Background WavePink WaveYellow Wave

DAMILOLA TAYLOR TRUST (04219111)

DAMILOLA TAYLOR TRUST (04219111) is an active UK company. incorporated on 17 May 2001. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. DAMILOLA TAYLOR TRUST has been registered for 24 years. Current directors include CLARKE, Eulalee May, COKER, Olugbenga, LOGAN, Leroy Hugh and 3 others.

Company Number
04219111
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 2001
Age
24 years
Address
18 Barrington Villas Constitution Rise, London, SE18 3SB
Industry Sector
Education
Business Activity
Cultural education
Directors
CLARKE, Eulalee May, COKER, Olugbenga, LOGAN, Leroy Hugh, MITCHELL, Piumi Aloka, SHEATH, Geoffrey Vincent, TAYLOR, Babatunde
SIC Codes
85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMILOLA TAYLOR TRUST

DAMILOLA TAYLOR TRUST is an active company incorporated on 17 May 2001 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. DAMILOLA TAYLOR TRUST was registered 24 years ago.(SIC: 85520, 85590)

Status

active

Active since 24 years ago

Company No

04219111

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

Age

24 Years

Incorporated 17 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

18 Barrington Villas Constitution Rise Shooters Hill London, SE18 3SB,

Previous Addresses

, 2 Putney Hill, London, SW15 6AB
From: 17 May 2001To: 13 June 2011
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Mar 24
Owner Exit
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

CLARKE, Eulalee May

Active
Romney Drive, HarrowHA2 7EG
Born September 1955
Director
Appointed 05 Mar 2025

COKER, Olugbenga

Active
Barrington Villas Constitution Rise, LondonSE18 3SB
Born June 1964
Director
Appointed 15 Mar 2013

LOGAN, Leroy Hugh

Active
Gascoigne Gardens, Woodford GreenIG8 9NT
Born January 1957
Director
Appointed 05 Mar 2025

MITCHELL, Piumi Aloka

Active
Barrington Villas Close, LondonSE18 3SB
Born July 1980
Director
Appointed 11 Sept 2025

SHEATH, Geoffrey Vincent

Active
Cantwell Road, LondonSE18 3LN
Born May 1947
Director
Appointed 05 Aug 2015

TAYLOR, Babatunde

Active
Dock Road, BarkingIG11 7GP
Born August 1979
Director
Appointed 09 May 2012

TAYLOR, Richard Adeyemi

Resigned
18 Barrington Villas, LondonSE18 3SB
Secretary
Appointed 17 May 2001
Resigned 24 Mar 2024

BELL, Andrew Gerrard

Resigned
Mc4 C4, Media Centre, Bbc White City, LondonW12 7TS
Born September 1953
Director
Appointed 27 Oct 2005
Resigned 18 Mar 2008

BROWN, Gavin Phillip

Resigned
76 Cressy Houses, LondonE1 3JF
Born December 1969
Director
Appointed 07 Mar 2007
Resigned 18 Mar 2008

BURAIMOH, Olawale Oladipupo

Resigned
195 Minard Road, LondonSE6 1NH
Born September 1962
Director
Appointed 06 Mar 2008
Resigned 21 Mar 2012

BURAIMOH, Olawale Oladipupo

Resigned
195 Minard Road, LondonSE6 1NH
Born September 1962
Director
Appointed 24 May 2004
Resigned 04 Apr 2005

CALLENDER, Amba

Resigned
Dudrich Close, BarnetN11 3DW
Born November 1969
Director
Appointed 14 Mar 2008
Resigned 06 May 2011

CATTO, Graeme Robertson Dawson, Proffessor

Resigned
Deans Flat St Thomas Campus Gate 3, LondonSE1 7EH
Born April 1945
Director
Appointed 11 Jun 2002
Resigned 01 Jun 2005

EASTWOOD, Andrew

Resigned
Bishops Road, LondonSW6 7JG
Born December 1972
Director
Appointed 09 May 2012
Resigned 05 Dec 2012

HEDGES, Christopher

Resigned
Blue Cedars, Pratts BottomBR6 7NQ
Born October 1948
Director
Appointed 07 Apr 2005
Resigned 18 Mar 2008

HIRST, Amanda Jayne

Resigned
10 Charleville Circus, LondonSE26 6NR
Born July 1959
Director
Appointed 28 Sept 2001
Resigned 01 Jun 2004

KERRIDGE, Michael John

Resigned
Barrington Villas Constitution Rise, LondonSE18 3SB
Born January 1948
Director
Appointed 09 May 2012
Resigned 05 Feb 2013

MACK, Oliver Simon

Resigned
1 Bow Brook House, LondonE2 0PW
Born December 1970
Director
Appointed 04 Feb 2005
Resigned 04 Apr 2005

OGUNDIPE, Kehinde

Resigned
31b Harvard Road, ChiswickW4 4EA
Born November 1963
Director
Appointed 17 May 2001
Resigned 25 Oct 2001

OWOLABI, Olukayode Babatunde Adeleke, Pastor

Resigned
The Fairway, SloughSL1 8DY
Born October 1964
Director
Appointed 09 May 2012
Resigned 31 May 2014

RAEBURN, Richard James

Resigned
6 Woodyard Lane, LondonSE21 7BH
Born March 1946
Director
Appointed 04 Feb 2005
Resigned 04 Apr 2005

SMITH, Ian Roger

Resigned
Bournville Avenue, ChathamME4 6LR
Born September 1962
Director
Appointed 12 Mar 2008
Resigned 02 Jan 2013

STANDRING, Susan Margaret, Professor

Resigned
88 Mount Harry Road, SevenoaksTN13 3JL
Born February 1947
Director
Appointed 20 Oct 2005
Resigned 04 Apr 2007

TAYLOR, Gloria

Resigned
18 Barrington Villas, LondonSE18 3SB
Born March 1951
Director
Appointed 17 May 2001
Resigned 01 Apr 2008

TAYLOR, Richard Adeyemi

Resigned
18 Barrington Villas, LondonSE18 3SB
Born October 1955
Director
Appointed 17 May 2001
Resigned 24 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Adeyemi Taylor

Ceased
Barrington Villas Constitution Rise, LondonSE18 3SB
Born October 1948

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2017
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Auditors Resignation Company
16 March 2010
AUDAUD
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
29 December 2008
190190
Legacy
29 December 2008
353353
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 April 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
31 March 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Incorporation Company
17 May 2001
NEWINCIncorporation