Company Information for EDUCATION & IT LIMITED
12 The Wharf 16 Bridge Street, 16 BRIDGE STREET, Birmingham, B1 2JS,
|
Company Registration Number
05784075 Private Limited Company
Active |
| Company Name | |
|---|---|
| EDUCATION & IT LIMITED | |
| Legal Registered Office | |
| 12 The Wharf 16 Bridge Street 16 BRIDGE STREET Birmingham B1 2JS Other companies in B16 | |
| Company Number | 05784075 | |
|---|---|---|
| Company ID Number | 05784075 | |
| Date formed | 2006-04-18 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-03-31 | |
| Account next due | 2026-12-31 | |
| Latest return | 2025-05-31 | |
| Return next due | 2026-06-14 | |
| Type of accounts | UNAUDITED ABRIDGED | |
| VAT Number /Sales tax ID | GB919845675 |
| Last Datalog update: | 2026-03-24 17:23:24 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MOHAMMED ZAMAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ABDUL JAFOR SIDIKE |
Company Secretary | ||
MAURICE GEORGE FRANCIS |
Director | ||
ABDUL JAFOR SIDIKE |
Director | ||
ZUNAID SUNDI |
Director | ||
RENE JOHNSON |
Director | ||
MAURICE GEORGE FRANCIS |
Director | ||
OPDUSH SINGH |
Director | ||
RIYAZ PARKAR |
Director | ||
ANDREW WILK |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PROCURE IT (MIDLANDS ) LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2016-02-09 |
| Date | Document Type | Document Description |
|---|---|---|
| Unaudited abridged accounts made up to 2025-03-31 | ||
| REGISTERED OFFICE CHANGED ON 18/11/24 FROM Radio House Aston Road North Birmingham B6 4DA England | ||
| CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | ||
| Unaudited abridged accounts made up to 2023-03-31 | ||
| 29/06/23 STATEMENT OF CAPITAL GBP 150 | ||
| CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
| Unaudited abridged accounts made up to 2022-03-31 | ||
| APPOINTMENT TERMINATED, DIRECTOR ABDUL JAFOR SIDIKE | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
| LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM 66-68 Radclyffe House Hagley Road Birmingham West Midlands B16 8PF | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ZUNAID SUNDI | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL SIDIKE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE FRANCIS | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ABDUL SIDIKE | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR MAURICE GEORGE FRANCIS | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM RADCLYFFE HOUSE 66-68 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PF ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM WARWICK HOUSE BLOCK B FF05 SPRING ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 3EA UNITED KINGDOM | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 18/04/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 18/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ZAMAN / 31/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZUNAID SUNDI / 31/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAFOR SIDIKE / 03/11/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABDUL JAFOR SIDIKE / 03/11/2009 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE JOHNSON | |
| 287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 22 ANTRINGHAM GARDENS EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3QL | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION FULL | |
| 288a | DIRECTOR APPOINTED MOHAMMED ZAMAN | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MAURICE FRANCIS JNR | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS; AMEND | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
| 363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 4 DORCHESTER DRIVE EDGBASTON BIRMINGHAM WEST MIDLANDS B17 0SW | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 4 DORCHESTER DRIVE, EDGBASTON BIRMINGHAM WEST MIDLANDS B12 0SW | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2014-04-01 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.04 | 9 |
| MortgagesNumMortCharges | 0.15 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
| Creditors Due Within One Year | 2012-04-01 | £ 121,859 |
|---|
Creditors and other liabilities
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 EDUCATION & IT LIMITED
| Called Up Share Capital | 2012-04-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 39,726 |
| Current Assets | 2012-04-01 | £ 167,050 |
| Debtors | 2012-04-01 | £ 127,324 |
| Fixed Assets | 2012-04-01 | £ 8,252 |
| Shareholder Funds | 2012-04-01 | £ 53,443 |
| Tangible Fixed Assets | 2012-04-01 | £ 8,252 |
Debtors and other cash assets
EDUCATION & IT LIMITED owns 4 domain names.
clearvise.co.uk gatewaycluster.co.uk digimirror.co.uk procit.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Solihull Metropolitan Borough Council | |
|
|
| Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | EDUCATION & IT LIMITED | Event Date | 2014-04-01 |
| 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. |