Background WavePink WaveYellow Wave

ABELARD SCHUMAN LIMITED (01016422)

ABELARD SCHUMAN LIMITED (01016422) is an active UK company. incorporated on 1 July 1971. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. ABELARD SCHUMAN LIMITED has been registered for 54 years. Current directors include DURRANCE, Philip Walter, FLUGGE, Klaus Heinz Gerhard.

Company Number
01016422
Status
active
Type
ltd
Incorporated
1 July 1971
Age
54 years
Address
6 6 Coptic Street, London, WC1A 1NH
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DURRANCE, Philip Walter, FLUGGE, Klaus Heinz Gerhard
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABELARD SCHUMAN LIMITED

ABELARD SCHUMAN LIMITED is an active company incorporated on 1 July 1971 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. ABELARD SCHUMAN LIMITED was registered 54 years ago.(SIC: 58110)

Status

active

Active since 54 years ago

Company No

01016422

LTD Company

Age

54 Years

Incorporated 1 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

6 6 Coptic Street London, WC1A 1NH,

Previous Addresses

Random House 20 Vauxhall Bridge Road London SW1V 2SA
From: 1 July 1971To: 22 November 2024
Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

DURRANCE, Philip Walter

Active
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed 28 Apr 1993

DURRANCE, Philip Walter

Active
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Director
Appointed 28 Apr 1993

FLUGGE, Klaus Heinz Gerhard

Active
10 Southern Road, LondonN2 9LE
Born November 1934
Director
Appointed 28 Apr 1993

MILLER, Robert Michael

Resigned
2 Glenburn Road, HamiltonML3 8PW
Secretary
Appointed N/A
Resigned 28 Apr 1993

BLACKIE, John Walter Graham

Resigned
17 Parsonage Square, GlasgowG4 0TA
Born October 1946
Director
Appointed 28 May 1992
Resigned 28 Apr 1993

MACKINTOSH, Alexander Graeme Yeomans

Resigned
1 Tannoch Drive, GlasgowG62 8BA
Born May 1945
Director
Appointed N/A
Resigned 27 May 1992

MILLER, Robert Michael

Resigned
2 Glenburn Road, HamiltonML3 8PW
Born April 1943
Director
Appointed N/A
Resigned 28 Apr 1993

MITCHELL, Alexander Dickson

Resigned
304 Kirkintilloch Road, GlasgowG64 2HF
Born November 1932
Director
Appointed N/A
Resigned 28 May 1992

WANDS, Alison Rosemary King

Resigned
15 Paradise Lane, AlloaFK10 4LR
Born February 1948
Director
Appointed N/A
Resigned 28 May 1992

Persons with significant control

1

Andersen Press Limited

Active
Vauxhall Bridge Road, LondonSW1V 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2007
AAAnnual Accounts
Legacy
20 July 2007
287Change of Registered Office
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
14 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Legacy
9 October 2001
363(353)363(353)
Accounts With Accounts Type Dormant
9 May 2001
AAAnnual Accounts
Legacy
5 January 2001
287Change of Registered Office
Legacy
12 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
27 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Legacy
30 October 1998
363(353)363(353)
Legacy
7 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 1997
AAAnnual Accounts
Legacy
29 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
12 October 1995
363x363x
Legacy
8 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
30 October 1994
AAAnnual Accounts
Legacy
30 October 1994
363x363x
Resolution
30 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 1994
AAAnnual Accounts
Resolution
16 August 1994
RESOLUTIONSResolutions
Resolution
16 August 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
287Change of Registered Office
Legacy
16 August 1994
363aAnnual Return
Legacy
16 August 1994
363aAnnual Return
Restoration Order Of Court
11 August 1994
AC92AC92
Gazette Dissolved Compulsary
21 September 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Accounts With Accounts Type Dormant
15 May 1992
AAAnnual Accounts
Legacy
14 February 1992
363b363b
Legacy
24 December 1990
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
19 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
8 June 1988
395Particulars of Mortgage or Charge
Legacy
20 November 1987
363363
Accounts With Accounts Type Dormant
20 November 1987
AAAnnual Accounts
Resolution
20 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Legacy
15 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts