Background WavePink WaveYellow Wave

KAPLAN TEST PREP AND ADMISSIONS LIMITED (05521435)

KAPLAN TEST PREP AND ADMISSIONS LIMITED (05521435) is an active UK company. incorporated on 28 July 2005. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. KAPLAN TEST PREP AND ADMISSIONS LIMITED has been registered for 20 years. Current directors include DUPONT, Rachael Victoria.

Company Number
05521435
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
Palace House, London, SE1 9DE
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
DUPONT, Rachael Victoria
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN TEST PREP AND ADMISSIONS LIMITED

KAPLAN TEST PREP AND ADMISSIONS LIMITED is an active company incorporated on 28 July 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. KAPLAN TEST PREP AND ADMISSIONS LIMITED was registered 20 years ago.(SIC: 85320)

Status

active

Active since 20 years ago

Company No

05521435

LTD Company

Age

20 Years

Incorporated 28 July 2005

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 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

KTPA-UK LIMITED
From: 28 July 2005To: 23 January 2006
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor, Warwick Building, Kensington Village, Avonmore Road London W14 8HQ
From: 12 June 2014To: 17 January 2021
7Th Floor 100 Cannon Street London EC4N 6EU England
From: 13 November 2012To: 12 June 2014
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 13 November 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 28 July 2005To: 11 January 2011
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Sept 10
Director Left
May 12
Director Left
Oct 13
Owner Exit
Dec 20
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DUPONT, Rachael Victoria

Active
3 Cathedral Street, LondonSE1 9DE
Born February 1973
Director
Appointed 20 Sept 2022

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 28 Jul 2005
Resigned 23 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2005
Resigned 28 Jul 2005

DE MUINCK KEIZER, Johan

Resigned
150 West 55th Street, New York
Born April 1962
Director
Appointed 18 Dec 2006
Resigned 30 Nov 2012

DILLON, Veronica

Resigned
445 East 86th Street, New York10028
Born June 1942
Director
Appointed 13 Sept 2005
Resigned 18 Dec 2006

HAMACHEK, Ross

Resigned
75 West End Avenue R23a, New York
Born December 1942
Director
Appointed 28 Jul 2005
Resigned 18 Dec 2006

LANE, Robert

Resigned
227 Bedford Road, RidgewoodFOREIGN
Born May 1950
Director
Appointed 18 Dec 2006
Resigned 14 Sept 2010

LEVY, Harold

Resigned
440 Riverside Drive, New York
Born December 1952
Director
Appointed 13 Sept 2005
Resigned 18 Dec 2006

MACPHERSON, William Robert George

Resigned
Church House, RyeTN31 6NN
Born January 1963
Director
Appointed 28 Jul 2005
Resigned 18 Dec 2006

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 18 Dec 2006
Resigned 23 Feb 2012

POLSTEIN, John Franklin

Resigned
140 High Street, New York
Born November 1962
Director
Appointed 13 Sept 2005
Resigned 20 Sept 2022

ROSEN, Andrew

Resigned
27 Royal Palm Drive, Fort Lauderdale
Born November 1960
Director
Appointed 13 Sept 2005
Resigned 18 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 28 Jul 2005
Resigned 28 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
Kensington Village, LondonW14 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 October 2024
SH19Statement of Capital
Legacy
24 October 2024
SH20SH20
Legacy
24 October 2024
CAP-SSCAP-SS
Resolution
24 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363sAnnual Return (shuttle)
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
20 June 2007
88(2)R88(2)R
Legacy
20 June 2007
288bResignation of Director or Secretary
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Incorporation Company
28 July 2005
NEWINCIncorporation