Background WavePink WaveYellow Wave

ARBOR EDUCATION PARTNERS LIMITED (07790198)

ARBOR EDUCATION PARTNERS LIMITED (07790198) is an active UK company. incorporated on 28 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARBOR EDUCATION PARTNERS LIMITED has been registered for 14 years.

Company Number
07790198
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
4th Floor, Fora Great Eastern Street, London, EC2A 3EJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBOR EDUCATION PARTNERS LIMITED

ARBOR EDUCATION PARTNERS LIMITED is an active company incorporated on 28 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARBOR EDUCATION PARTNERS LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07790198

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

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 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

L&P 243 LIMITED
From: 28 September 2011To: 7 October 2011
Contact
Address

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ United Kingdom
From: 12 May 2023To: 19 May 2025
3rd Floor 80 Old Street London EC1V 9HU United Kingdom
From: 9 June 2022To: 12 May 2023
White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England
From: 4 July 2019To: 9 June 2022
White City Place White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England
From: 4 July 2019To: 4 July 2019
Units 13 - 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
From: 7 February 2018To: 4 July 2019
C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 3 November 2014To: 7 February 2018
112 Station Road Edgware Middlesex HA8 7BJ
From: 30 April 2012To: 3 November 2014
C/O Reed Taylor Benedict 1St Floor Trinominus House 125-129 High Street Edgware Middlesex HA8 7DB
From: 28 February 2012To: 30 April 2012
Studio 307 242 Acklam Road London W10 5JJ
From: 18 January 2012To: 28 February 2012
10-12 East Parade Leeds LS1 2AJ
From: 28 September 2011To: 18 January 2012
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 15
Owner Exit
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Dec 19
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Feb 21
Director Left
Aug 21
Director Left
Sept 21
Loan Cleared
Dec 25
Loan Secured
Mar 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Resolution
21 February 2021
RESOLUTIONSResolutions
Memorandum Articles
21 February 2021
MAMA
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Memorandum Articles
12 November 2015
MAMA
Resolution
19 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 November 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Certificate Change Of Name Company
7 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
28 September 2011
NEWINCIncorporation