Background WavePink WaveYellow Wave

ONCAMPUS LSBU LIMITED (06355637)

ONCAMPUS LSBU LIMITED (06355637) is an active UK company. incorporated on 29 August 2007. with registered office in Cambridge. The company operates in the Education sector, engaged in first-degree level higher education. ONCAMPUS LSBU LIMITED has been registered for 18 years. Current directors include BAYLEY, James Peter, JOHNSTON, David Ian, WEBB, Brendan Grant.

Company Number
06355637
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
51-53 Hills Road, Cambridge, CB2 1NT
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BAYLEY, James Peter, JOHNSTON, David Ian, WEBB, Brendan Grant
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONCAMPUS LSBU LIMITED

ONCAMPUS LSBU LIMITED is an active company incorporated on 29 August 2007 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in first-degree level higher education. ONCAMPUS LSBU LIMITED was registered 18 years ago.(SIC: 85421)

Status

active

Active since 18 years ago

Company No

06355637

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

LONDON SOUTH BANK FOUNDATIONCAMPUS LIMITED
From: 8 February 2008To: 4 September 2020
CEG UFP (I) LIMITED
From: 29 August 2007To: 8 February 2008
Contact
Address

51-53 Hills Road Cambridge, CB2 1NT,

Previous Addresses

50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom
From: 1 October 2019To: 7 October 2020
Kett House Station Road Cambridge CB1 2JH
From: 14 September 2010To: 1 October 2019
3Rd Floor, Sidney House Sussex Street Cambridge Cambridgeshire
From: 29 August 2007To: 14 September 2010
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Loan Cleared
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
May 18
Director Joined
May 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Feb 20
Loan Secured
Jul 20
Director Joined
Jul 23
Loan Cleared
Aug 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAYLEY, James Peter

Active
Hills Road, CambridgeCB2 1NT
Born January 1984
Director
Appointed 29 Jun 2023

JOHNSTON, David Ian

Active
Hills Road, CambridgeCB2 1NT
Born May 1965
Director
Appointed 11 Nov 2019

WEBB, Brendan Grant

Active
Hills Road, CambridgeCB2 1NT
Born May 1969
Director
Appointed 17 Jan 2017

STANTON, Mark

Resigned
CambridgeCB1 2JH
Secretary
Appointed 29 Aug 2007
Resigned 17 Jun 2016

BROWNLEE, Fergus Stuart

Resigned
CambridgeCB1 2JH
Born September 1955
Director
Appointed 29 Aug 2007
Resigned 20 Jun 2016

IOAKIMIDES, Michael

Resigned
Station Road, CambridgeCB1 2JH
Born February 1965
Director
Appointed 16 Jun 2016
Resigned 11 Nov 2019

PHILLIPS, Jennifer Natalie Kyndon

Resigned
Station Road, CambridgeCB1 2JH
Born May 1977
Director
Appointed 18 Dec 2013
Resigned 31 Oct 2014

SHAH, Harshitkumar Viryashchandra

Resigned
CambridgeCB1 2JH
Born January 1972
Director
Appointed 22 Oct 2014
Resigned 29 Jan 2018

STANTON, Mark

Resigned
CambridgeCB1 2JH
Born February 1963
Director
Appointed 29 Aug 2007
Resigned 17 Jun 2016

SYMES, Philip Leslie

Resigned
Station Road, CambridgeCB1 2JH
Born September 1962
Director
Appointed 09 Apr 2018
Resigned 11 Nov 2019

Persons with significant control

1

Hills Road, CambridgeCB2 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2022
AAAnnual Accounts
Legacy
10 May 2022
PARENT_ACCPARENT_ACC
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
PARENT_ACCPARENT_ACC
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
28 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Resolution
4 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Auditors Resignation Company
7 July 2016
AUDAUD
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Resolution
9 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Resolution
13 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
19 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Incorporation Company
29 August 2007
NEWINCIncorporation