General information

Name:

Edutech Zone Limited

Office Address:

Suite 2, Wesley Chambers Queens Road GU11 3JD Aldershot

Number: 07368575

Incorporation date: 2010-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@intelligent-rewards.co.uk

Websites

corporate.techsacrifice.co.uk
www.intelligent-rewards.com
www.intelligent-rewards.co.uk

Description

Data updated on:

Edutech Zone is a firm situated at GU11 3JD Aldershot at Suite 2, Wesley Chambers. This business was formed in 2010 and is established under the identification number 07368575. This business has existed on the English market for fourteen years now and the current status is active. The firm known today as Edutech Zone Ltd was known under the name Intelligent Rewards until 2020/02/24 at which point the name was replaced. This enterprise's declared SIC number is 70229 - Management consultancy activities other than financial management. Edutech Zone Limited released its account information for the period up to 2022/12/31. The latest annual confirmation statement was released on 2023/04/16.

The company's trademark number is UK00003001158. They proposed it on 9th April 2013 and it was granted after five months. The trademark remains valid until 9th April 2023.

At the moment, the directors registered by this particular company include: Nigel W. arranged to perform management duties on 2023/01/01, Clark G. arranged to perform management duties in 2010 in December, Karline B. arranged to perform management duties in 2010 and Anthony G..

  • Previous company's names
  • Edutech Zone Ltd 2020-02-24
  • Intelligent Rewards Limited 2010-09-07

Trade marks

Trademark UK00003001158
Trademark image:Trademark UK00003001158 image
Status:Registered
Filing date:2013-04-09
Date of entry in register:2013-09-20
Renewal date:2023-04-09
Owner name:Intelligent Rewards Limited
Owner address:Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Financial data based on annual reports

Company staff

Nigel W.

Role: Director

Appointed: 01 January 2023

Latest update: 21 April 2024

Clark G.

Role: Director

Appointed: 16 December 2010

Latest update: 21 April 2024

Karline B.

Role: Director

Appointed: 07 September 2010

Latest update: 21 April 2024

Anthony G.

Role: Director

Appointed: 07 September 2010

Latest update: 21 April 2024

People with significant control

The companies that control this firm are: Gunner Properties Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Douglas at South Quay, IM1 5PD and was registered as a PSC under the registration number 096616c. Karline B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gunner Properties Limited
Address: Fort Anne South Quay, Douglas, IM1 5PD, PO Box IM1 5PD, Isle Of Man
Legal authority 1931 Company Act
Legal form Private Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 096616c
Notified on 16 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karline B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 October 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates April 16, 2024 (CS01)
filed on: 16th, April 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

HQ address,
2013

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

HQ address,
2014

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

HQ address,
2015

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

Accountant/Auditor,
2015 - 2014

Name:

Seymour Taylor Audit Limited

Address:

57 London Road

Post code:

HP11 1BS

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode