Background WavePink WaveYellow Wave

BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED (05728369)

BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED (05728369) is an active UK company. incorporated on 2 March 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED has been registered for 20 years. Current directors include CARR, David John, LUX, Pascal Daniel Henri.

Company Number
05728369
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARR, David John, LUX, Pascal Daniel Henri
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED

BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED is an active company incorporated on 2 March 2006 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. BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05728369

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

3487TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 2 March 2006To: 19 April 2006
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
From: 2 March 2006To: 3 May 2016
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 13
Director Left
Apr 15
Director Left
May 19
Director Joined
May 19
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SHEARS, Charissa Jane

Active
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

CARR, David John

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born February 1969
Director
Appointed 27 Jul 2006

LUX, Pascal Daniel Henri

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1977
Director
Appointed 30 Jan 2024

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 20 Aug 2013
Resigned 11 Jan 2017

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 11 Jan 2017
Resigned 06 Jan 2023

JOUY, Philippe

Resigned
66 Parma Crescent, LondonSW11 1LU
Secretary
Appointed 18 Apr 2006
Resigned 07 Jan 2008

PIERCE, David William

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Secretary
Appointed 07 Jan 2008
Resigned 20 Aug 2013

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 02 Mar 2006
Resigned 18 Apr 2006

BODIN, Bruno Albert

Resigned
Balcome Road, West SussexRH16 1XP
Born May 1952
Director
Appointed 18 Apr 2006
Resigned 31 May 2012

FARQUE, Gerald

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1964
Director
Appointed 09 May 2019
Resigned 31 Jan 2024

HOWARD, John Digory

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1964
Director
Appointed 15 Apr 2011
Resigned 09 May 2019

JOSEPH, Vincent

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Born September 1968
Director
Appointed 11 Dec 2007
Resigned 15 Apr 2011

MINAULT, Pascal

Resigned
5 Devereux Road, LondonSW11 6JR
Born October 1963
Director
Appointed 18 Apr 2006
Resigned 11 Dec 2007

PHIPPS, Simon David

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Born May 1970
Director
Appointed 15 Mar 2010
Resigned 05 Apr 2013

PHIPPS, Simon

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Born May 1970
Director
Appointed 15 Mar 2010
Resigned 29 Apr 2010

SCIME, Vincent Harold

Resigned
Waterloo Centre, 39 York RoadSE1 7NQ
Born September 1956
Director
Appointed 31 May 2012
Resigned 09 May 2014

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 02 Mar 2006
Resigned 18 Apr 2006

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 02 Mar 2006
Resigned 18 Apr 2006

Persons with significant control

1

Bouygues Construction Investment (Uk) Limited

Active
Lambeth Palace Road, LondonSE1 7EU

Nature of Control

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

Filing History

93

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
28 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
22 January 2014
MR05Certification of Charge
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
23 August 2006
88(2)R88(2)R
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
123Notice of Increase in Nominal Capital
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2006
NEWINCIncorporation