANT DESIGN LIMITED Company Secretary 2009-11-13 CURRENT 2007-09-20 Active
DACS CAMBRIDGE LIMITED OGROK LIMITED Company Secretary 2009-11-13 CURRENT 2009-06-05 Active - Proposal to Strike off
DACS CAMBRIDGE LIMITED PRIME HOLIDAY LIMITED Company Secretary 2009-11-13 CURRENT 2006-06-05 Active - Proposal to Strike off
DACS CAMBRIDGE LIMITED I2I-MANAGEMENT.COM LIMITED Company Secretary 2009-11-13 CURRENT 2006-08-08 Active - Proposal to Strike off
DACS CAMBRIDGE LIMITED ELEPHANT KIOSKS LTD Company Secretary 2009-11-13 CURRENT 2006-12-01 Liquidation
DACS CAMBRIDGE LIMITED LES CHARMES LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-03-08CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-01-13Compulsory strike-off action has been discontinued
2022-01-13CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2022-01-13DISS40Compulsory strike-off action has been discontinued
2022-01-12CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2022-01-12MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2022-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-01DISS40Compulsory strike-off action has been discontinued
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-06DISS40Compulsory strike-off action has been discontinued
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0106/03/16 ANNUAL RETURN FULL LIST
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHUANJIE ZHOU
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-25AA01Current accounting period extended from 31/12/13 TO 30/04/14
2013-12-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0106/03/13 ANNUAL RETURN FULL LIST
2012-12-10AA01Current accounting period shortened from 31/03/13 TO 31/12/12
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0106/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AP01DIRECTOR APPOINTED DR CHUANJIE ZHOU
2011-04-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0106/03/11 ANNUAL RETURN FULL LIST
2011-04-07AP04Appointment of corporate company secretary Dacs Cambridge Limited
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED
2010-03-12AR0106/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YE WANG / 01/10/2009
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 01/10/2009
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 22 SIGNET COURT, SWANN ROAD CAMBRIDGE CB5 8LA UNITED KINGDOM
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM UNIT 19 GREENHEYS BUSINESS CENTRE 10 PENCROFT WAY MANCHESTER M15 6JJ
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 72A REGENT STREET CAMBRIDGE CB2 1DP
2009-03-06363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-14190LOCATION OF DEBENTURE REGISTER
2007-03-14353LOCATION OF REGISTER OF MEMBERS
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 76A REGENT STREET CAMBRIDGE CB2 1DP
2007-03-1488(2)RAD 06/03/06--------- £ SI 1@1=1 £ IC 1/2
2007-03-09288aNEW SECRETARY APPOINTED
2007-03-09288bSECRETARY RESIGNED
2006-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SUCCESSEDU CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUCCESSEDU CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUCCESSEDU CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 146,376
Creditors Due Within One Year 2012-03-31 £ 154,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUCCESSEDU CO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,745
Cash Bank In Hand 2012-03-31 £ 9,341
Current Assets 2012-12-31 £ 2,745
Current Assets 2012-03-31 £ 10,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUCCESSEDU CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUCCESSEDU CO LIMITED
Trademarks
We have not found any records of SUCCESSEDU CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUCCESSEDU CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUCCESSEDU CO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SUCCESSEDU CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUCCESSEDU CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUCCESSEDU CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.