Background WavePink WaveYellow Wave

PUPILASSET LTD (07310870)

PUPILASSET LTD (07310870) is an active UK company. incorporated on 12 July 2010. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. PUPILASSET LTD has been registered for 15 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
07310870
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUPILASSET LTD

PUPILASSET LTD is an active company incorporated on 12 July 2010 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. PUPILASSET LTD was registered 15 years ago.(SIC: 63110)

Status

active

Active since 15 years ago

Company No

07310870

LTD Company

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

Conisford Court 28/36 Rose Lane Norwich NR1 1PN England
From: 27 June 2018To: 7 August 2020
St Marys Croft 13 Chapel Field North Norwich NR2 1NY England
From: 2 June 2016To: 27 June 2018
C/O Nsba Ltd Unit 6 the Granary Philip Ford Way Silfield Road Wymondham Norfolk NR18 9AU
From: 12 July 2010To: 2 June 2016
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Dec 15
Director Left
May 16
Director Left
May 16
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Aug 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FREED, Gavin Mark

Active
1st Floor, 2-19lancaster Place, LondonWC2E 7EN
Born July 1970
Director
Appointed 07 May 2020

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

DAVIES, Craig

Resigned
The Granary, WymondhamNR18 9AU
Secretary
Appointed 01 Sept 2010
Resigned 30 Apr 2016

BEALEY, Christopher Charles

Resigned
Lyhart Road, NorwichNR4 6RF
Born May 1965
Director
Appointed 12 Jul 2010
Resigned 10 Aug 2015

BIBBY, Michael Andrew Asa

Resigned
1st Floor, 2-19lancaster Place, LondonWC2E 7EN
Born June 1963
Director
Appointed 07 May 2020
Resigned 31 Jul 2020

COOKE, Debbie

Resigned
Ash Grove, NorwichNR3 4BE
Born September 1952
Director
Appointed 12 Jul 2010
Resigned 01 Jun 2014

COOKE, Micheal

Resigned
Ash Grove, NorwichNR3 4BE
Born August 1948
Director
Appointed 12 Jul 2010
Resigned 30 Apr 2016

LEEDS, James Edward

Resigned
Kirby Bedon, NorwichNR14 7DY
Born June 1976
Director
Appointed 12 Jul 2010
Resigned 07 May 2020

MEAD, Stella

Resigned
The Granary, WymondhamNR18 9AU
Born August 1977
Director
Appointed 22 Apr 2014
Resigned 22 Apr 2014

MEAD, Stella

Resigned
The Granary, WymondhamNR18 9AU
Born August 1977
Director
Appointed 01 Apr 2014
Resigned 30 Apr 2016

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 31 Jul 2020
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Cattle Market Street, NorwichNR1 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020

Mr James Edward Leeds

Ceased
28/36 Rose Lane, NorwichNR1 1PN
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 July 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Incorporation Company
12 July 2010
NEWINCIncorporation