Background WavePink WaveYellow Wave

KAPLAN NT LIMITED (05268287)

KAPLAN NT LIMITED (05268287) is an active UK company. incorporated on 25 October 2004. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. KAPLAN NT LIMITED has been registered for 21 years. Current directors include COWAN, Linda Helen, JONES, David, THICK, Andrew Vincent Alexander.

Company Number
05268287
Status
active
Type
ltd
Incorporated
25 October 2004
Age
21 years
Address
Palace House, London, SE1 9DE
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
COWAN, Linda Helen, JONES, David, THICK, Andrew Vincent Alexander
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN NT LIMITED

KAPLAN NT LIMITED is an active company incorporated on 25 October 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. KAPLAN NT LIMITED was registered 21 years ago.(SIC: 85421)

Status

active

Active since 21 years ago

Company No

05268287

LTD Company

Age

21 Years

Incorporated 25 October 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 25 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ
From: 20 July 2012To: 17 January 2021
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 20 July 2012
100 Cannon Street London EC4N 6EU
From: 25 October 2004To: 11 January 2011
Timeline

8 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Dec 09
Director Left
Dec 09
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 17
Director Joined
Jun 20
Director Left
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

EDWARDS, Andrew Gareth

Active
3 Cathedral Street, LondonSE1 9DE
Secretary
Appointed 30 Jan 2023

COWAN, Linda Helen

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1969
Director
Appointed 09 Jun 2020

JONES, David

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1952
Director
Appointed 30 Nov 2009

THICK, Andrew Vincent Alexander

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1954
Director
Appointed 30 Apr 2012

DUPONT, Rachael Victoria

Resigned
3 Cathedral Street, LondonSE1 9DE
Secretary
Appointed 14 Sept 2017
Resigned 30 Jan 2023

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 25 Oct 2004
Resigned 23 Feb 2012

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 25 Oct 2004
Resigned 25 Oct 2004

HALL, Charles Edward Remy Morland

Resigned
62 Radipole Road, LondonSW6 5DL
Born March 1966
Director
Appointed 25 Oct 2004
Resigned 30 Nov 2009

HARTLEY, James William

Resigned
2 Spion Kop, LeedsLS14 3EB
Born January 1946
Director
Appointed 25 Oct 2004
Resigned 03 Aug 2006

JONES, Hal Stanley

Resigned
33 Cranley Gardens Flat 11, LondonSW7 3BD
Born September 1952
Director
Appointed 25 Oct 2004
Resigned 27 Apr 2007

MACPHERSON, William Robert George

Resigned
Church House, RyeTN31 6NN
Born January 1963
Director
Appointed 25 Oct 2004
Resigned 01 Aug 2007

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 09 Aug 2006
Resigned 23 Feb 2012

ROSE, Kevin Granville

Resigned
Floor Warwick Building, LondonW14 8HQ
Born December 1966
Director
Appointed 14 Sept 2017
Resigned 21 Dec 2020

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 25 Oct 2004
Resigned 25 Oct 2004

Persons with significant control

1

Kensington Village, LondonW14 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date
17 November 2009
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
287Change of Registered Office
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Incorporation Company
25 October 2004
NEWINCIncorporation