Background WavePink WaveYellow Wave

THE DACAPO MUSIC FOUNDATION LIMITED (06698862)

THE DACAPO MUSIC FOUNDATION LIMITED (06698862) is an active UK company. incorporated on 16 September 2008. with registered office in London. The company operates in the Education sector, engaged in primary education. THE DACAPO MUSIC FOUNDATION LIMITED has been registered for 17 years. Current directors include COLELLA, Giuseppa, HEALY, Monica Ann, MCCLELLAND, Jonathan Peter and 4 others.

Company Number
06698862
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 2008
Age
17 years
Address
Wren Academy, London, N12 9HB
Industry Sector
Education
Business Activity
Primary education
Directors
COLELLA, Giuseppa, HEALY, Monica Ann, MCCLELLAND, Jonathan Peter, MUENGER, Rebecca, NATARAJAN, Sathya Narayanan, SPREADBURY, Daniel, SREEDHER, Sripriya
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DACAPO MUSIC FOUNDATION LIMITED

THE DACAPO MUSIC FOUNDATION LIMITED is an active company incorporated on 16 September 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. THE DACAPO MUSIC FOUNDATION LIMITED was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06698862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 16 September 2008

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 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

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 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Wren Academy Hilton Avenue London, N12 9HB,

Previous Addresses

PO Box N2 9LD C/O Wren Academy Hilton Avenue Eastern Road London N12 9HB United Kingdom
From: 21 November 2016To: 28 September 2018
Saffron Green Primary School Nicoll Way Borehamwood WD6 2PP
From: 25 September 2013To: 21 November 2016
Saffron Green Primary School Nicoll Way Borehamwood Hertfordshire WD6 2PP England
From: 25 September 2013To: 25 September 2013
Hadley House 17 Park Road High Barnet Barnet Hertfordshire EN5 5RY United Kingdom
From: 16 September 2008To: 25 September 2013
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Oct 23
Loan Cleared
May 24
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

COLELLA, Giuseppa

Active
Hilton Avenue, LondonN12 9HB
Born July 1958
Director
Appointed 01 Apr 2023

HEALY, Monica Ann

Active
22 Tiverton Road, LondonNW10 3HL
Born March 1948
Director
Appointed 08 Jul 2009

MCCLELLAND, Jonathan Peter

Active
Guildford Grove, LondonSE10 8JT
Born July 1963
Director
Appointed 06 Dec 2019

MUENGER, Rebecca

Active
Hilton Avenue, LondonN12 9HB
Born September 1985
Director
Appointed 30 Aug 2021

NATARAJAN, Sathya Narayanan

Active
Hilton Avenue, LondonN12 9HB
Born January 1987
Director
Appointed 31 Oct 2025

SPREADBURY, Daniel

Active
Hilton Avenue, LondonN12 9HB
Born November 1976
Director
Appointed 11 Jan 2023

SREEDHER, Sripriya

Active
Beagle Close, RadlettWD7 8PG
Born December 1977
Director
Appointed 04 Dec 2022

FLEMMING, Andrew James

Resigned
Holborn Viaduct, LondonEC1A 2FG
Secretary
Appointed 15 Jan 2019
Resigned 31 Oct 2020

LAYTON, Mark Oliver

Resigned
Eastern Road, LondonN2 9LD
Secretary
Appointed 16 Sept 2008
Resigned 23 Mar 2017

ALBURY, Simon Albert

Resigned
Nicoll Way, BorehamwoodWD6 2PP
Born February 1944
Director
Appointed 04 Feb 2013
Resigned 04 Feb 2014

DING, Hong

Resigned
Hilton Avenue, LondonN12 9HB
Born July 1984
Director
Appointed 12 Oct 2023
Resigned 19 Jul 2025

EATON, Tony

Resigned
Chevening Road, LondonNW6 6DZ
Born December 1942
Director
Appointed 08 Feb 2010
Resigned 13 Jul 2011

FLEMMING, Andrew James

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born June 1973
Director
Appointed 15 Jan 2019
Resigned 31 Oct 2020

JANSSENS, Saskia Agnes Guido

Resigned
Ellesmere Road, LondonNW10 1LJ
Born January 1971
Director
Appointed 20 Jan 2017
Resigned 10 Dec 2021

KENZIE, Stephen Everett

Resigned
32 Lansdowne Crescent, LondonW11 2NT
Born May 1963
Director
Appointed 20 Jan 2017
Resigned 19 Dec 2022

KUHN, Mary Veronica

Resigned
Hilton Avenue, LondonN12 9HB
Born June 1952
Director
Appointed 15 Sept 2018
Resigned 04 Apr 2019

LAYTON, Mark Oliver

Resigned
5 Eastern Road, LondonN2 9LD
Born June 1944
Director
Appointed 16 Sept 2008
Resigned 23 Mar 2017

LESTER, Stuart

Resigned
65 Cotswold Gardens, LondonNW2 1QT
Born December 1946
Director
Appointed 16 Sept 2008
Resigned 15 Sept 2018

NORMAN, Elizabeth Nell

Resigned
Hilton Avenue, LondonN12 9HB
Born January 1998
Director
Appointed 24 Feb 2022
Resigned 31 Oct 2025

PILKINGTON, Lucy Jane Wendy

Resigned
Nicoll Way, BorehamwoodWD6 2PP
Born September 1963
Director
Appointed 23 Jul 2013
Resigned 04 Feb 2014

REVELS, David Andrew

Resigned
The Greenway, WickfordSS11 7NU
Born April 1976
Director
Appointed 15 Jan 2019
Resigned 10 Dec 2021

SPRING RICE, Charles James

Resigned
Albion Drive, LondonE8 4LX
Born February 1953
Director
Appointed 23 Sept 2009
Resigned 26 Nov 2015

STEVENSON, John Philip, Christopher

Resigned
Rosebery Avenue, TottenhamN17 9SE
Born May 1967
Director
Appointed 10 Nov 2010
Resigned 13 Jul 2011

WILSHER, Joanna

Resigned
Nicoll Way, BorehamwoodWD6 2PP
Born May 1956
Director
Appointed 10 Jan 2011
Resigned 04 Feb 2014
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Termination Director Company
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Termination Director Company
19 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company
4 October 2011
TM01Termination of Director
Termination Director Company
11 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Legacy
9 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Resolution
9 April 2010
RESOLUTIONSResolutions
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
29 March 2010
CC04CC04
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Incorporation Company
16 September 2008
NEWINCIncorporation