Background WavePink WaveYellow Wave

PEARSON LOAN FINANCE NO. 3 LIMITED (05052661)

PEARSON LOAN FINANCE NO. 3 LIMITED (05052661) is an active UK company. incorporated on 23 February 2004. with registered office in 80 Strand. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEARSON LOAN FINANCE NO. 3 LIMITED has been registered for 22 years. Current directors include ELDRIDGE, Peter, MUIR, Fiona Elizabeth, PORTER, Stephen John.

Company Number
05052661
Status
active
Type
ltd
Incorporated
23 February 2004
Age
22 years
Address
80 Strand, WC2R 0RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELDRIDGE, Peter, MUIR, Fiona Elizabeth, PORTER, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON LOAN FINANCE NO. 3 LIMITED

PEARSON LOAN FINANCE NO. 3 LIMITED is an active company incorporated on 23 February 2004 with the registered office located in 80 Strand. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEARSON LOAN FINANCE NO. 3 LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05052661

LTD Company

Age

22 Years

Incorporated 23 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PEARSON LUXEMBOURG HOLDINGS LIMITED
From: 23 February 2004To: 11 November 2013
Contact
Address

80 Strand London , WC2R 0RL,

Timeline

26 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Oct 12
Director Joined
Oct 12
Capital Update
Feb 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BALDWIN, Graeme Stuart

Active
80 StrandWC2R 0RL
Secretary
Appointed 01 Oct 2020

WHITE, Natalie Jane

Active
80 StrandWC2R 0RL
Secretary
Appointed 22 Oct 2012

ELDRIDGE, Peter

Active
80 StrandWC2R 0RL
Born October 1976
Director
Appointed 18 Sept 2023

MUIR, Fiona Elizabeth

Active
80 StrandWC2R 0RL
Born October 1969
Director
Appointed 30 Sept 2019

PORTER, Stephen John

Active
80 StrandWC2R 0RL
Born March 1986
Director
Appointed 02 Dec 2024

BRAUNHOFER, Jennifer Sandra

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 30 May 2007
Resigned 02 Mar 2011

HENDERSON, Michaella

Resigned
Flat 2, LondonW4 3BU
Secretary
Appointed 22 Sept 2004
Resigned 01 Mar 2005

HIRANI, Daksha

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 15 Nov 2010
Resigned 28 Jun 2012

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 28 Jun 2012
Resigned 30 Sept 2020

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 05 Oct 2009
Resigned 15 Nov 2010

JONES, Stephen Andrew

Resigned
36 Dartnell Close, West ByfleetKT14 6PQ
Secretary
Appointed 01 Mar 2005
Resigned 29 May 2007

JONES, Stephen Andrew

Resigned
36 Dartnell Close, West ByfleetKT14 6PQ
Secretary
Appointed 23 Feb 2004
Resigned 22 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Feb 2004
Resigned 23 Feb 2004

ASHWORTH, John Richard

Resigned
80 StrandWC2R 0RL
Born January 1964
Director
Appointed 10 Jan 2014
Resigned 26 Feb 2016

BRENNAN, Suzanne Margaret

Resigned
Strand, LondonWC2R 0RL
Born January 1969
Director
Appointed 24 Apr 2020
Resigned 30 Jul 2021

BROWN, Keith Brian

Resigned
80 StrandWC2R 0RL
Born June 1966
Director
Appointed 27 Mar 2017
Resigned 30 Sept 2019

COLVILLE, David Hulton

Resigned
Strand, LondonWC2R 0RL
Born June 1949
Director
Appointed 23 Feb 2004
Resigned 01 Oct 2012

FAIRHEAD, Rona Alison

Resigned
80 Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 23 Feb 2004
Resigned 12 Jun 2006

FOUND, Lynsey

Resigned
80 StrandWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020
Resigned 18 Sept 2023

JOHNSON, Sally Kate Miranda

Resigned
80 StrandWC2R 0RL
Born December 1973
Director
Appointed 26 Feb 2016
Resigned 24 Apr 2020

JOHNSON, Sally Kate Miranda

Resigned
80 StrandWC2 0RL
Born December 1973
Director
Appointed 10 Jul 2013
Resigned 10 Jan 2014

KELLY, James John Tod

Resigned
80 StrandWC2R 0RL
Born March 1980
Director
Appointed 30 Jul 2021
Resigned 02 Dec 2024

MARSHALL, James Daniel

Resigned
Strand, LondonWC2R 0RL
Born September 1960
Director
Appointed 01 Oct 2012
Resigned 19 Jan 2015

MIDGLEY, Andrew John

Resigned
Strand, LondonWC2R 0RL
Born November 1961
Director
Appointed 29 May 2007
Resigned 31 Jul 2020

MILLER, Alan Charles

Resigned
Strand, LondonWC2R 0RL
Born September 1947
Director
Appointed 23 Feb 2004
Resigned 22 Apr 2013

PROFFITT, Keith

Resigned
80 StrandWC2R 0RL
Born May 1971
Director
Appointed 19 Jan 2015
Resigned 13 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Feb 2004
Resigned 23 Feb 2004

Persons with significant control

1

Strand, LondonWC2R 0RL

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

156

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2020
AAAnnual Accounts
Legacy
1 October 2020
PARENT_ACCPARENT_ACC
Legacy
1 October 2020
AGREEMENT2AGREEMENT2
Legacy
1 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2019
AAAnnual Accounts
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Legacy
14 August 2019
AGREEMENT2AGREEMENT2
Legacy
14 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2017
AAAnnual Accounts
Legacy
18 May 2017
PARENT_ACCPARENT_ACC
Legacy
18 May 2017
GUARANTEE2GUARANTEE2
Legacy
18 May 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2016
AAAnnual Accounts
Legacy
16 May 2016
PARENT_ACCPARENT_ACC
Legacy
16 May 2016
AGREEMENT2AGREEMENT2
Legacy
16 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2015
AAAnnual Accounts
Legacy
22 May 2015
PARENT_ACCPARENT_ACC
Legacy
22 May 2015
AGREEMENT2AGREEMENT2
Legacy
22 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2014
AAAnnual Accounts
Legacy
20 May 2014
PARENT_ACCPARENT_ACC
Legacy
20 May 2014
AGREEMENT2AGREEMENT2
Legacy
20 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2013
AAAnnual Accounts
Legacy
29 May 2013
PARENT_ACCPARENT_ACC
Legacy
29 May 2013
AGREEMENT2AGREEMENT2
Legacy
29 May 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Legacy
27 February 2013
SH20SH20
Resolution
27 February 2013
RESOLUTIONSResolutions
Legacy
27 February 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 February 2013
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Resolution
29 October 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
13 April 2005
288cChange of Particulars
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363aAnnual Return
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
88(3)88(3)
Legacy
23 March 2004
88(2)R88(2)R
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Incorporation Company
23 February 2004
NEWINCIncorporation