Background WavePink WaveYellow Wave

FARLEIGH SCHOOLS LIMITED (03225255)

FARLEIGH SCHOOLS LIMITED (03225255) is an active UK company. incorporated on 16 July 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FARLEIGH SCHOOLS LIMITED has been registered for 29 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
03225255
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARLEIGH SCHOOLS LIMITED

FARLEIGH SCHOOLS LIMITED is an active company incorporated on 16 July 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FARLEIGH SCHOOLS LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03225255

LTD Company

Age

29 Years

Incorporated 16 July 1996

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 6 June 2025 (9 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

FARLEIGH COLLEGE LIMITED
From: 16 July 1996To: 7 July 1999
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 25 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP England
From: 4 August 2011To: 25 July 2013
21 Exhibition House Addison Bridge Place London W14 8XP England
From: 4 August 2011To: 4 August 2011
21 Exhibition House Addison Bridge Place Kensington London W14 8XP England
From: 18 July 2011To: 4 August 2011
Priory House Randalls Way Leatherhead Surrey KT22 7TP
From: 16 July 1996To: 18 July 2011
Timeline

7 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jul 96
Capital Update
Dec 10
Funding Round
Dec 10
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Jul 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 15 Sept 2008

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 24 Nov 2008

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

BRADSHAW, Sarah Jane

Resigned
Swallow Barn The Cross, Buckland DinhamBA11 2QS
Secretary
Appointed 16 Jul 1996
Resigned 07 Oct 2002

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Secretary
Appointed 07 Oct 2002
Resigned 03 Jan 2006

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Secretary
Appointed 02 May 2007
Resigned 07 Jul 2008

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Secretary
Appointed 03 Jan 2006
Resigned 24 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 1996
Resigned 16 Jul 1996

BRADSHAW, Stephen Wallace

Resigned
Great Elm, Nr FromeBA11 3NY
Born November 1950
Director
Appointed 16 Apr 2007
Resigned 24 Nov 2008

BRADSHAW, Stephen Wallace

Resigned
Swallow Barn, FromeBA11 2QS
Born November 1951
Director
Appointed 16 Jul 1996
Resigned 07 Oct 2002

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Born December 1967
Director
Appointed 07 Oct 2002
Resigned 22 Mar 2007

LEE, Terry

Resigned
18 Darcy Road, ColchesterCO5 0RP
Born July 1951
Director
Appointed 07 Oct 2002
Resigned 19 Dec 2002

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 15 Sept 2008
Resigned 01 Apr 2015

MACK, Torsten

Resigned
D8710 The Bridge, LondonSW8 4NP
Born November 1974
Director
Appointed 17 Oct 2003
Resigned 30 Nov 2005

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Born February 1961
Director
Appointed 02 May 2007
Resigned 07 Jul 2008

PATEL, Chaitanya Bhupendra

Resigned
Robin Hill, OxshottKT22 0ST
Born September 1954
Director
Appointed 07 Oct 2002
Resigned 09 Mar 2007

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Born April 1967
Director
Appointed 27 Jul 2006
Resigned 24 Apr 2007

STEWART, Serena Jane

Resigned
23 Lindsey Street, EppingCM16 6RB
Born May 1961
Director
Appointed 07 Oct 2002
Resigned 05 Dec 2002

THOMPSON, Christopher, Professor

Resigned
3 Preshaw House, UphamSO32 1HP
Born September 1952
Director
Appointed 16 Apr 2007
Resigned 24 Nov 2008

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

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

Filing History

164

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Legacy
4 March 2011
MG02MG02
Statement Of Companys Objects
6 January 2011
CC04CC04
Resolution
6 January 2011
RESOLUTIONSResolutions
Memorandum Articles
6 January 2011
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
23 December 2010
SH19Statement of Capital
Legacy
23 December 2010
SH20SH20
Legacy
23 December 2010
CAP-SSCAP-SS
Resolution
23 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
25 January 2009
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
15 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
155(6)a155(6)a
Legacy
27 October 2005
155(6)b155(6)b
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
31 August 2004
288cChange of Particulars
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2003
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 October 2002
287Change of Registered Office
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
4 July 2001
287Change of Registered Office
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
24 July 1996
225Change of Accounting Reference Date
Legacy
22 July 1996
288288
Incorporation Company
16 July 1996
NEWINCIncorporation