Background WavePink WaveYellow Wave

SCHEMA ASSOCIATES LIMITED (02100456)

SCHEMA ASSOCIATES LIMITED (02100456) is an active UK company. incorporated on 17 February 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SCHEMA ASSOCIATES LIMITED has been registered for 39 years. Current directors include ROUD, Edwin George, TRAVERS, Catherine Helen.

Company Number
02100456
Status
active
Type
ltd
Incorporated
17 February 1987
Age
39 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROUD, Edwin George, TRAVERS, Catherine Helen
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHEMA ASSOCIATES LIMITED

SCHEMA ASSOCIATES LIMITED is an active company incorporated on 17 February 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SCHEMA ASSOCIATES LIMITED was registered 39 years ago.(SIC: 82990, 99999)

Status

active

Active since 39 years ago

Company No

02100456

LTD Company

Age

39 Years

Incorporated 17 February 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

PROJECT MANAGEMENT INTERNATIONAL LIMITED
From: 30 December 2004To: 27 February 2020
PROJECT MANAGEMENT INTERNATIONAL PLC
From: 9 April 1987To: 30 December 2004
DASHJUST LIMITED
From: 17 February 1987To: 9 April 1987
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE
From: 17 February 1987To: 31 July 2024
Timeline

11 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Jan 11
Director Left
Dec 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ROUD, Edwin George

Active
Fleet Place, LondonEC4M 7RB
Born September 1963
Director
Appointed 01 Oct 2025

TRAVERS, Catherine Helen

Active
Fleet Place, LondonEC4M 7RB
Born October 1964
Director
Appointed 01 Aug 2022

ALAHENDRA, Nihal

Resigned
8 Evelyn Drive, PinnerHA5 4RX
Secretary
Appointed N/A
Resigned 02 Apr 1993

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Secretary
Appointed 02 Apr 1993
Resigned 30 Jun 1993

FIELD, Joanna Maria

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 27 Jan 2015
Resigned 31 Mar 2017

HILL, Teifion Mark

Resigned
3 Brydeck Avenue, PrestonPR1 9QL
Secretary
Appointed 09 Feb 1996
Resigned 24 Aug 1998

JONES, Stephen Andrew

Resigned
70 Oakfields, GuildfordGU3 3AU
Secretary
Appointed 01 Jul 1993
Resigned 09 Feb 1996

KELLY, Gerard Patrick

Resigned
3 Beechcroft Avenue, KenleyCR8 5JZ
Secretary
Appointed 22 Dec 2000
Resigned 28 May 2002

LYNN, Marjorie Eva

Resigned
Sydenham Road, CroydonCR0 2EE
Secretary
Appointed 28 May 2002
Resigned 27 Jan 2015

ROBINSON, Robert George

Resigned
240 Hesketh Lane, PrestonPR4 6RH
Secretary
Appointed 24 Aug 1998
Resigned 22 Dec 2000

BISHOP, Martin William

Resigned
28 Edenhurst Avenue, LondonSW6 3PB
Born April 1947
Director
Appointed 28 May 2002
Resigned 31 Aug 2002

BLACKBURN, Michael Orlando

Resigned
7 More Close, PurleyCR8 2JN
Born October 1945
Director
Appointed 31 May 2002
Resigned 18 Oct 2007

CHESWORTH, Peter Michael

Resigned
The Barn Shepreth Road, CambridgeCB2 5SB
Born June 1945
Director
Appointed 28 May 2002
Resigned 05 Aug 2005

DE NORONHA, Merco Johan James Amilius

Resigned
Turnstones, TarporleyCW6 0HG
Born July 1947
Director
Appointed 06 Oct 1993
Resigned 15 Apr 1998

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed N/A
Resigned 30 Jun 1993

FLINTON, John Geoffrey

Resigned
Wrench Green Farm, ScarboroughYO13 9AB
Born August 1938
Director
Appointed 01 Jul 1993
Resigned 17 Nov 1997

GALBRAITH, Ian Martin Richard

Resigned
Fleet Place, LondonEC4M 7RB
Born July 1963
Director
Appointed 31 Dec 2020
Resigned 30 Sept 2025

GALBRAITH, Ian Martin Richard

Resigned
15 Ullswater, LondonSW15 6RY
Born July 1963
Director
Appointed 22 Dec 2000
Resigned 28 May 2002

HAIGH, Michael David

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1960
Director
Appointed 30 Jun 2019
Resigned 31 Jul 2022

HEPDEN, Alfred George

Resigned
Devils Door, WokingGU22 8PN
Born October 1938
Director
Appointed 01 Nov 1994
Resigned 18 Apr 2000

HOLLAND, John Albert

Resigned
63 Sheet Street, WindsorSL4 1BY
Born May 1945
Director
Appointed N/A
Resigned 18 Apr 2000

HOWELLS, Keith John, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born June 1953
Director
Appointed 29 Jul 2005
Resigned 30 Jun 2019

LEONARD, Guy William Ingledew, Mr.

Resigned
Sydenham Road, CroydonCR0 2EE
Born November 1955
Director
Appointed 28 May 2002
Resigned 31 Dec 2020

LERCHE, John Richard

Resigned
High Acre, Virginia WaterGU25 4NN
Born July 1937
Director
Appointed N/A
Resigned 22 Jun 1993

MCMILLAN, Alexander Hill

Resigned
6 Marine Court, DunbarEH42 1AR
Born February 1951
Director
Appointed 03 May 1995
Resigned 24 Apr 2002

NOAKES, Colin

Resigned
61 Hengistbury Road, SouthbourneBH6 4DJ
Born June 1945
Director
Appointed N/A
Resigned 06 Oct 1993

NORRIS, Raymond Harold

Resigned
Lorien Devonshire Avenue, AmershamHP6 5JF
Born October 1927
Director
Appointed N/A
Resigned 30 Jun 1993

ROBINSON, Robert George

Resigned
240 Hesketh Lane, PrestonPR4 6RH
Born December 1948
Director
Appointed 28 Feb 1997
Resigned 22 Dec 2000

SHERIFF, Brian John Lester

Resigned
21 Merefield, ChorleyPR7 1UP
Born May 1948
Director
Appointed 01 Jul 1993
Resigned 28 Feb 1997

STOVELL, Kevin John

Resigned
Sydenham Road, CroydonCR0 2EE
Born July 1952
Director
Appointed 29 Jul 2005
Resigned 27 Nov 2015

TEALE, Brian Ernest

Resigned
Birchwood, CobhamKT11 2ET
Born April 1943
Director
Appointed N/A
Resigned 22 Jun 1993

TURNER, Robert Damian

Resigned
Heathfield 193 Preston Road, ChorleyPR7 5DR
Born July 1951
Director
Appointed 17 Nov 1997
Resigned 22 Dec 2000

WATTS, Christopher John

Resigned
30 Cuckoo Hill Road, PinnerHA5 1AY
Born November 1955
Director
Appointed 16 Oct 1995
Resigned 30 Mar 2000

WEALLANS, Martin David

Resigned
Birkdale Pilgrims Way, WesterhamTN16 2DU
Born October 1950
Director
Appointed 22 Dec 2000
Resigned 28 May 2002

WICKENS, Peter John

Resigned
Sydenham Road, CroydonCR0 2EE
Born January 1950
Director
Appointed 29 Jul 2005
Resigned 31 Dec 2010

Persons with significant control

1

Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Resolution
27 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
3 July 2009
287Change of Registered Office
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 December 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
28 December 2005
288cChange of Particulars
Legacy
15 December 2005
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
30 December 2004
CERT10CERT10
Re Registration Memorandum Articles
30 December 2004
MARMAR
Legacy
30 December 2004
5353
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
16 December 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363aAnnual Return
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
17 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
27 June 2002
AUDAUD
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
287Change of Registered Office
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 May 2002
AUDAUD
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
7 November 1998
403aParticulars of Charge Subject to s859A
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363aAnnual Return
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Auditors Resignation Company
20 March 1997
AUDAUD
Legacy
25 January 1997
363aAnnual Return
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
21 December 1995
363x363x
Legacy
30 November 1995
288288
Legacy
29 June 1995
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
11 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
23 May 1994
288288
Legacy
15 January 1994
363x363x
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
287Change of Registered Office
Legacy
27 August 1993
288288
Legacy
26 August 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
24 March 1993
287Change of Registered Office
Legacy
24 March 1993
353353
Legacy
22 February 1993
287Change of Registered Office
Legacy
13 January 1993
288288
Legacy
13 January 1993
363x363x
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
2 July 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
27 February 1992
287Change of Registered Office
Legacy
27 February 1992
288288
Legacy
23 January 1992
288288
Legacy
16 December 1991
363b363b
Legacy
11 October 1991
287Change of Registered Office
Legacy
19 September 1991
225(1)225(1)
Legacy
17 September 1991
403aParticulars of Charge Subject to s859A
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
21 January 1991
363aAnnual Return
Legacy
3 January 1991
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
27 June 1990
288288
Legacy
29 January 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
19 September 1989
288288
Legacy
10 May 1989
288288
Resolution
8 May 1989
RESOLUTIONSResolutions
Legacy
28 April 1989
169169
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
6 January 1989
288288
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
18 May 1987
288288
Legacy
6 May 1987
224224
Legacy
28 April 1987
REREG(U)REREG(U)
Legacy
23 April 1987
288288
Legacy
16 April 1987
287Change of Registered Office
Certificate Change Of Name Company
9 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1987
288288
Legacy
18 March 1987
287Change of Registered Office
Incorporation Company
17 February 1987
NEWINCIncorporation
Certificate Incorporation
17 February 1987
CERTINCCertificate of Incorporation