Background WavePink WaveYellow Wave

PEPAL FOUNDATION (06949484)

PEPAL FOUNDATION (06949484) is an active UK company. incorporated on 1 July 2009. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. PEPAL FOUNDATION has been registered for 16 years. Current directors include KARLEKAR, Vikas Vasant, KLEPIKOV, Andriy, Dr, MARSH, Edward James Brooker and 1 others.

Company Number
06949484
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 2009
Age
16 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KARLEKAR, Vikas Vasant, KLEPIKOV, Andriy, Dr, MARSH, Edward James Brooker, SAUNDERS, Julie Susan
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPAL FOUNDATION

PEPAL FOUNDATION is an active company incorporated on 1 July 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. PEPAL FOUNDATION was registered 16 years ago.(SIC: 85590, 86900)

Status

active

Active since 16 years ago

Company No

06949484

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

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 29 June 2023To: 9 September 2023
244 Kilburn High Road London NW6 2BS England
From: 30 July 2020To: 29 June 2023
45 Circus Road St Johns Wood London NW8 9JH England
From: 1 October 2019To: 30 July 2020
244 Kilburn High Road London NW6 2BS England
From: 30 July 2019To: 1 October 2019
Somerset House Strand London WC2R 1LA
From: 12 December 2013To: 30 July 2019
Somerset House South Building Strand London WC2R 1LA United Kingdom
From: 30 July 2012To: 12 December 2013
Somerset House South Building Room F70 London Greater London WC2R 1LA United Kingdom
From: 30 July 2010To: 30 July 2012
Somerset House Room T137, 3Rd Floor, South Buildin Strand London WC2R 1LA
From: 1 July 2009To: 30 July 2010
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jun 12
Director Left
Jan 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Mar 19
Director Joined
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 24
Director Joined
Mar 24
Director Left
May 25
0
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KARLEKAR, Vikas Vasant

Active
Great Portland Street, LondonW1W 5PF
Born July 1971
Director
Appointed 08 Apr 2020

KLEPIKOV, Andriy, Dr

Active
Great Portland Street, LondonW1W 5PF
Born October 1970
Director
Appointed 21 Sept 2009

MARSH, Edward James Brooker

Active
Great Portland Street, LondonW1W 5PF
Born February 1960
Director
Appointed 20 Feb 2019

SAUNDERS, Julie Susan

Active
Great Portland Street, LondonW1W 5PF
Born October 1961
Director
Appointed 27 Jan 2020

BAJPAI, Divya

Resigned
Hoddern Avenue, PeacehavenBN10 7PH
Born February 1973
Director
Appointed 01 Jul 2009
Resigned 21 Sept 2009

CADBURY, Matthew Jonathan

Resigned
18 Park Close, Ilchester Place, LondonW14 8ND
Born June 1959
Director
Appointed 01 Jul 2009
Resigned 07 Jul 2011

COOPER, Jon

Resigned
Strand, LondonWC2R 1LA
Born February 1967
Director
Appointed 21 Sept 2009
Resigned 31 Dec 2017

GREEN, Claire-Jayne

Resigned
Kilburn High Road, LondonNW6 2BS
Born December 1978
Director
Appointed 07 May 2019
Resigned 27 Sept 2021

LOWRY, Tammy

Resigned
Great Portland Street, LondonW1W 5PF
Born August 1967
Director
Appointed 07 Mar 2024
Resigned 31 Mar 2025

MENZKY, Eva-Daniela

Resigned
Holst Mansions, LondonSW13 8AJ
Born December 1964
Director
Appointed 01 Jul 2009
Resigned 07 Jul 2011

SMITH, Jane Priscilla

Resigned
Circus Road, LondonNW8 9JH
Born July 1959
Director
Appointed 20 Jun 2012
Resigned 29 Jan 2020

WADDIMBA NAKIGUDDE, Ritah, Dr

Resigned
Great Portland Street, LondonW1W 5PF
Born December 1981
Director
Appointed 22 Sept 2021
Resigned 25 Jan 2024

WATERMAN, Jane Charlotte

Resigned
Circus Road, LondonNW8 9JH
Born July 1961
Director
Appointed 09 Feb 2011
Resigned 27 Jan 2020

Persons with significant control

3

0 Active
3 Ceased

Ms Jane Priscilla Waterman

Ceased
Windlesham Gardens, BrightonBN1 3AJ
Born July 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2017
Ceased 20 May 2019

Dr Andrey Klepikov

Ceased
20 Palladina Street, Kyiv03142
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2017
Ceased 20 May 2019

Ms Jane Charlotte Waterman

Ceased
Addison Road, HoveBN3 1TR
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2017
Ceased 19 May 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Resolution
29 July 2024
RESOLUTIONSResolutions
Memorandum Articles
29 July 2024
MAMA
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
21 September 2009
225Change of Accounting Reference Date
Incorporation Company
1 July 2009
NEWINCIncorporation