Background WavePink WaveYellow Wave

PEARSON CANADA FINANCE UNLIMITED (05578491)

PEARSON CANADA FINANCE UNLIMITED (05578491) is an active UK company. incorporated on 29 September 2005. 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 CANADA FINANCE UNLIMITED has been registered for 20 years. Current directors include FOUND, Lynsey, MUIR, Fiona Elizabeth, PORTER, Stephen John.

Company Number
05578491
Status
active
Type
private-unlimited
Incorporated
29 September 2005
Age
20 years
Address
80 Strand, WC2R 0RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOUND, Lynsey, 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 CANADA FINANCE UNLIMITED

PEARSON CANADA FINANCE UNLIMITED is an active company incorporated on 29 September 2005 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 CANADA FINANCE UNLIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05578491

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

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
Contact
Address

80 Strand London , WC2R 0RL,

Timeline

23 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
May 11
Director Joined
May 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Apr 18
Director Left
Jul 19
Director Joined
Jul 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
Dec 24
Director Left
Dec 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 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

FOUND, Lynsey

Active
80 StrandWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020

MUIR, Fiona Elizabeth

Active
80 StrandWC2R 0RL
Born October 1969
Director
Appointed 01 Aug 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 29 Sept 2005
Resigned 02 Mar 2011

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

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

COLVILLE, David Hulton

Resigned
Strand, LondonWC2R 0RL
Born June 1949
Director
Appointed 29 Sept 2005
Resigned 01 Oct 2012

FAIRHEAD, Rona Alison

Resigned
80 Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 29 Sept 2005
Resigned 12 Jun 2006

JOHNSON, Sally Kate Miranda

Resigned
80 StrandWC2R 0RL
Born December 1973
Director
Appointed 13 Mar 2017
Resigned 24 Apr 2020

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 03 May 2011
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
80 StrandWC2R 0RL
Born September 1960
Director
Appointed 01 Oct 2012
Resigned 01 Aug 2019

MIDGLEY, Andrew John

Resigned
80 StrandWC2R 0RL
Born November 1961
Director
Appointed 10 Jul 2013
Resigned 31 Jul 2020

MILLER, Alan Charles

Resigned
Strand, LondonWC2R 0RL
Born September 1947
Director
Appointed 29 Sept 2005
Resigned 03 May 2011

PROFFITT, Keith

Resigned
80 StrandWC2R 0RL
Born May 1971
Director
Appointed 26 Feb 2016
Resigned 13 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
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 20 Dec 2017
Strand, LondonWC2R 0RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
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
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
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
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 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
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2020
AAAnnual Accounts
Legacy
25 September 2020
PARENT_ACCPARENT_ACC
Legacy
25 September 2020
AGREEMENT2AGREEMENT2
Legacy
25 September 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
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2019
AAAnnual Accounts
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
4 September 2019
AGREEMENT2AGREEMENT2
Legacy
4 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2018
AAAnnual Accounts
Legacy
20 September 2018
PARENT_ACCPARENT_ACC
Legacy
20 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 September 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2017
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
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Legacy
3 October 2016
PARENT_ACCPARENT_ACC
Legacy
3 October 2016
GUARANTEE2GUARANTEE2
Legacy
3 October 2016
AGREEMENT2AGREEMENT2
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
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2015
AAAnnual Accounts
Legacy
19 May 2015
PARENT_ACCPARENT_ACC
Legacy
19 May 2015
AGREEMENT2AGREEMENT2
Legacy
19 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2014
AAAnnual Accounts
Legacy
16 May 2014
PARENT_ACCPARENT_ACC
Legacy
16 May 2014
AGREEMENT2AGREEMENT2
Legacy
16 May 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
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
24 April 2012
AAAnnual Accounts
Resolution
7 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Resolution
26 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
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
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
9 October 2008
288cChange of Particulars
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
23 October 2007
288cChange of Particulars
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
13 April 2007
288cChange of Particulars
Legacy
29 September 2006
363aAnnual Return
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
14 March 2006
225Change of Accounting Reference Date
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
12 October 2005
288cChange of Particulars
Incorporation Company
29 September 2005
NEWINCIncorporation