Background WavePink WaveYellow Wave

SCHOOLING FOR LIFE LIMITED (07533612)

SCHOOLING FOR LIFE LIMITED (07533612) is an active UK company. incorporated on 17 February 2011. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCHOOLING FOR LIFE LIMITED has been registered for 15 years. Current directors include DURHAM, Karl, MYSTKOWSKI, Giorgio Marco.

Company Number
07533612
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURHAM, Karl, MYSTKOWSKI, Giorgio Marco
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOLING FOR LIFE LIMITED

SCHOOLING FOR LIFE LIMITED is an active company incorporated on 17 February 2011 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCHOOLING FOR LIFE LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07533612

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 September 2023 - 28 February 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

15 High Street Brackley, NN13 7DH,

Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 11
Funding Round
Feb 12
Owner Exit
Apr 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DURHAM, Karl

Active
High Street, BrackleyNN13 7DH
Born June 1970
Director
Appointed 28 Apr 2011

MYSTKOWSKI, Giorgio Marco

Active
High Street, BrackleyNN13 7DH
Born May 1963
Director
Appointed 17 Feb 2011

Persons with significant control

5

4 Active
1 Ceased
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024
High Street, BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024

Mr George Marco Mystkowski

Active
High Street, BrackleyNN13 7DH
Born May 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Middleton Road, BanburyOX16 4QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Karl Durham

Active
High Street, BrackleyNN13 7DH
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Incorporation Company
17 February 2011
NEWINCIncorporation