Background WavePink WaveYellow Wave

HOLBORN ACCOUNTANCY TUITION LIMITED (01206921)

HOLBORN ACCOUNTANCY TUITION LIMITED (01206921) is an active UK company. incorporated on 10 April 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HOLBORN ACCOUNTANCY TUITION LIMITED has been registered for 51 years. Current directors include DROWN, Peter Loring, JARVIS, Andrew Philip, KETTLEWELL, Simon Philip.

Company Number
01206921
Status
active
Type
ltd
Incorporated
10 April 1975
Age
51 years
Address
The White Chapel Building, London, E1 8QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DROWN, Peter Loring, JARVIS, Andrew Philip, KETTLEWELL, Simon Philip
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN ACCOUNTANCY TUITION LIMITED

HOLBORN ACCOUNTANCY TUITION LIMITED is an active company incorporated on 10 April 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HOLBORN ACCOUNTANCY TUITION LIMITED was registered 51 years ago.(SIC: 69201)

Status

active

Active since 51 years ago

Company No

01206921

LTD Company

Age

51 Years

Incorporated 10 April 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The White Chapel Building 10 Whitechapel High Street London, E1 8QS,

Previous Addresses

150 Minories London EC3N 1LS England
From: 21 February 2025To: 6 January 2026
Central Point 45 Beech Street London EC2Y 8AD England
From: 7 July 2021To: 21 February 2025
12 Cock Lane London EC1A 9BU
From: 10 April 1975To: 7 July 2021
Timeline

33 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Apr 75
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Funding Round
Jul 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 15
Loan Cleared
Mar 17
Loan Cleared
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jun 19
Director Left
Jun 19
Share Buyback
Jun 19
Owner Exit
Apr 20
Director Left
Apr 20
Share Buyback
Jun 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Capital Reduction
Apr 24
Share Buyback
Apr 24
New Owner
Oct 24
Director Left
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
Jan 25
Director Left
Mar 25
7
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DROWN, Peter Loring

Active
St. John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 03 Jun 2019

JARVIS, Andrew Philip

Active
10 Whitechapel High Street, LondonE1 8QS
Born January 1979
Director
Appointed 22 Jun 2015

KETTLEWELL, Simon Philip

Active
10 Whitechapel High Street, LondonE1 8QS
Born September 1980
Director
Appointed 31 Jan 2018

ATKINS, Ian Clark

Resigned
Troutbeck, SudburyCO10 5JR
Secretary
Appointed 02 Sept 1993
Resigned 30 Apr 2020

WARD, Robert Dennis

Resigned
7 Manns Way, RayleighSS6 9QB
Secretary
Appointed N/A
Resigned 02 Sept 1993

ALLEN, Julie Elizabeth

Resigned
82 St John Street, LondonEC1M 4JN
Born August 1958
Director
Appointed 04 Jun 1992
Resigned 16 Feb 2011

ASHTON, Paul Kerr

Resigned
Meadow Court Fir Tree Close, Claremont LaneKT10 9DS
Born August 1949
Director
Appointed N/A
Resigned 05 Mar 1992

ATKINS, Ian Clark

Resigned
Troutbeck, SudburyCO10 5JR
Born June 1957
Director
Appointed N/A
Resigned 30 Apr 2020

BUCKLEY SHARP, Nicholas

Resigned
9 Glenavon Lodge, BeckenhamBR3 1QD
Born October 1947
Director
Appointed 11 Mar 1993
Resigned 31 Aug 1999

CLARKE, Kenneth Michael

Resigned
Torcross 7 Thorpe Bay Gardens, Southend On SeaSS1 3NS
Born July 1948
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2006

DODD, Oscar Anthony Hugh William

Resigned
Chandos Street, LondonW1G 9DQ
Born May 1961
Director
Appointed 19 Apr 2011
Resigned 31 Mar 2022

DUFFY-HURLEY, Rochelle

Resigned
Westferry Circus, LondonE14 4HD
Born October 1980
Director
Appointed 31 May 2022
Resigned 15 Oct 2024

FARSHCHI-HEIDARI, Daryush

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 31 Mar 2022
Resigned 31 Mar 2025

FOX, Richard Murray

Resigned
6 Hove Court, LondonSW19 4AG
Born June 1932
Director
Appointed N/A
Resigned 11 Mar 1993

GIBSON, Marian Dorothy

Resigned
57 Esher Road, East MoleseyKT8 0AH
Born May 1964
Director
Appointed 01 May 1995
Resigned 01 Jun 1998

HAIGH, Nigel Jeremy Izod

Resigned
St. John Street, LondonEC1M 4JN
Born May 1955
Director
Appointed 06 Jun 2011
Resigned 03 Jun 2019

IRETON, Cliff

Resigned
124 Chancellors Road, StevenageSG1 4TZ
Born March 1952
Director
Appointed 11 Mar 1993
Resigned 30 Apr 1995

KENNETT, Richard Luckham

Resigned
9 Ruxley Ridge, EsherKT10 0HZ
Born January 1951
Director
Appointed N/A
Resigned 11 Mar 1993

LIGHT, Nicholas Michael Crayden

Resigned
44 Beverley Road, Worcester ParkKT4 8LX
Born June 1948
Director
Appointed 12 Mar 2007
Resigned 19 May 2014

LINGE, Kenneth Edward

Resigned
Greenwood House, LondonEC4Y 8BT
Born June 1942
Director
Appointed N/A
Resigned 05 Mar 1992

MORRIS, Roger

Resigned
8 Harris Close, WickfordSS12 9QY
Born December 1970
Director
Appointed 01 Jul 2007
Resigned 31 Dec 2024

ODDIE, Elaine Anne

Resigned
75 Springfield Road, ChelmsfordCM2 6JB
Born February 1955
Director
Appointed 01 May 1995
Resigned 30 Apr 2002

SHAW, Matthew John

Resigned
35 Pulteney Road, LondonE18 1PR
Born April 1968
Director
Appointed 12 Oct 1999
Resigned 31 Jan 2018

SHEA, Michael

Resigned
12 John Street, LondonWC1N 2EB
Born September 1936
Director
Appointed N/A
Resigned 30 Apr 1997

SHERIDAN, Alison Jane

Resigned
15 Westferry Circus, LondonE14 4HD
Born March 1970
Director
Appointed 19 May 2014
Resigned 31 May 2022

WARD, Robert Dennis

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born January 1951
Director
Appointed N/A
Resigned 19 Apr 2011

YOUNG, Graeme Lindsay

Resigned
Green House, LondonEC4Y 8BT
Born August 1956
Director
Appointed 04 Jun 1992
Resigned 11 Oct 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Philip Jarvis

Active
10 Whitechapel High Street, LondonE1 8QS
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2024

Mr Ian Clark Atkins

Ceased
12 Cock LaneEC1A 9BU
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Capital Return Purchase Own Shares
8 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Capital Cancellation Shares
18 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 April 2024
SH03Return of Purchase of Own Shares
Resolution
21 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
10 June 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
30 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Memorandum Articles
16 July 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
88(2)R88(2)R
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
30 May 2000
88(3)88(3)
Legacy
30 May 2000
88(2)R88(2)R
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
123Notice of Increase in Nominal Capital
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
8 June 1993
288288
Legacy
7 June 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
10 September 1992
288288
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
21 November 1988
288288
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
288288
Legacy
27 October 1988
288288
Legacy
11 October 1988
288288
Accounts With Accounts Type Small
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Legacy
5 November 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
288288
Accounts With Accounts Type Small
22 April 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 May 1986
288288
Legacy
29 July 1976
363363
Legacy
4 June 1975
PUC 2PUC 2
Resolution
16 April 1975
RESOLUTIONSResolutions
Incorporation Company
10 April 1975
NEWINCIncorporation
Miscellaneous
10 April 1975
MISCMISC