Background WavePink WaveYellow Wave

SCHOOL EXPLAINED LIMITED (08400688)

SCHOOL EXPLAINED LIMITED (08400688) is an active UK company. incorporated on 13 February 2013. with registered office in West Wickham. The company operates in the Education sector, engaged in educational support activities. SCHOOL EXPLAINED LIMITED has been registered for 13 years. Current directors include KOSTER-MARCON, Matthew James, WARD, Justin Paul.

Company Number
08400688
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
29a High Street, West Wickham, BR4 0LP
Industry Sector
Education
Business Activity
Educational support activities
Directors
KOSTER-MARCON, Matthew James, WARD, Justin Paul
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL EXPLAINED LIMITED

SCHOOL EXPLAINED LIMITED is an active company incorporated on 13 February 2013 with the registered office located in West Wickham. The company operates in the Education sector, specifically engaged in educational support activities. SCHOOL EXPLAINED LIMITED was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08400688

LTD Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

29a High Street West Wickham, BR4 0LP,

Previous Addresses

6 st. Georges Circus London SE1 6FE
From: 17 March 2016To: 2 September 2020
40 Church Street Isleworth Middlesex TW7 6BG
From: 29 May 2013To: 17 March 2016
40 40 Church Street Isleworth London Please Select a State TW7 6BG United Kingdom
From: 13 February 2013To: 29 May 2013
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Mar 14
Share Issue
Mar 14
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 18
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Apr 21
Funding Round
Feb 22
Funding Round
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Share Issue
Mar 23
Director Left
Apr 24
New Owner
Aug 25
Owner Exit
Aug 25
11
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KOSTER-MARCON, Matthew James

Active
High Street, West WickhamBR4 0LP
Born May 1973
Director
Appointed 13 Feb 2013

WARD, Justin Paul

Active
Larpent Avenue, LondonSW15 6UP
Born May 1969
Director
Appointed 26 Sept 2014

ANGRAVE, David William

Resigned
High Street, West WickhamBR4 0LP
Born February 1988
Director
Appointed 14 Oct 2020
Resigned 28 Jun 2023

JARDINE, Amber Louise

Resigned
Wards Exchange, SheffieldS41 8HW
Born December 1995
Director
Appointed 28 Jun 2023
Resigned 16 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Matthew James Koster-Marcon

Active
High Street, West WickhamBR4 0LP
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2025

Matthew Koster- Marcon

Ceased
High Street, West WickhamBR4 0LP
Born May 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Resolution
24 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Resolution
24 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
1 August 2023
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Resolution
17 July 2023
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
11 July 2023
RP04AP01RP04AP01
Memorandum Articles
16 May 2023
MAMA
Capital Alter Shares Subdivision
23 March 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Memorandum Articles
17 March 2023
MAMA
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 August 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Resolution
16 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Legacy
6 June 2018
RP04CS01RP04CS01
Legacy
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 March 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Incorporation Company
13 February 2013
NEWINCIncorporation