Background WavePink WaveYellow Wave

SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED (04159512)

SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED (04159512) is an active UK company. incorporated on 13 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED has been registered for 25 years. Current directors include ABBAS, Ausaf Akhtar, AGARWAL, Mohit Kumar, AGBO BLOUA, Kokou and 7 others.

Company Number
04159512
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2001
Age
25 years
Address
41 Great Guildford Street, London, SE1 0ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ABBAS, Ausaf Akhtar, AGARWAL, Mohit Kumar, AGBO BLOUA, Kokou, ASHCROFT, Zoe Jane, CHAMBERLAIN, Karen, EJIKEME, Kene, FAIRBAIRN, Andrew Amiel, HUTCHINSON, Pamela Susan, SHAH, Devesh Pradeep, WADHERA, Naveen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED

SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED is an active company incorporated on 13 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04159512

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

SPONSORS FOR EDUCATIONAL OPPORTUNITY (LONDON) LIMITED
From: 13 February 2001To: 4 April 2003
Contact
Address

41 Great Guildford Street London, SE1 0ES,

Previous Addresses

The Circle - Unit 19 Queen Elizabeth Street London SE1 2JE England
From: 15 December 2017To: 27 September 2022
18-21 Hand Court Seo London London WC1V 6JF
From: 30 July 2013To: 15 December 2017
52-54 High Holborn London WC1V 6RL
From: 13 February 2001To: 30 July 2013
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 16
Loan Secured
Jul 20
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Owner Exit
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

ASHCROFT, Zoe Jane

Active
Great Guildford Street, LondonSE1 0ES
Secretary
Appointed 01 Jan 2014

ABBAS, Ausaf Akhtar

Active
Great Guildford Street, LondonSE1 0ES
Born June 1960
Director
Appointed 10 Jan 2008

AGARWAL, Mohit Kumar

Active
Great Guildford Street, LondonSE1 0ES
Born April 1979
Director
Appointed 07 May 2014

AGBO BLOUA, Kokou

Active
Great Guildford Street, LondonSE1 0ES
Born March 1978
Director
Appointed 14 Dec 2023

ASHCROFT, Zoe Jane

Active
Great Guildford Street, LondonSE1 0ES
Born October 1965
Director
Appointed 14 Jul 2003

CHAMBERLAIN, Karen

Active
Great Guildford Street, LondonSE1 0ES
Born December 1978
Director
Appointed 25 Mar 2025

EJIKEME, Kene

Active
Great Guildford Street, LondonSE1 0ES
Born January 1982
Director
Appointed 27 Mar 2024

FAIRBAIRN, Andrew Amiel

Active
Great Guildford Street, LondonSE1 0ES
Born October 1974
Director
Appointed 01 Jul 2022

HUTCHINSON, Pamela Susan

Active
Great Guildford Street, LondonSE1 0ES
Born November 1966
Director
Appointed 30 Jan 2024

SHAH, Devesh Pradeep

Active
Great Guildford Street, LondonSE1 0ES
Born May 1975
Director
Appointed 17 Feb 2022

WADHERA, Naveen

Active
Great Guildford Street, LondonSE1 0ES
Born April 1977
Director
Appointed 30 Jan 2024

GRANITE, Jason

Resigned
Apartment 36, LondonEC3R 8BT
Secretary
Appointed 13 Feb 2001
Resigned 01 Oct 2002

PERSAUD, Roxanne Arrianne

Resigned
52c Hornsey Rise, LondonN19 3SQ
Secretary
Appointed 01 Dec 2002
Resigned 07 Apr 2003

WITHEY, Alexander Paul David

Resigned
26 Lupus Street, LondonSW1V 3DZ
Secretary
Appointed 14 Apr 2003
Resigned 03 Jul 2012

BOOKER, Walter

Resigned
61 South Paramus Road 6th Floor, New JerseyNJ 07652
Born December 1962
Director
Appointed 13 Feb 2001
Resigned 31 Dec 2006

FAIRBAIRN, Andrew

Resigned
20 Marcia Rd, Ma
Born October 1974
Director
Appointed 13 Feb 2001
Resigned 28 Aug 2016

GRANITE, Jason

Resigned
Apartment 36, LondonEC3R 8BT
Born July 1975
Director
Appointed 13 Feb 2001
Resigned 01 Oct 2002

GROSE, Nishi Somaiya

Resigned
Great Guildford Street, LondonSE1 0ES
Born September 1980
Director
Appointed 07 May 2014
Resigned 19 Dec 2024

LO, Sonia

Resigned
75a Pottery Lane, LondonW11 4NA
Born December 1967
Director
Appointed 01 Dec 2002
Resigned 10 Nov 2003

MARANGU, Mutuma Elvin

Resigned
Great Guildford Street, LondonSE1 0ES
Born December 1961
Director
Appointed 31 Aug 2001
Resigned 14 Dec 2023

OSHEOWITZ, Michael

Resigned
Great Guildford Street, LondonSE1 0ES
Born April 1937
Director
Appointed 13 Feb 2001
Resigned 27 Mar 2024

SESSON, Randolph

Resigned
5 Kildare Terrace, LondonW2 5JT
Born March 1964
Director
Appointed 09 Mar 2001
Resigned 30 Jun 2022

SHAH, Devesh Pradeep

Resigned
Great Guildford Street, LondonSE1 0ES
Born May 1975
Director
Appointed 30 Jan 2024
Resigned 30 Jan 2024

SPIVEY, Paul

Resigned
6 Graham Terrace, New JerseyNJ 07042
Born August 1960
Director
Appointed 13 Feb 2001
Resigned 31 May 2003

WILLIAMS, Milton

Resigned
1271 Avenue Of The Americas, New York10020
Born December 1961
Director
Appointed 13 Feb 2001
Resigned 01 Dec 2002

WITHEY, Alexander Paul David

Resigned
26 Lupus Street, LondonSW1V 3DZ
Born March 1972
Director
Appointed 01 Dec 2002
Resigned 03 Jul 2012

Persons with significant control

9

4 Active
5 Ceased

Mr Andrew Amiel Fairbairn

Active
Queen Elizabeth Street, LondonSE1 2JE
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2022

Mr Devesh Pradeep Shah

Active
Great Guildford Street, LondonSE1 0ES
Born May 1975

Nature of Control

Significant influence or control
Notified 17 Feb 2022

Mrs Nishi Somaiya Grose

Ceased
Great Guildford Street, LondonSE1 0ES
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2024

Mr Michael William Osheowitz

Ceased
Great Guildford Street, LondonSE1 0ES
Born June 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2024

Mr Mohit Kumar Agarwal

Ceased
Great Guildford Street, LondonSE1 0ES
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2024

Mr Mutuma Elvin Marangu

Ceased
Great Guildford Street, LondonSE1 0ES
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2023

Mr Randolph Sesson Jnr

Ceased
Queen Elizabeth Street, LondonSE1 2JE
Born March 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Ausaf Akhtar Abbas

Active
Great Guildford Street, LondonSE1 0ES
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Zoe Jane Ashcroft

Active
Great Guildford Street, LondonSE1 0ES
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Memorandum Articles
29 April 2025
MAMA
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Resolution
15 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2025
CC04CC04
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Auditors Resignation Company
9 October 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 June 2004
287Change of Registered Office
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288cChange of Particulars
Legacy
24 February 2004
288cChange of Particulars
Legacy
19 December 2003
287Change of Registered Office
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Resolution
12 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288cChange of Particulars
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
5 November 2001
288cChange of Particulars
Legacy
5 November 2001
287Change of Registered Office
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Incorporation Company
13 February 2001
NEWINCIncorporation