Background WavePink WaveYellow Wave

THEMBALITSHA UK (06446753)

THEMBALITSHA UK (06446753) is an active UK company. incorporated on 6 December 2007. with registered office in Guildford. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THEMBALITSHA UK has been registered for 18 years. Current directors include BOTHA, Andre Nico, CHRISTIE, Katherine Alexandra, GEARD, Anthony Charles and 2 others.

Company Number
06446753
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 2007
Age
18 years
Address
Upper Ground Floor, Guildford, GU1 4XA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BOTHA, Andre Nico, CHRISTIE, Katherine Alexandra, GEARD, Anthony Charles, JOHNSTON, Kimberley Lynn, WARTSKI, David Mark
SIC Codes
85100, 85310, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEMBALITSHA UK

THEMBALITSHA UK is an active company incorporated on 6 December 2007 with the registered office located in Guildford. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THEMBALITSHA UK was registered 18 years ago.(SIC: 85100, 85310, 86900)

Status

active

Active since 18 years ago

Company No

06446753

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

Age

18 Years

Incorporated 6 December 2007

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 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Upper Ground Floor 18 Farnham Road Guildford, GU1 4XA,

Previous Addresses

3 Wey Court Mary Road Guildford GU1 4QU England
From: 7 June 2023To: 2 May 2024
66 C/O Mr D. Warstki 66 Royal Mint Street London E1 8LG United Kingdom
From: 16 February 2017To: 7 June 2023
10 Rushmere Avenue Northampton Northamptonshire NN1 5SD
From: 6 December 2007To: 16 February 2017
Timeline

35 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Mar 14
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Mar 25
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BOTHA, Andre Nico

Active
18 Farnham Road, GuildfordGU1 4XA
Born November 1978
Director
Appointed 10 Mar 2025

CHRISTIE, Katherine Alexandra

Active
18 Farnham Road, GuildfordGU1 4XA
Born August 1968
Director
Appointed 05 Jul 2022

GEARD, Anthony Charles

Active
18 Farnham Road, GuildfordGU1 4XA
Born November 1972
Director
Appointed 22 Jun 2021

JOHNSTON, Kimberley Lynn

Active
18 Farnham Road, GuildfordGU1 4XA
Born February 1979
Director
Appointed 17 Nov 2023

WARTSKI, David Mark

Active
18 Farnham Road, GuildfordGU1 4XA
Born July 1973
Director
Appointed 07 Mar 2017

KNIGHT, Christopher Harrington

Resigned
10 Rushmere Avenue, NorthamptonNN1 5SD
Secretary
Appointed 06 Dec 2007
Resigned 31 Jul 2016

ALDOUS, Allison

Resigned
C/O Mr D. Warstki, LondonE1 8LG
Born October 1965
Director
Appointed 02 May 2019
Resigned 20 Aug 2021

CASHION, Ashley Marie

Resigned
105 Regency Street, LondonSW1P 4EF
Born May 1983
Director
Appointed 07 Mar 2017
Resigned 19 Apr 2018

CHRISTIE, Frank Richard, Rev

Resigned
PO BOX 3780, Somerset West7129
Born September 1965
Director
Appointed 12 May 2008
Resigned 13 Jul 2017

GILBERT, Andrew John

Resigned
Bicester Orad, AylesburyHP18 9BW
Born April 1961
Director
Appointed 11 Jan 2008
Resigned 10 Mar 2014

HINRICHSEN, Christopher Dan

Resigned
Gordon Road, Somerset West7310
Born April 1955
Director
Appointed 12 May 2008
Resigned 01 Oct 2009

HOUSE, Robert Clive

Resigned
C/O Mr D. Warstki, LondonE1 8LG
Born July 1976
Director
Appointed 01 Oct 2009
Resigned 10 Aug 2017

HULCOOP, Michael John

Resigned
Mowbray Road, AylesburyHP20 2DQ
Born September 1942
Director
Appointed 11 Jan 2008
Resigned 20 Dec 2019

KNIGHT, Christopher Harrington

Resigned
10 Rushmere Avenue, NorthamptonNN1 5SD
Born November 1968
Director
Appointed 11 Jan 2008
Resigned 31 Jul 2016

LUGT, Elizabeth Joanne

Resigned
Dorset Way, TwickenhamTW2 6NB
Born July 1973
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2017

READING, David Alan

Resigned
Verney Farm Close, BuckinghamMK18 2NN
Born November 1962
Director
Appointed 01 Oct 2009
Resigned 06 May 2011

SCHOLTZ, Jan

Resigned
C/O Mr D. Warstki, LondonE1 8LG
Born August 1971
Director
Appointed 17 Aug 2017
Resigned 22 Jun 2021

TERRY, Joanne

Resigned
C/O Mr D. Warstki, LondonE1 8LG
Born July 1962
Director
Appointed 02 May 2019
Resigned 20 Aug 2021

TORR, Jacqueline

Resigned
C/O Mr D. Warstki, LondonE1 8LG
Born February 1969
Director
Appointed 19 Apr 2018
Resigned 05 Jul 2022

WALKER, Marian

Resigned
C/O Mr D. Warstki, LondonE1 8LG
Born September 1962
Director
Appointed 06 Dec 2007
Resigned 14 Apr 2018

WALKER, Timothy

Resigned
C/O Mr D. Warstki, LondonE1 8LG
Born August 1967
Director
Appointed 06 Dec 2007
Resigned 19 Apr 2018

WARNER, Peter Andrew

Resigned
Walton Road, AylesburyHP21 7RU
Born August 1968
Director
Appointed 11 Jan 2008
Resigned 17 Nov 2008

WILLIAMS, Trefor John

Resigned
Banner Hill Cottage, AylesburyHP22 4AQ
Born April 1962
Director
Appointed 06 Dec 2007
Resigned 31 Dec 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Andre Nico Botha

Active
18 Farnham Road, GuildfordGU1 4XA
Born November 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2026

Ms Katherine Alexandra Christie

Ceased
18 Farnham Road, GuildfordGU1 4XA
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Nov 2023
Ceased 09 Feb 2026

Mr Anthony Charles Geard

Ceased
Mary Road, GuildfordGU1 4QU
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Aug 2021
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

103

Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2025
CC04CC04
Memorandum Articles
4 December 2025
MAMA
Memorandum Articles
4 December 2025
MAMA
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
1 September 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Incorporation Company
6 December 2007
NEWINCIncorporation