Background WavePink WaveYellow Wave

MOON LANE EDUCATION LIMITED (06329450)

MOON LANE EDUCATION LIMITED (06329450) is an active UK company. incorporated on 31 July 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610). MOON LANE EDUCATION LIMITED has been registered for 18 years. Current directors include CHIN, Clarence George, MACFARLANE, Tamara Ishbel.

Company Number
06329450
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
35 Wood Vale, London, SE23 3DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
CHIN, Clarence George, MACFARLANE, Tamara Ishbel
SIC Codes
47610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOON LANE EDUCATION LIMITED

MOON LANE EDUCATION LIMITED is an active company incorporated on 31 July 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610). MOON LANE EDUCATION LIMITED was registered 18 years ago.(SIC: 47610)

Status

active

Active since 18 years ago

Company No

06329450

LTD Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

TALES ON MOON LANE LIMITED
From: 31 July 2007To: 15 February 2013
Contact
Address

35 Wood Vale Forest Hill London, SE23 3DS,

Timeline

6 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jul 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, Stephen John

Active
35 Wood Vale, LondonSE23 3DS
Secretary
Appointed 31 Jul 2007

CHIN, Clarence George

Active
35 Wood Vale, LondonSE23 3DS
Born November 1952
Director
Appointed 15 Jul 2019

MACFARLANE, Tamara Ishbel

Active
35 Wood Vale, LondonSE23 3DS
Born November 1972
Director
Appointed 31 Jul 2007

KEMPINSKI, Tamasin

Resigned
Half Moon Lane, LondonSE24 9JU
Born November 1973
Director
Appointed 31 Jul 2007
Resigned 06 Nov 2012

LINKE, Steven Edward

Resigned
Half Moon Lane, LondonSE24 9JU
Born January 1966
Director
Appointed 31 Jul 2007
Resigned 23 Nov 2012

NAMBISAN, Vinod Damodaran, Dr

Resigned
Half Moon Lane, LondonSE24 9JU
Born August 1975
Director
Appointed 31 Jul 2007
Resigned 06 Nov 2012

Persons with significant control

1

Miss Tamara Ishbel Macfarlane

Active
35 Wood Vale, LondonSE23 3DS
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Certificate Change Of Name Company
15 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Incorporation Company
31 July 2007
NEWINCIncorporation