Background WavePink WaveYellow Wave

ANNEMOUNT SCHOOL LIMITED (03361817)

ANNEMOUNT SCHOOL LIMITED (03361817) is an active UK company. incorporated on 29 April 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANNEMOUNT SCHOOL LIMITED has been registered for 28 years. Current directors include MAIDMENT, Geraldine Angharad Alice, TAUSIG, Eva Lily Ibolya, TAUSIG, Katja Franceska.

Company Number
03361817
Status
active
Type
ltd
Incorporated
29 April 1997
Age
28 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAIDMENT, Geraldine Angharad Alice, TAUSIG, Eva Lily Ibolya, TAUSIG, Katja Franceska
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNEMOUNT SCHOOL LIMITED

ANNEMOUNT SCHOOL LIMITED is an active company incorporated on 29 April 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANNEMOUNT SCHOOL LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03361817

LTD Company

Age

28 Years

Incorporated 29 April 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

WATCHGROW LIMITED
From: 29 April 1997To: 5 November 2015
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ
From: 24 April 2014To: 8 February 2021
Northside House Mount Pleasent Barnet Hertfordshire EN4 9EE
From: 29 April 1997To: 24 April 2014
Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Oct 15
Funding Round
Feb 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ASTAIRE, Rosalind Caroline Arabella

Active
32 West Drive, Harrow WealdHA3 6TS
Secretary
Appointed 11 May 2008

MAIDMENT, Geraldine Angharad Alice

Active
Great Queen Street, LondonWC2B 5AH
Born May 1958
Director
Appointed 03 Jun 1997

TAUSIG, Eva Lily Ibolya

Active
Great Queen Street, LondonWC2B 5AH
Born April 1988
Director
Appointed 19 Mar 2015

TAUSIG, Katja Franceska

Active
Great Queen Street, LondonWC2B 5AH
Born December 1990
Director
Appointed 19 Mar 2015

ARCHER, Barbara Elizabeth

Resigned
Bomarsund, LondonN2 9EY
Secretary
Appointed 10 Aug 2003
Resigned 11 May 2008

BRECKNER, Rosalind

Resigned
72 Hillview Road, PinnerHA5 4PE
Secretary
Appointed 03 Jun 1997
Resigned 20 Oct 1997

MAIDMENT, Richard Anthony

Resigned
5681 South Elm Street, Greenwood Village
Secretary
Appointed 20 Oct 1997
Resigned 10 Aug 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Apr 1997
Resigned 03 Jun 1997

MAIDMENT, Richard Anthony

Resigned
5681 South Elm Street, Greenwood Village
Born September 1944
Director
Appointed 20 Oct 1997
Resigned 10 Aug 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Apr 1997
Resigned 03 Jun 1997

Persons with significant control

1

Mrs Geraldine Angharad Alice Maidment

Active
Great Queen Street, LondonWC2B 5AH
Born May 1958

Nature of Control

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

Filing History

94

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Memorandum Articles
26 February 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
225Change of Accounting Reference Date
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
287Change of Registered Office
Legacy
12 June 1997
287Change of Registered Office
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Incorporation Company
29 April 1997
NEWINCIncorporation