Background WavePink WaveYellow Wave

LONDON COLLEGE OF CONTEMPORARY ARTS LTD (07889724)

LONDON COLLEGE OF CONTEMPORARY ARTS LTD (07889724) is an active UK company. incorporated on 22 December 2011. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. LONDON COLLEGE OF CONTEMPORARY ARTS LTD has been registered for 14 years. Current directors include ARBEL, Boaz, Mr., GROYSMAN, Evgene.

Company Number
07889724
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ARBEL, Boaz, Mr., GROYSMAN, Evgene
SIC Codes
85421, 85422, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON COLLEGE OF CONTEMPORARY ARTS LTD

LONDON COLLEGE OF CONTEMPORARY ARTS LTD is an active company incorporated on 22 December 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. LONDON COLLEGE OF CONTEMPORARY ARTS LTD was registered 14 years ago.(SIC: 85421, 85422, 85520)

Status

active

Active since 14 years ago

Company No

07889724

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 24 July 2012To: 19 March 2021
8-9 Holborn London EC1N 2LL United Kingdom
From: 16 July 2012To: 24 July 2012
Lex House Connaught Place London W2 2ES England
From: 22 December 2011To: 16 July 2012
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
Jan 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
May 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Aug 21
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KISILEVSKY, Valery

Active
Holborn, LondonEC1N 2HS
Secretary
Appointed 22 Dec 2011

ARBEL, Boaz, Mr.

Active
Holborn, LondonEC1N 2HS
Born July 1976
Director
Appointed 02 Sept 2024

GROYSMAN, Evgene

Active
Holborn, LondonEC1N 2HS
Born May 1985
Director
Appointed 20 Jun 2024

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 02 Mar 2017
Resigned 19 Mar 2021

COX, Rebecca Suzanne

Resigned
Monmouth Street, LondonWC2H 9DG
Born February 1979
Director
Appointed 10 Dec 2019
Resigned 30 Oct 2020

ETINGEN, Arkady

Resigned
Station Way, CrawleyRH10 1JA
Born April 1979
Director
Appointed 22 Dec 2011
Resigned 10 Dec 2019

LEJUNE, Amy Nicole

Resigned
Holborn, LondonEC1N 2HS
Born June 1977
Director
Appointed 29 Oct 2020
Resigned 20 Jun 2024

WEHLAU, Olesya

Resigned
Flat Queens Court, LondonSE16 4ER
Born July 1975
Director
Appointed 26 Oct 2023
Resigned 11 Nov 2023

WEHLAU, Olesya

Resigned
Holborn, LondonEC1N 2HS
Born July 1975
Director
Appointed 12 Oct 2023
Resigned 21 Oct 2023

WEHLAU, Olesya

Resigned
Holborn, LondonEC1N 2HS
Born July 1975
Director
Appointed 08 Sept 2023
Resigned 15 Sept 2023

WEHLAU, Olesya

Resigned
Holborn, LondonEC1N 2HS
Born July 1975
Director
Appointed 19 Jul 2023
Resigned 28 Jul 2023

WEHLAU, Olesya

Resigned
Holborn, LondonEC1N 2HS
Born July 1975
Director
Appointed 14 Nov 2022
Resigned 28 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Buchanan House, LondonEC1N 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Global University Systems B.V.

Ceased
1016 Xg, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 03 Apr 2017

Mr Arkady Etingen

Ceased
Holborn, LondonEC1N 2HS
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 May 2023
MAMA
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Resolution
29 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
6 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
4 October 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Incorporation Company
22 December 2011
NEWINCIncorporation