Background WavePink WaveYellow Wave

SOL PLAATJE EDUCATIONAL PROJECT (01692497)

SOL PLAATJE EDUCATIONAL PROJECT (01692497) is an active UK company. incorporated on 19 January 1983. with registered office in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOL PLAATJE EDUCATIONAL PROJECT has been registered for 43 years. Current directors include BADSHA, Nasima, FRANKEL, William Henry, MBIKIWA, Michael Bose Ensor.

Company Number
01692497
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 1983
Age
43 years
Address
130a High Street, Crediton, EX17 3LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BADSHA, Nasima, FRANKEL, William Henry, MBIKIWA, Michael Bose Ensor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOL PLAATJE EDUCATIONAL PROJECT

SOL PLAATJE EDUCATIONAL PROJECT is an active company incorporated on 19 January 1983 with the registered office located in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOL PLAATJE EDUCATIONAL PROJECT was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01692497

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

43 Years

Incorporated 19 January 1983

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 11 June 2025 (10 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SOL PLAATJE EDUCATIONAL PROJECT LIMITED(THE)
From: 19 January 1983To: 12 August 2004
Contact
Address

130a High Street Crediton, EX17 3LQ,

Previous Addresses

25a Frognal London NW3 6AR England
From: 6 August 2012To: 30 October 2012
C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
From: 19 January 1983To: 6 August 2012
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Dec 15
Director Joined
Sept 16
New Owner
Jun 17
Director Joined
Oct 19
Director Left
Aug 22
Owner Exit
Aug 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FRANKEL, William Henry

Active
Frognal, LondonNW3 6AR
Secretary
Appointed 16 May 2013

BADSHA, Nasima

Active
Irwell Street, Cape Town
Born April 1951
Director
Appointed 12 Sept 2016

FRANKEL, William Henry

Active
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 15 Jun 1993

MBIKIWA, Michael Bose Ensor

Active
5 Melrose Street, Johannesburg 2196
Born October 1985
Director
Appointed 01 Oct 2019

COLLINS, Diana Clavering

Resigned
Mill House, Mount BuresCO8 5AX
Secretary
Appointed N/A
Resigned 15 Jun 1993

SHAWE, Jacqueline Anne

Resigned
63 Hatfield Close, WellingboroughNN8 3FF
Secretary
Appointed 15 Jun 1993
Resigned 28 May 2003

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 28 May 2003
Resigned 16 May 2013

COLLINS, Diana Clavering

Resigned
Mill House, Mount BuresCO8 5AX
Born August 1917
Director
Appointed N/A
Resigned 15 Jun 1993

EATON, Paul Gerard

Resigned
Rockhaven Epsom Road, LeatherheadKT24 6DY
Born January 1945
Director
Appointed 08 Mar 2003
Resigned 16 Sept 2011

FRANKEL, Carol Jean

Resigned
Frognal, LondonNW3 6AR
Born March 1945
Director
Appointed 16 Sept 2011
Resigned 31 Dec 2015

HUDDLESTON, Ernest Urban Trevor

Resigned
St Jamess Rectory 197 Piccadilly, LondonW1V 9LF
Born June 1915
Director
Appointed N/A
Resigned 15 Jun 1993

KLEINSCHMIDT, Horst Gerhard Hermann

Resigned
Jacobs Ladder, St James
Born October 1945
Director
Appointed 15 Jun 1993
Resigned 02 Aug 2022

MICHANEK, Ernst Natamael

Resigned
Pettesberg Vag 76, StockholmFOREIGN
Born September 1919
Director
Appointed N/A
Resigned 15 Jun 1993

Persons with significant control

3

2 Active
1 Ceased

Ms Nasima Badsha

Active
Irwell Street, Cape Town
Born April 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2017

Mr Horst Kleinschmidt

Ceased
10 Jacobs Ladder, Cape Town 7945
Born October 1945

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 02 Aug 2022

Mr William Henry Frankel

Active
Frognal, LondonNW3 6AR
Born December 1944

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Auditors Resignation Company
5 December 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Auditors Resignation Company
22 January 2008
AUDAUD
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
363sAnnual Return (shuttle)
Resolution
17 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
26 October 1996
287Change of Registered Office
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
363x363x
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
9 September 1993
363x363x
Legacy
7 September 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
29 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
3 August 1992
363x363x
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
29 May 1992
363x363x
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
6 December 1989
363363
Legacy
22 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87