Edupoor Limited LONDON


Edupoor started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05576948. The Edupoor company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Flat 10. Postal code: E5 9AB.

The firm has 3 directors, namely Benjamin L., Alan S. and Michael S.. Of them, Alan S., Michael S. have been with the company the longest, being appointed on 1 September 2014 and Benjamin L. has been with the company for the least time - from 22 June 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edupoor Limited Address / Contact

Office Address Flat 10
Office Address2 125 Clapton Common
Town London
Post code E5 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05576948
Date of Incorporation Wed, 28th Sep 2005
Industry Other social work activities without accommodation n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Benjamin L.

Position: Director

Appointed: 22 June 2017

Alan S.

Position: Director

Appointed: 01 September 2014

Michael S.

Position: Director

Appointed: 01 September 2014

Richard F.

Position: Director

Appointed: 11 February 2011

Resigned: 01 September 2014

Shmuel A.

Position: Director

Appointed: 07 February 2011

Resigned: 01 September 2014

Richard F.

Position: Director

Appointed: 22 October 2010

Resigned: 07 February 2011

Meir A.

Position: Secretary

Appointed: 07 August 2008

Resigned: 01 September 2014

Richard F.

Position: Director

Appointed: 01 July 2008

Resigned: 22 October 2008

Jonathan H.

Position: Director

Appointed: 24 December 2007

Resigned: 01 July 2008

Simcha K.

Position: Director

Appointed: 26 June 2006

Resigned: 11 February 2011

Sandor W.

Position: Director

Appointed: 14 March 2006

Resigned: 24 December 2007

Michael S.

Position: Director

Appointed: 14 March 2006

Resigned: 01 July 2008

Michael S.

Position: Secretary

Appointed: 14 March 2006

Resigned: 07 August 2008

Adam L.

Position: Director

Appointed: 14 March 2006

Resigned: 26 June 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2005

Resigned: 14 March 2006

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 28 September 2005

Resigned: 14 March 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Alan S. This PSC has significiant influence or control over the company,.

Alan S.

Notified on 20 October 2016
Ceased on 20 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-282015-06-282016-06-302022-06-302023-06-30
Net Worth6 27814 40910 05817 495  
Balance Sheet
Cash Bank On Hand    8 112 
Net Assets Liabilities    6 647-4 756
Cash Bank In Hand20 59328 52424 17317 845  
Current Assets20 59328 52424 17317 845  
Net Assets Liabilities Including Pension Asset Liability6 27814 40910 05817 495  
Reserves/Capital
Profit Loss Account Reserve6 27814 40910 05817 495  
Shareholder Funds6 27814 40910 05817 495  
Other
Charitable Expenditure    1 004 748652 212
Charity Funds    6 647-4 756
Charity Registration Number England Wales     1 113 785
Donations Legacies    914 632640 809
Expenditure    1 004 748652 212
Income Endowments    914 632640 809
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    -90 116-11 403
Accrued Liabilities Deferred Income    1 4401 440
Bank Borrowings Overdrafts     1 851
Bank Overdrafts     1 851
Cash Cash Equivalents    8 112-1 851
Cash Cash Equivalents Cash Flow Value    8 112-1 851
Creditors    1 4654 756
Gain Loss In Cash Flows From Change In Accrued Items    925 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    251 440
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    -89 166-9 963
Increase Decrease In Net Debt From Cash Flows     9 963
Net Cash Flows From Used In Operating Activities    -89 166-9 963
Net Cash Generated From Operations    -89 166-9 963
Net Current Assets Liabilities6 27814 40910 05817 4956 647-4 756
Net Debt Funds    -8 1121 851
Other Creditors    2525
Total Assets Less Current Liabilities6 27814 40910 05817 4956 647-4 756
Trade Creditors Trade Payables     1 440
Creditors Due Within One Year14 31514 11514 115350  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 3rd, April 2023
Free Download (14 pages)

Company search