Background WavePink WaveYellow Wave

THE LITERACY PIRATES LIMITED (07790039)

THE LITERACY PIRATES LIMITED (07790039) is an active UK company. incorporated on 28 September 2011. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE LITERACY PIRATES LIMITED has been registered for 14 years. Current directors include ALDIS, Philip John, EXON, Melanie Jane, JOUNI, Chady and 6 others.

Company Number
07790039
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2011
Age
14 years
Address
138 Kingsland High Street, London, E8 2NS
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALDIS, Philip John, EXON, Melanie Jane, JOUNI, Chady, LEVY, Daniel Chaim, MCAUSLAN, Fiona Lesley Buchanan, MLADINEO, Lea, OGUNDIWIN, Oluwafunmbi Akinloye, SALLOUM, Amanda Maria, WILLIAMSON, Helene Ruth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LITERACY PIRATES LIMITED

THE LITERACY PIRATES LIMITED is an active company incorporated on 28 September 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE LITERACY PIRATES LIMITED was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07790039

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

THE HACKNEY PIRATES LIMITED
From: 28 September 2011To: 12 February 2019
Contact
Address

138 Kingsland High Street London, E8 2NS,

Previous Addresses

59 Downham Road London N1 5AH
From: 22 May 2013To: 10 March 2014
8 Orwell Court Pownall Road London E8 4PS England
From: 13 March 2012To: 22 May 2013
18 Ashwin Street London E8 3DL
From: 28 September 2011To: 13 March 2012
Timeline

74 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
Nov 18
Director Joined
Nov 18
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
May 25
Director Left
Mar 26
0
Funding
48
Officers
25
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

ALDIS, Philip John

Active
Kingsland High Street, LondonE8 2NS
Born August 1980
Director
Appointed 20 Mar 2023

EXON, Melanie Jane

Active
Kingsland High Street, LondonE8 2NS
Born August 1971
Director
Appointed 07 Jun 2022

JOUNI, Chady

Active
Kingsland High Street, LondonE8 2NS
Born February 1981
Director
Appointed 27 Nov 2024

LEVY, Daniel Chaim

Active
Kingsland High Street, LondonE8 2NS
Born April 1987
Director
Appointed 27 Nov 2024

MCAUSLAN, Fiona Lesley Buchanan

Active
Kingsland High Street, LondonE8 2NS
Born May 1970
Director
Appointed 07 Jun 2022

MLADINEO, Lea

Active
Kingsland High Street, LondonE8 2NS
Born July 1990
Director
Appointed 27 Nov 2024

OGUNDIWIN, Oluwafunmbi Akinloye

Active
Kingsland High Street, LondonE8 2NS
Born July 1979
Director
Appointed 27 Nov 2024

SALLOUM, Amanda Maria

Active
Kingsland High Street, LondonE8 2NS
Born April 1992
Director
Appointed 27 Nov 2024

WILLIAMSON, Helene Ruth

Active
Kingsland High Street, LondonE8 2NS
Born March 1950
Director
Appointed 27 Nov 2024

ALDENTON, Samuel David

Resigned
Kingsland High Street, LondonE8 2NS
Born May 1983
Director
Appointed 28 Sept 2011
Resigned 25 Sept 2015

ARDAY, Jason Atta Kwei, Prof

Resigned
Kingsland High Street, LondonE8 2NS
Born May 1985
Director
Appointed 17 Oct 2019
Resigned 21 Feb 2022

ARSCOTT, Nicola

Resigned
Kingsland High Street, LondonE8 2NS
Born March 1988
Director
Appointed 15 Oct 2018
Resigned 29 Nov 2020

AVNER, Alon

Resigned
Kingsland High Street, LondonE8 2NS
Born December 1968
Director
Appointed 15 Jan 2020
Resigned 01 Nov 2023

BAGEYA, Rebecca Patricia Yogera

Resigned
Kingsland High Street, LondonE8 2NS
Born October 1983
Director
Appointed 03 Jul 2017
Resigned 14 May 2020

BEATTIE, Allan Blair

Resigned
Kingsland High Street, LondonE8 2NS
Born January 1962
Director
Appointed 18 Feb 2014
Resigned 22 Dec 2017

CANNING, Nicholas Anthony

Resigned
Kingsland High Street, LondonE8 2NS
Born April 1979
Director
Appointed 01 Apr 2019
Resigned 18 Mar 2026

CLEAVE, Emma Jayne

Resigned
Kingsland High Street, LondonE8 2NS
Born November 1984
Director
Appointed 28 Sept 2011
Resigned 19 Oct 2017

DAVIES, William Rhys

Resigned
Kingsland High Street, LondonE8 2NS
Born August 1975
Director
Appointed 28 Nov 2012
Resigned 24 Apr 2016

FENNELL, Katherine Helen Elizabeth

Resigned
Kingsland High Street, LondonE8 2NS
Born November 1988
Director
Appointed 01 Apr 2019
Resigned 13 Mar 2024

HALFORD, Martin John

Resigned
Kingsland High Street, LondonE8 2NS
Born October 1974
Director
Appointed 03 Jul 2017
Resigned 07 Jun 2022

HOLDFORTH, Sophie

Resigned
Kingsland High Street, LondonE8 2NS
Born June 1972
Director
Appointed 21 Oct 2015
Resigned 18 Jan 2018

KING, Emma Michelle

Resigned
Kingsland High Street, LondonE8 2NS
Born October 1980
Director
Appointed 07 Jun 2022
Resigned 13 Mar 2024

MILLER-DYER, Aisha Ajoke

Resigned
Kingsland High Street, LondonE8 2NS
Born February 1990
Director
Appointed 01 Nov 2021
Resigned 19 May 2025

MUNDY-CASTLE, Paul Osinachi

Resigned
Kingsland High Street, LondonE8 2NS
Born August 1973
Director
Appointed 07 Jun 2022
Resigned 03 Sept 2024

NORTHEY, Erin Elizabeth

Resigned
Kingsland High Street, LondonE8 2NS
Born March 1979
Director
Appointed 03 Jul 2017
Resigned 10 Jul 2023

OKOLO, Valentina Mercy Oluebubechukwu

Resigned
Kingsland High Street, LondonE8 2NS
Born February 1993
Director
Appointed 07 Jun 2022
Resigned 01 Nov 2022

PARKIN, Rachel Laura

Resigned
Kingsland High Street, LondonE8 2NS
Born October 1981
Director
Appointed 21 Jul 2015
Resigned 08 Mar 2021

PENNY, Katherine Elizabeth

Resigned
Kingsland High Street, LondonE8 2NS
Born February 1979
Director
Appointed 28 Sept 2011
Resigned 18 Feb 2014

WESTHEAD, James Patrick

Resigned
Kingsland High Street, LondonE8 2NS
Born June 1966
Director
Appointed 18 Jan 2018
Resigned 13 Mar 2024

WILKINS, Jennifer Ann

Resigned
Kingsland High Street, LondonE8 2NS
Born July 1951
Director
Appointed 21 Oct 2015
Resigned 17 Oct 2019

Persons with significant control

13

0 Active
13 Ceased

Mr Alon Avner

Ceased
Kingsland High Street, LondonE8 2NS
Born December 1968

Nature of Control

Significant influence or control
Notified 15 Jan 2020
Ceased 30 Sept 2020

Prof Jason Atta Kwei Arday

Ceased
Kingsland High Street, LondonE8 2NS
Born May 1985

Nature of Control

Significant influence or control
Notified 17 Oct 2019
Ceased 30 Sept 2020

Ms Katherine Helen Elizabeth Fennell

Ceased
Kingsland High Street, LondonE8 2NS
Born November 1988

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 30 Sept 2020

Mr Nicholas Anthony Canning

Ceased
Kingsland High Street, LondonE8 2NS
Born April 1979

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 30 Sept 2020

Mrs Nicola Arscott

Ceased
Kingsland High Street, LondonE8 2NS
Born March 1988

Nature of Control

Significant influence or control
Notified 15 Oct 2018
Ceased 30 Sept 2020

Mr James Patrick Westhead

Ceased
Kingsland High Street, LondonE8 2NS
Born June 1966

Nature of Control

Significant influence or control
Notified 18 Jan 2018
Ceased 30 Sept 2020

Mr Martin John Halford

Ceased
Kingsland High Street, LondonE8 2NS
Born October 1974

Nature of Control

Significant influence or control
Notified 03 Jul 2017
Ceased 30 Sept 2020

Ms Erin Elizabeth Northey

Ceased
Kingsland High Street, LondonE8 2NS
Born March 1979

Nature of Control

Significant influence or control
Notified 03 Jul 2017
Ceased 30 Sept 2020

Miss Rebecca Patricia Yogera Bageya

Ceased
Kingsland High Street, LondonE8 2NS
Born October 1983

Nature of Control

Significant influence or control
Notified 03 Jul 2017
Ceased 14 May 2020

Ms Judith Rachel Williams

Ceased
Kingsland High Street, LondonE8 2NS
Born December 1970

Nature of Control

Significant influence or control
Notified 12 Jun 2017
Ceased 30 Sept 2020

Mr Allan Blair Beattie

Ceased
Kingsland High Street, LondonE8 2NS
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 26 Jul 2016
Ceased 22 Dec 2017

Ms Rachel Laura Parkin

Ceased
Kingsland High Street, LondonE8 2NS
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Ms Jennifer Ann Wilkins

Ceased
Kingsland High Street, LondonE8 2NS
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Resolution
12 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Incorporation Company
28 September 2011
NEWINCIncorporation