Background WavePink WaveYellow Wave

THE WARRIOR PROGRAMME (06263721)

THE WARRIOR PROGRAMME (06263721) is an active UK company. incorporated on 30 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WARRIOR PROGRAMME has been registered for 18 years. Current directors include BACON, Andrew Paul, FARRAND, Paul Andrew, Dr., HUSSAIN, Kauser Parveen and 4 others.

Company Number
06263721
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 2007
Age
18 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BACON, Andrew Paul, FARRAND, Paul Andrew, Dr., HUSSAIN, Kauser Parveen, LOWE-LAURI, Malcolm Howard, NEWSTEAD, Jacqueline Ann, SLATER, Angus Jonathan, SMITH, Christopher Brian Davidson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WARRIOR PROGRAMME

THE WARRIOR PROGRAMME is an active company incorporated on 30 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WARRIOR PROGRAMME was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06263721

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Castle House 75 Wells Street London W1T 3QH
From: 27 May 2014To: 5 November 2014
4Th Floor 15 Basinghall Street London EC2V 5BR
From: 15 June 2010To: 27 May 2014
2Nd Floor 50 Gresham Street London EC2V 7AY
From: 30 May 2007To: 15 June 2010
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 20
Director Left
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Dec 22
Director Joined
May 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BACON, Andrew Paul

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1957
Director
Appointed 01 Oct 2022

FARRAND, Paul Andrew, Dr.

Active
4 Thomas More Square, LondonE1W 1YW
Born November 1968
Director
Appointed 01 May 2023

HUSSAIN, Kauser Parveen

Active
4 Thomas More Square, LondonE1W 1YW
Born June 1979
Director
Appointed 25 Sept 2024

LOWE-LAURI, Malcolm Howard

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1957
Director
Appointed 25 Sept 2024

NEWSTEAD, Jacqueline Ann

Active
4 Thomas Moore Square, LondonE1W 1YW
Born January 1962
Director
Appointed 24 Nov 2010

SLATER, Angus Jonathan

Active
4 Thomas More Square, LondonE1W 1YW
Born October 1972
Director
Appointed 25 Sept 2024

SMITH, Christopher Brian Davidson

Active
4 Thomas Moore Square, LondonE1W 1YW
Born May 1961
Director
Appointed 02 Dec 2008

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 09 Dec 2013
Resigned 31 Jan 2014

THOMAS ST JOHN LIMITED

Resigned
LondonW1T 3QH
Corporate secretary
Appointed 16 May 2014
Resigned 01 Jun 2015

WHALE ROCK SECRETARIES LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 30 May 2007
Resigned 09 Dec 2013

BOORMAN, Katrina Marigold

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born August 1960
Director
Appointed 07 Sept 2007
Resigned 21 Aug 2018

COLE, Charlotte Mary

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born December 1961
Director
Appointed 09 Jul 2007
Resigned 07 Jun 2021

FEAR, Nicola Townsend

Resigned
4 Thomas More Square, LondonE1W 1YW
Born May 1969
Director
Appointed 17 Nov 2015
Resigned 30 Nov 2021

HAMILTON, Eva Cecily

Resigned
Twelve Hides, GlastonburyBA6 8TE
Born May 1966
Director
Appointed 09 Jul 2007
Resigned 25 Nov 2009

HOWES, Francis Hedley Roberton

Resigned
4 Thomas More Square, LondonE1W 1YW
Born March 1960
Director
Appointed 19 Sept 2018
Resigned 30 Apr 2020

MALLALIEU, John Anthony

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1970
Director
Appointed 19 Sept 2018
Resigned 31 Dec 2021

MARR, Jane

Resigned
The Red House, MaidenheadSL6 9BD
Born December 1960
Director
Appointed 21 Aug 2007
Resigned 02 Feb 2010

PALMER, Anthony Malcolm Douglas

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born March 1949
Director
Appointed 08 Apr 2009
Resigned 17 Nov 2015

RUTTER, David Martin

Resigned
4 Thomas More Square, LondonE1W 1YW
Born November 1958
Director
Appointed 19 Sept 2018
Resigned 01 Oct 2024

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 30 May 2007
Resigned 09 Jul 2007
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Court Order
19 June 2020
OCOC
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Legacy
24 December 2019
ANNOTATIONANNOTATION
Resolution
30 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Memorandum Articles
15 November 2018
MAMA
Resolution
15 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
27 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
13 June 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 November 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
5 April 2008
287Change of Registered Office
Legacy
10 October 2007
288cChange of Particulars
Memorandum Articles
13 September 2007
MEM/ARTSMEM/ARTS
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
225Change of Accounting Reference Date
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Resolution
21 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Incorporation Company
30 May 2007
NEWINCIncorporation