SAIGE EDUCATION LIMITED

Active Norwich

Other education n.e.c.

0 employees website.com
Other education n.e.c.
S

SAIGE EDUCATION LIMITED

Other education n.e.c.

Founded 2 May 2023 Active Norwich, England 0 employees website.com
Other education n.e.c.
Accounts Submitted 26 Feb 2026 Next due 28 Feb 2026 3 months overdue
Confirmation Submitted 25 Feb 2026 Next due 25 Feb 2027 9 months remaining
Net assets £-57K £57K 2025 year on year
Total assets £17K £17K 2025 year on year
Total Liabilities £75K £74K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

51 Colegate Norwich NR3 1DD England

Full company profile for SAIGE EDUCATION LIMITED (14841141), an active company based in Norwich, England. Incorporated 2 May 2023. Other education n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2024–2025)

Cash in Bank

N/A

Net Assets

-£57.40k

Decreased by £56.98k (-13665%)

Total Liabilities

£74.59k

Increased by £74.14k (+16294%)

Turnover

N/A

Employees

N/A

Debt Ratio

434%

Decreased by 763 (-64%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2,080 Shares £20.8 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Oct 20251,040£10.4£0.01
9 Oct 20251,040£10.4£0.01

Officers

Officers

1 active 2 resigned
Status
Cotton, JamesDirectorBritish,canadianEngland399 Oct 2025Active

Shareholders

Shareholders (5)

Andrew Colin
25.5%
520
Oscar Coiln
25.5%
520

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Joseph Owen Emlyn Jones

British

Active
Notified 2 May 2023
Residence England
DOB September 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Oscar Henry Colin

British

Active
Notified 9 Oct 2025
Residence England
DOB February 1994
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Andrew Jeremy Colin

British

Active
Notified 9 Oct 2025
Residence Monaco
DOB March 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Richard Geoffrey Palmer

British

Active
Notified 2 May 2023
Residence England
DOB November 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Change Of NameCertificate Change Of Name Company
26 Feb 2026AccountsAnnual accounts made up to 31 May 2025
25 Feb 2026Confirmation StatementConfirmation statement made on 11 Feb 2026 with updates
31 Jan 2026OfficersTermination of Mark Midgley as director on 28 Jan 2026
14 Oct 2025Persons With Significant ControlAndrew Jeremy Colin notified as a person with significant control
26 Mar 2026 Change Of Name

Certificate Change Of Name Company

26 Feb 2026 Accounts

Annual accounts made up to 31 May 2025

25 Feb 2026 Confirmation Statement

Confirmation statement made on 11 Feb 2026 with updates

31 Jan 2026 Officers

Termination of Mark Midgley as director on 28 Jan 2026

14 Oct 2025 Persons With Significant Control

Andrew Jeremy Colin notified as a person with significant control

Recent Activity

Latest Activity

Certificate Change Of Name Company

1 months ago on 26 Mar 2026

Annual accounts made up to 31 May 2025

2 months ago on 26 Feb 2026

Confirmation statement made on 11 Feb 2026 with updates

2 months ago on 25 Feb 2026

Termination of Mark Midgley as director on 28 Jan 2026

3 months ago on 31 Jan 2026

Andrew Jeremy Colin notified as a person with significant control

6 months ago on 14 Oct 2025