Background WavePink WaveYellow Wave

U.K SCHOOL OF ENGLISH LTD (04349670)

U.K SCHOOL OF ENGLISH LTD (04349670) is an active UK company. incorporated on 9 January 2002. with registered office in Harrow. The company operates in the Education sector, engaged in technical and vocational secondary education and 3 other business activities. U.K SCHOOL OF ENGLISH LTD has been registered for 24 years. Current directors include CHAUDHRY, Qurrat Ul Ain.

Company Number
04349670
Status
active
Type
ltd
Incorporated
9 January 2002
Age
24 years
Address
Unit 1 23 Ladysmith Road, Harrow, HA3 5FE
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CHAUDHRY, Qurrat Ul Ain
SIC Codes
85320, 85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K SCHOOL OF ENGLISH LTD

U.K SCHOOL OF ENGLISH LTD is an active company incorporated on 9 January 2002 with the registered office located in Harrow. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 3 other business activities. U.K SCHOOL OF ENGLISH LTD was registered 24 years ago.(SIC: 85320, 85421, 85422, 85600)

Status

active

Active since 24 years ago

Company No

04349670

LTD Company

Age

24 Years

Incorporated 9 January 2002

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 February 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Unit 1 23 Ladysmith Road Artisan Place Harrow, HA3 5FE,

Previous Addresses

23 Unit 1, Artisan Place Ladysmith Road Harrow HA3 5FE England
From: 24 November 2025To: 24 November 2025
Unit 1 Unit 1, 23 Ladysmith Road Harrow HA3 5FE England
From: 24 November 2025To: 24 November 2025
71a South End Croydon CR0 1BF England
From: 16 April 2021To: 24 November 2025
Neal's Corner 2 Bath Road Suite 20 Hounslow TW3 3HJ
From: 9 December 2014To: 16 April 2021
69-71a South End Croydon Uk CR0 1BF
From: 6 October 2011To: 9 December 2014
C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN United Kingdom
From: 17 January 2010To: 6 October 2011
Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB
From: 9 January 2002To: 17 January 2010
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Jan 23
Director Left
Oct 23
Director Joined
Dec 24
Owner Exit
May 25
New Owner
May 25
Director Left
Jul 25
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CHAUDHRY, Qurrat Ul Ain

Active
Ladysmith Road, HarrowHA3 5FE
Born October 1980
Director
Appointed 01 Dec 2024

ABBAS, Syed Kamran, Dr

Resigned
192 Pampisford Road, South CroydonCR2 6DB
Secretary
Appointed 09 Jan 2002
Resigned 01 Oct 2011

DESAI, Mansi

Resigned
2 Bath Road, HounslowTW3 3HJ
Born July 1984
Director
Appointed 01 Feb 2015
Resigned 14 May 2015

DONGA, Kiritkumar Kanubhai

Resigned
2 Bath Road, HounslowTW3 3HJ
Born December 1980
Director
Appointed 01 Dec 2014
Resigned 15 Dec 2014

LODHI, Nusrat Ullah

Resigned
192 Pampisford Road, South CroydonCR2 6DB
Born March 1959
Director
Appointed 09 Jan 2002
Resigned 01 Dec 2014

NAIK, Nirmalkumar Nayankumar

Resigned
South End, CroydonCR0 1BF
Born August 1984
Director
Appointed 14 May 2015
Resigned 01 Sept 2023

NAIK, Nirmalkumar Nayankumar

Resigned
2 Bath Road, HounslowTW3 3HJ
Born August 1984
Director
Appointed 15 Dec 2014
Resigned 01 Feb 2015

THOTAMALLA, Sudhakar

Resigned
Ladysmith Road, HarrowHA3 5FE
Born June 1981
Director
Appointed 01 Dec 2022
Resigned 06 Jul 2025

Persons with significant control

6

1 Active
5 Ceased

Mrs Qurrat Ul Ain Chaudhry

Active
Ladysmith Road, HarrowHA3 5FE
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2025

Mr Sudhakar Thotamalla

Ceased
South End, CroydonCR0 1BF
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 14 May 2025

Mrs Gul Bahar Begam Binti Abdul Gaffar

Ceased
South End, CroydonCR0 1BF
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019
Ceased 04 Jan 2023

Mrs Trushaben Kiritkumar Donga

Ceased
South End, CroydonCR0 1BF
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2017
Ceased 01 Dec 2022

Miss Krithiga Balavenkateshan

Ceased
2 Bath Road, HounslowTW3 3HJ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr Kiritkumar Kanubhai Donga

Ceased
2 Bath Road, HounslowTW3 3HJ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2017
Fundings
Financials
Latest Activities

Filing History

98

Change To A Person With Significant Control
29 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
31 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
17 March 2017
AAMDAAMD
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Legacy
12 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
287Change of Registered Office
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
20 April 2002
395Particulars of Mortgage or Charge
Incorporation Company
9 January 2002
NEWINCIncorporation