Background WavePink WaveYellow Wave

EXPLORA SCHOLARSHIP FUND (08381653)

EXPLORA SCHOLARSHIP FUND (08381653) is an active UK company. incorporated on 30 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. EXPLORA SCHOLARSHIP FUND has been registered for 13 years. Current directors include MARMENT, James Harry.

Company Number
08381653
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 2013
Age
13 years
Address
Unit 9 Talina Centre, London, SW6 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARMENT, James Harry
SIC Codes
74990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORA SCHOLARSHIP FUND

EXPLORA SCHOLARSHIP FUND is an active company incorporated on 30 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. EXPLORA SCHOLARSHIP FUND was registered 13 years ago.(SIC: 74990, 85590)

Status

active

Active since 13 years ago

Company No

08381653

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Unit 9 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

Explora House 3-4 Talina Centre Bagley's Lane London SW6 2BW
From: 30 January 2013To: 30 January 2014
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
May 13
Director Left
Oct 13
Director Left
Jun 14
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MARMENT, James Harry

Active
Talina Centre, LondonSW6 2BW
Born December 1954
Director
Appointed 30 Jan 2013

EYTAN, Alex

Resigned
Talina Centre, LondonSW6 2BW
Born December 1979
Director
Appointed 30 Jan 2013
Resigned 06 Jun 2014

HAY, Alexander Hans, Lt Col

Resigned
3-4 Talina Centre, LondonSW6 2BW
Born July 1966
Director
Appointed 30 Jan 2013
Resigned 03 Oct 2013

LE CARPENTIER, Francis Stewart

Resigned
Talina Centre, LondonSW6 2BW
Born February 1949
Director
Appointed 30 Jan 2013
Resigned 14 Jan 2026

LE CARPENTIER, Mercedes Elisabeth

Resigned
3-4 Talina Centre, LondonSW6 2BW
Born October 1983
Director
Appointed 30 Jan 2013
Resigned 15 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Francis Stewart Le Carpentier

Ceased
Talina Centre, LondonSW6 2BW
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2026

Mr James Harry Marment

Active
Talina Centre, LondonSW6 2BW
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Resolution
2 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Statement Of Companys Objects
22 February 2021
CC04CC04
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Gazette Filings Brought Up To Date
28 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Resolution
29 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2013
CC04CC04
Incorporation Company
30 January 2013
NEWINCIncorporation