Background WavePink WaveYellow Wave

HOLBORN COLLEGE LIMITED (01163478)

HOLBORN COLLEGE LIMITED (01163478) is an active UK company. incorporated on 18 March 1974. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. HOLBORN COLLEGE LIMITED has been registered for 52 years. Current directors include KROON, Soren.

Company Number
01163478
Status
active
Type
ltd
Incorporated
18 March 1974
Age
52 years
Address
179-191 Borough High Street, London, SE1 1HR
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
KROON, Soren
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN COLLEGE LIMITED

HOLBORN COLLEGE LIMITED is an active company incorporated on 18 March 1974 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. HOLBORN COLLEGE LIMITED was registered 52 years ago.(SIC: 85421)

Status

active

Active since 52 years ago

Company No

01163478

LTD Company

Age

52 Years

Incorporated 18 March 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

THE HLT GROUP LIMITED
From: 1 March 1988To: 23 January 2004
HOLBORN LAW TUTORS LIMITED
From: 18 March 1974To: 1 March 1988
Contact
Address

179-191 Borough High Street London, SE1 1HR,

Previous Addresses

61 Charlotte Street London W1T 4PF England
From: 2 May 2023To: 6 December 2023
179-191 Borough High Street London SE1 1HR England
From: 1 December 2015To: 2 May 2023
Ground Floor, Palace House 3 Cathedral Street London SE1 9DE
From: 12 June 2014To: 1 December 2015
7Th Floor 100 Cannon Street London EC4N 6EU
From: 20 July 2012To: 12 June 2014
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 20 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 18 March 1974To: 11 January 2011
Timeline

11 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Mar 74
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Nov 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

KROON, Soren

Active
Borough High Street, LondonSE1 1HR
Born April 1974
Director
Appointed 03 Mar 2025

GRENIER, James Anthony

Resigned
49 Lewisham Park, LondonSE13 6QZ
Secretary
Appointed 30 Jun 2000
Resigned 24 Nov 2005

GUPTA, Rajiv

Resigned
4 Cumberland Drive, EsherKT10 0BB
Secretary
Appointed N/A
Resigned 30 Jun 2000

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 24 Nov 2005
Resigned 23 Feb 2012

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 24 Nov 2005
Resigned 23 Feb 2012

AGGETT, Valerie

Resigned
200 Greyhound Road, LondonW14 9RY
Born December 1950
Director
Appointed N/A
Resigned 20 Oct 1994

BELL, Cedric, Professor

Resigned
Tanglewood, IghthamTN15 9AD
Born June 1952
Director
Appointed 02 Jun 1998
Resigned 01 Jun 2007

GREEN, Kevin Hartley

Resigned
15 Manor Farm Close, BedfordMK45 4TB
Born September 1957
Director
Appointed 16 Jul 2001
Resigned 05 Nov 2004

GRENIER, James Anthony

Resigned
49 Lewisham Park, LondonSE13 6QZ
Born November 1967
Director
Appointed 01 Apr 1997
Resigned 30 Sept 2006

GRENIER, John Allan

Resigned
44 High Street, HuntingdonPE28 3PP
Born April 1933
Director
Appointed 01 Oct 2001
Resigned 24 Nov 2005

GRENIER, John Allan

Resigned
200 Greyhound Road, LondonW14 9RY
Born April 1933
Director
Appointed N/A
Resigned 31 Aug 2000

GUPTA, Rajiv

Resigned
4 Cumberland Drive, EsherKT10 0BB
Born December 1956
Director
Appointed N/A
Resigned 30 Jun 2000

HALL, Charles Edward Remy Morland

Resigned
62 Radipole Road, LondonSW6 5DL
Born March 1966
Director
Appointed 24 Nov 2005
Resigned 30 Nov 2009

HOUILLON, Peter

Resigned
Borough High Street, LondonSE1 1HR
Born March 1964
Director
Appointed 30 Nov 2009
Resigned 15 Mar 2024

JONES, Hal Stanley

Resigned
33 Cranley Gardens Flat 11, LondonSW7 3BD
Born September 1952
Director
Appointed 24 Nov 2005
Resigned 27 Apr 2007

MACPHERSON, William Robert George

Resigned
Church House, RyeTN31 6NN
Born January 1963
Director
Appointed 24 Nov 2005
Resigned 01 Aug 2007

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 24 Nov 2005
Resigned 04 Nov 2011

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 24 Nov 2005
Resigned 23 Feb 2012

RITSON, John

Resigned
Weston House Old Weston Road, StaffordST19 9AG
Born April 1942
Director
Appointed N/A
Resigned 24 Jun 1994

TODD, Lynn

Resigned
Maison Meulet, Labastide Murat
Born June 1943
Director
Appointed 06 Apr 1997
Resigned 18 Dec 1997

TRIBE, Diana, Professor

Resigned
9 Roe Green Lane, HatfieldAL10 0SH
Born November 1942
Director
Appointed 01 Jun 2001
Resigned 23 Dec 2005

WALTON, Kathleen Ann

Resigned
Borough High Street, LondonSE1 1HR
Born March 1970
Director
Appointed 14 Mar 2024
Resigned 14 Mar 2025

Persons with significant control

1

Warwick Building, LondonW14 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company
14 May 2012
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date
13 November 2009
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288bResignation of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
15 July 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
287Change of Registered Office
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
27 November 2003
AUDAUD
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
88(2)R88(2)R
Resolution
21 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 April 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
288cChange of Particulars
Legacy
22 October 2002
287Change of Registered Office
Accounts With Accounts Type Medium
9 January 2002
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
15 October 1998
363aAnnual Return
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
363aAnnual Return
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
169169
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
15 October 1996
363aAnnual Return
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
12 October 1995
363x363x
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts Amended With Accounts Type Full
16 November 1994
AAMDAAMD
Legacy
18 October 1994
363x363x
Legacy
3 September 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
7 November 1993
363x363x
Legacy
29 September 1993
288288
Legacy
4 May 1993
88(2)R88(2)R
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
22 October 1992
363x363x
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
10 January 1992
363x363x
Legacy
20 June 1991
288288
Legacy
24 April 1991
363aAnnual Return
Legacy
20 March 1991
288288
Accounts With Accounts Type Full Group
24 January 1991
AAAnnual Accounts
Legacy
3 January 1991
225(1)225(1)
Legacy
4 June 1990
403aParticulars of Charge Subject to s859A
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
30 March 1990
363363
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full Group
24 January 1990
AAAnnual Accounts
Legacy
16 October 1989
403aParticulars of Charge Subject to s859A
Legacy
16 October 1989
403aParticulars of Charge Subject to s859A
Legacy
16 October 1989
403aParticulars of Charge Subject to s859A
Legacy
16 October 1989
403aParticulars of Charge Subject to s859A
Legacy
20 April 1989
363363
Statement Of Affairs
28 February 1989
SASA
Legacy
28 February 1989
PUC 3PUC 3
Legacy
28 February 1989
PUC 3PUC 3
Legacy
28 February 1989
PUC 3PUC 3
Legacy
28 February 1989
PUC 3PUC 3
Legacy
3 January 1989
288288
Legacy
13 October 1988
288288
Accounts With Made Up Date
5 September 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1988
288288
Legacy
25 February 1988
288288
Legacy
24 February 1988
288288
Legacy
24 February 1988
363363
Legacy
16 September 1987
288288
Accounts With Accounts Type Full
16 April 1987
AAAnnual Accounts
Legacy
16 April 1987
288288
Legacy
15 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
23 August 1986
288288
Memorandum Articles
13 August 1985
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
8 June 1985
AAAnnual Accounts
Accounts With Made Up Date
6 June 1984
AAAnnual Accounts
Accounts With Made Up Date
6 June 1984
AAAnnual Accounts
Accounts With Made Up Date
11 March 1983
AAAnnual Accounts
Accounts With Made Up Date
21 August 1982
AAAnnual Accounts
Accounts With Made Up Date
20 February 1981
AAAnnual Accounts
Accounts With Made Up Date
20 February 1981
AAAnnual Accounts
Accounts With Made Up Date
21 September 1979
AAAnnual Accounts
Accounts With Made Up Date
31 March 1979
AAAnnual Accounts
Accounts With Made Up Date
16 March 1979
AAAnnual Accounts
Incorporation Company
18 March 1974
NEWINCIncorporation