Background WavePink WaveYellow Wave

SCHOLASTIC UK LTD (04452170)

SCHOLASTIC UK LTD (04452170) is an active UK company. incorporated on 30 May 2002. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in book publishing. SCHOLASTIC UK LTD has been registered for 23 years. Current directors include DIXON, Nicola Frances, LICK, Christopher Samuel, MORETON, Catherine Jane.

Company Number
04452170
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
Scholastic, Warwick, CV34 6UQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DIXON, Nicola Frances, LICK, Christopher Samuel, MORETON, Catherine Jane
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLASTIC UK LTD

SCHOLASTIC UK LTD is an active company incorporated on 30 May 2002 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in book publishing. SCHOLASTIC UK LTD was registered 23 years ago.(SIC: 58110)

Status

active

Active since 23 years ago

Company No

04452170

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

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 30 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SCHOLASTIC GROUP LIMITED
From: 30 May 2002To: 30 August 2005
Contact
Address

Scholastic Bosworth Avenue Warwick, CV34 6UQ,

Previous Addresses

Westfield Road Southam Warwickshire CV47 0RA
From: 30 May 2002To: 13 February 2025
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 12
Director Joined
Oct 12
Funding Round
Mar 15
Funding Round
Sept 15
Funding Round
Mar 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Capital Update
May 25
Funding Round
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DIXON, Nicola Frances

Active
Bosworth Avenue, WarwickCV34 6UQ
Secretary
Appointed 17 Jul 2009

DIXON, Nicola Frances

Active
Bosworth Avenue, WarwickCV34 6UQ
Born September 1969
Director
Appointed 17 Jul 2009

LICK, Christopher Samuel

Active
Bosworth Avenue, WarwickCV34 6UQ
Born April 1972
Director
Appointed 04 Nov 2025

MORETON, Catherine Jane

Active
Bosworth Avenue, WarwickCV34 6UQ
Born October 1969
Director
Appointed 01 Oct 2012

HURCOMBE, Alan

Resigned
13 Weatheroak Close, RedditchB97 5TF
Secretary
Appointed 22 Jul 2005
Resigned 17 Jul 2009

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Secretary
Appointed 30 May 2002
Resigned 22 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 2002
Resigned 30 May 2002

CLEARY, Kenneth James

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born June 1965
Director
Appointed 27 Sept 2023
Resigned 02 Oct 2025

HEDDEN, Andrew

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born June 1941
Director
Appointed 14 Jun 2021
Resigned 04 Nov 2025

HURCOMBE, Alan

Resigned
13 Weatheroak Close, RedditchB97 5TF
Born July 1968
Director
Appointed 22 Jul 2005
Resigned 31 Jul 2012

KEWLEY, David Malcolm Riou

Resigned
Cedar Lodge, Steeple AstonOX25 4SE
Born April 1948
Director
Appointed 30 May 2002
Resigned 31 Jul 2002

POLCARI, Elizabeth Ann

Resigned
Westfield Road, WarwickshireCV47 0RA
Born January 1960
Director
Appointed 19 Apr 2023
Resigned 27 Sept 2023

ROBINSON, Richard

Resigned
Broadway, New YorkNY10012
Born May 1937
Director
Appointed 30 May 2002
Resigned 05 Jun 2021

RONALD, Ian Christopher

Resigned
Old Farm, KensworthLU6 3RF
Born May 1966
Director
Appointed 09 Aug 2002
Resigned 21 Nov 2003

ROOME, Hugh

Resigned
314 E 77th Street, New York
Born December 1951
Director
Appointed 12 Feb 2004
Resigned 13 Mar 2009

THOMPSON, Steven Keith

Resigned
Westfield Road, WarwickshireCV47 0RA
Born November 1972
Director
Appointed 13 Mar 2009
Resigned 28 Feb 2023

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Born February 1957
Director
Appointed 30 May 2002
Resigned 22 Jul 2005

WILSON, Catherine Anne

Resigned
85 Vincent Square, LondonSW1 2PF
Born April 1964
Director
Appointed 01 Sept 2004
Resigned 13 Mar 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 May 2002
Resigned 30 May 2002

Persons with significant control

1

Broadway, New YorkNY10012

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 October 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 October 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Resolution
7 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Resolution
11 September 2009
RESOLUTIONSResolutions
Statement Of Affairs
27 August 2009
SASA
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
123Notice of Increase in Nominal Capital
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
123Notice of Increase in Nominal Capital
Resolution
15 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Group
6 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2005
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
88(2)R88(2)R
Legacy
1 July 2004
123Notice of Increase in Nominal Capital
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
23 June 2004
88(2)R88(2)R
Legacy
23 June 2004
123Notice of Increase in Nominal Capital
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Legacy
16 June 2004
363sAnnual Return (shuttle)
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 April 2003
AAAnnual Accounts
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
88(2)R88(2)R
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Resolution
25 June 2002
RESOLUTIONSResolutions
Memorandum Articles
25 June 2002
MEM/ARTSMEM/ARTS
Incorporation Company
30 May 2002
NEWINCIncorporation