Background WavePink WaveYellow Wave

OCTAVIA HOUSE SCHOOLS LIMITED (08047473)

OCTAVIA HOUSE SCHOOLS LIMITED (08047473) is an active UK company. incorporated on 26 April 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. OCTAVIA HOUSE SCHOOLS LIMITED has been registered for 13 years. Current directors include BROOKES, Andrew Warner, LUPSON, Fiona Claire.

Company Number
08047473
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
Unit 102, Edinburgh House 170 Kennington Lane, London, SE11 5DP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROOKES, Andrew Warner, LUPSON, Fiona Claire
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVIA HOUSE SCHOOLS LIMITED

OCTAVIA HOUSE SCHOOLS LIMITED is an active company incorporated on 26 April 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. OCTAVIA HOUSE SCHOOLS LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08047473

LTD Company

Age

13 Years

Incorporated 26 April 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 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

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Unit 102, Edinburgh House 170 Kennington Lane London, SE11 5DP,

Previous Addresses

Unit Hl307 Edinburgh House 170 Kennington Lane London SE11 5DP England
From: 25 June 2024To: 26 June 2024
Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom
From: 18 June 2024To: 25 June 2024
37 Warren Street London W1T 6AD
From: 14 August 2012To: 18 June 2024
3Rd Floor 14 Hanover Street London W1S 1YH England
From: 26 April 2012To: 14 August 2012
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Feb 14
Director Joined
Feb 17
Share Buyback
Oct 17
Capital Reduction
Nov 17
Director Left
Jan 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
May 19
Loan Secured
Nov 20
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Jul 25
Loan Secured
Aug 25
Director Joined
Dec 25
Director Left
Jan 26
Loan Cleared
Feb 26
2
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROOKES, Andrew Warner

Active
170 Kennington Lane, LondonSE11 5DP
Born May 1963
Director
Appointed 17 May 2024

LUPSON, Fiona Claire

Active
170 Kennington Lane, LondonSE11 5DP
Born August 1965
Director
Appointed 17 Dec 2025

LAWLER, Michael

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed 26 Apr 2012
Resigned 08 Sept 2017

ABABIO, Kwame

Resigned
Beverstone Road, SurreyCR7 7LT
Born December 1954
Director
Appointed 15 Feb 2017
Resigned 08 Jun 2018

DOMFEH, Peter

Resigned
Larcom Street, LondonSE17 1RT
Born June 1944
Director
Appointed 26 Apr 2012
Resigned 08 Jun 2018

DONKOR, Michael

Resigned
Warren Street, LondonW1T 6AD
Born January 1969
Director
Appointed 08 Jun 2018
Resigned 17 May 2024

KING, David

Resigned
Larcom Street, LondonSE17 1RT
Born October 1963
Director
Appointed 26 Apr 2012
Resigned 08 Jun 2018

LAWLER, Michael John

Resigned
Warren Street, LondonW1T 6AD
Born January 1971
Director
Appointed 26 Apr 2012
Resigned 08 Sept 2017

LEONARD, Richard John

Resigned
170 Kennington Lane, LondonSE11 5DP
Born February 1963
Director
Appointed 08 Jun 2018
Resigned 05 Jan 2026

WAITE, James, Dr

Resigned
170 Kennington Lane, LondonSE11 5DP
Born September 1984
Director
Appointed 17 May 2024
Resigned 08 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024

Mr Richard John Leonard

Ceased
Warren Street, LondonW1T 6AD
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 17 May 2024

Mr Michael Donkor

Ceased
Warren Street, LondonW1T 6AD
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 17 May 2024

Mr Kwame Ababio

Ceased
Beverstone Road, SurreyCR7 7LT
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 08 Jun 2018

Mr David King

Ceased
Larcom Street, LondonSE17 1RT
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Mortgage Charge Part Release With Charge Number
26 October 2023
MR05Certification of Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Cancellation Shares
2 November 2017
SH06Cancellation of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2013
CH03Change of Secretary Details
Capital Name Of Class Of Shares
16 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Incorporation Company
26 April 2012
NEWINCIncorporation