Background WavePink WaveYellow Wave

KAPLAN PUBLISHING LIMITED (05728180)

KAPLAN PUBLISHING LIMITED (05728180) is an active UK company. incorporated on 2 March 2006. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 3 other business activities. KAPLAN PUBLISHING LIMITED has been registered for 20 years. Current directors include BURSLEM, Neil, KROON, Soren.

Company Number
05728180
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
179-191 Borough High Street, London, SE1 1HR
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BURSLEM, Neil, KROON, Soren
SIC Codes
85410, 85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN PUBLISHING LIMITED

KAPLAN PUBLISHING LIMITED is an active company incorporated on 2 March 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 3 other business activities. KAPLAN PUBLISHING LIMITED was registered 20 years ago.(SIC: 85410, 85421, 85422, 85600)

Status

active

Active since 20 years ago

Company No

05728180

LTD Company

Age

20 Years

Incorporated 2 March 2006

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 20 May 2025 (10 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

KAPLAN PUBLISHING FOULKS LYNCH LIMITED
From: 15 May 2006To: 11 September 2007
KAPLAN PUBLISHING FOULKES LYNCH LIMITED
From: 2 March 2006To: 15 May 2006
Contact
Address

179-191 Borough High Street London, SE1 1HR,

Previous Addresses

Ground Floor, Palace House 3 Cathedral Street London SE1 9DE
From: 12 June 2014To: 1 December 2015
7Th Floor 100 Cannon Street London EC4N 6EU
From: 20 July 2012To: 12 June 2014
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 20 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 2 March 2006To: 11 January 2011
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 12
Director Joined
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURSLEM, Neil

Active
Borough High Street, LondonSE1 1HR
Born February 1978
Director
Appointed 18 Mar 2024

KROON, Soren

Active
Borough High Street, LondonSE1 1HR
Born April 1974
Director
Appointed 03 Mar 2025

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 02 Mar 2006
Resigned 23 Feb 2012

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 02 Mar 2006
Resigned 02 Mar 2006

HOPKINS, Karen

Resigned
North Park, HintsB78 3DW
Born April 1958
Director
Appointed 02 Mar 2006
Resigned 08 Mar 2007

HOUILLON, Peter

Resigned
Borough High Street, LondonSE1 1HR
Born March 1964
Director
Appointed 02 Mar 2006
Resigned 18 Mar 2024

JONES, Hal Stanley

Resigned
33 Cranley Gardens Flat 11, LondonSW7 3BD
Born September 1952
Director
Appointed 02 Mar 2006
Resigned 27 Apr 2007

MACPHERSON, William Robert George

Resigned
Church House, RyeTN31 6NN
Born January 1963
Director
Appointed 02 Mar 2006
Resigned 01 Aug 2007

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 02 Mar 2006
Resigned 23 Feb 2012

WALTON, Kathleen Ann

Resigned
Borough High Street, LondonSE1 1HR
Born September 1970
Director
Appointed 04 Apr 2023
Resigned 28 Feb 2025

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 02 Mar 2006
Resigned 02 Mar 2006

Persons with significant control

1

Borough High Street, LondonSE1 1HR

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
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
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2007
288bResignation of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 May 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
27 March 2006
287Change of Registered Office
Incorporation Company
2 March 2006
NEWINCIncorporation