Background WavePink WaveYellow Wave

NELSON COLLEGE LONDON LIMITED (05301926)

NELSON COLLEGE LONDON LIMITED (05301926) is an active UK company. incorporated on 1 December 2004. with registered office in Ilford. The company operates in the Education sector, engaged in other education n.e.c.. NELSON COLLEGE LONDON LIMITED has been registered for 21 years. Current directors include ISLAM, Athiqul, ISLAM, Shirajul, JAQUEST, Tommie Anderson, Dr and 2 others.

Company Number
05301926
Status
active
Type
ltd
Incorporated
1 December 2004
Age
21 years
Address
106 Olympics House, Ilford, IG1 1BA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ISLAM, Athiqul, ISLAM, Shirajul, JAQUEST, Tommie Anderson, Dr, LOVEDAY, Sarah Jo, UDDIN, Mohammed Nazim
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSON COLLEGE LONDON LIMITED

NELSON COLLEGE LONDON LIMITED is an active company incorporated on 1 December 2004 with the registered office located in Ilford. The company operates in the Education sector, specifically engaged in other education n.e.c.. NELSON COLLEGE LONDON LIMITED was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05301926

LTD Company

Age

21 Years

Incorporated 1 December 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

STRAFORD COLLEGE LIMITED
From: 30 June 2009To: 2 July 2009
STRAFORD COLLEGE LIMITED
From: 2 July 2007To: 29 June 2009
ICCH UK LIMITED
From: 1 December 2004To: 2 July 2007
Contact
Address

106 Olympics House Clements Road Ilford, IG1 1BA,

Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Left
May 10
Funding Round
May 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jan 13
Loan Secured
Dec 14
Director Joined
Jan 15
Loan Secured
Feb 15
New Owner
Jul 17
Director Joined
Sept 18
Share Buyback
Mar 19
Capital Reduction
Apr 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Share Buyback
May 20
Capital Reduction
Jun 20
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
5
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ISLAM, Athiqul

Active
Olympics House, IlfordIG1 1BA
Born September 1977
Director
Appointed 07 Feb 2011

ISLAM, Shirajul

Active
Olympics House, IlfordIG1 1BA
Born November 1976
Director
Appointed 25 Aug 2012

JAQUEST, Tommie Anderson, Dr

Active
Olympics House, IlfordIG1 1BA
Born February 1941
Director
Appointed 15 Sept 2025

LOVEDAY, Sarah Jo

Active
Olympics House, IlfordIG1 1BA
Born September 1988
Director
Appointed 16 Sept 2024

UDDIN, Mohammed Nazim

Active
Olympics House, IlfordIG1 1BA
Born October 1975
Director
Appointed 06 Jan 2015

HOSSAIN, Mohammad Monowar

Resigned
Eagle Close, EnfieldEN3 4RS
Secretary
Appointed 23 Nov 2007
Resigned 13 Aug 2008

MALIK, Imran

Resigned
259a Lea Bridge Road, LondonE10 7NE
Secretary
Appointed 10 Aug 2007
Resigned 23 Nov 2007

SHAHID, Mohammed Abdus

Resigned
16 Tanners Lane, BarkingsideIG6 1QJ
Secretary
Appointed 01 Dec 2004
Resigned 10 Aug 2007

ALI, Ashok

Resigned
33 Staplehurst Road, LondonSE13 5ND
Born December 1969
Director
Appointed 01 Dec 2004
Resigned 01 Apr 2006

FLANAGAN, Coral Eileen

Resigned
Olympics House, IlfordIG1 1BA
Born October 1958
Director
Appointed 06 Sept 2018
Resigned 16 Sept 2024

ISLAM, Athiqul

Resigned
Olympics House, IlfordIG1 1BA
Born September 1977
Director
Appointed 15 Mar 2010
Resigned 13 May 2010

ISLAM, Shirajul

Resigned
Olympics House, IlfordIG1 1BA
Born November 1976
Director
Appointed 13 May 2010
Resigned 04 Feb 2011

MEHMOOD, Nuzhat

Resigned
Olympics House, IlfordIG1 1BA
Born August 1965
Director
Appointed 01 Feb 2009
Resigned 15 Mar 2010

MOHAMED FARHAAN, Faleel

Resigned
73 St Pouls Close, LondonTW3 3DF
Born December 1972
Director
Appointed 23 Nov 2007
Resigned 01 Feb 2009

RAHMAN, Mohammed Mujibur

Resigned
95 Hallywell Crescent, LondonE6 5XR
Born May 1973
Director
Appointed 08 Mar 2007
Resigned 10 Aug 2007

RAYHAN, Sowmik

Resigned
49 Churchill Road, LondonE16 3DY
Born May 1978
Director
Appointed 10 Aug 2007
Resigned 23 Nov 2007

Persons with significant control

6

5 Active
1 Ceased

Mr Athiqul Islam

Active
Olympics House, IlfordIG1 1BA
Born September 1977

Nature of Control

Significant influence or control
Notified 10 Feb 2022

Mr Shirajul Islam

Active
Olympics House, IlfordIG1 1BA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2022

Ms Manna Hussain

Active
Olympics House, IlfordIG1 1BA
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2019

Ms Nilufar Kabir

Active
Olympics House, IlfordIG1 1BA
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2019

Mr Mohammed Nazim Uddin

Active
Olympics House, IlfordIG1 1BA
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2019

Mrs Sabina Mujib

Ceased
Olympics House, IlfordIG1 1BA
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Capital Cancellation Shares
29 June 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
10 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Resolution
24 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Resolution
15 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
5 April 2014
AAAnnual Accounts
Resolution
31 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Resolution
25 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Resolution
25 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
27 February 2009
287Change of Registered Office
Legacy
27 February 2009
287Change of Registered Office
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
287Change of Registered Office
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2007
AAAnnual Accounts
Legacy
26 March 2007
287Change of Registered Office
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Incorporation Company
1 December 2004
NEWINCIncorporation