Background WavePink WaveYellow Wave

PALATINATE SCHOOLS HOLDING LIMITED (05301645)

PALATINATE SCHOOLS HOLDING LIMITED (05301645) is an active UK company. incorporated on 1 December 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PALATINATE SCHOOLS HOLDING LIMITED has been registered for 21 years.

Company Number
05301645
Status
active
Type
ltd
Incorporated
1 December 2004
Age
21 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALATINATE SCHOOLS HOLDING LIMITED

PALATINATE SCHOOLS HOLDING LIMITED is an active company incorporated on 1 December 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PALATINATE SCHOOLS HOLDING LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05301645

LTD Company

Age

21 Years

Incorporated 1 December 2004

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

FOLDERSILVER LIMITED
From: 1 December 2004To: 21 January 2005
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 4 October 2018To: 5 June 2024
106 Piccadilly London W1J 7NL England
From: 5 September 2017To: 4 October 2018
C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU
From: 23 July 2013To: 5 September 2017
10 Slingsby Place London WC2E 9AB England
From: 25 June 2013To: 23 July 2013
79 Eccleston Square London SW1V 1PP
From: 1 December 2004To: 25 June 2013
Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jun 11
Director Left
Sept 11
Funding Round
Sept 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Dec 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Director Left
Dec 18
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Capital Update
Mar 22
Owner Exit
Apr 22
Director Joined
Mar 24
Director Left
May 24
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
30 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2014
SH10Notice of Particulars of Variation
Resolution
30 April 2014
RESOLUTIONSResolutions
Resolution
30 April 2014
RESOLUTIONSResolutions
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Auditors Resignation Company
17 June 2013
AUDAUD
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Group
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Resolution
15 September 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 September 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2011
TM01Termination of Director
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
28 December 2005
363sAnnual Return (shuttle)
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
88(2)R88(2)R
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
122122
Legacy
7 February 2005
122122
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2005
287Change of Registered Office
Incorporation Company
1 December 2004
NEWINCIncorporation