Background WavePink WaveYellow Wave

PEARSON FUNDING PLC (08422787)

PEARSON FUNDING PLC (08422787) is an active UK company. incorporated on 27 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEARSON FUNDING PLC has been registered for 13 years. Current directors include FOUND, Lynsey, MUIR, Fiona Elizabeth, PORTER, Stephen John.

Company Number
08422787
Status
active
Type
plc
Incorporated
27 February 2013
Age
13 years
Address
80 Strand, London, WC2R 0RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOUND, Lynsey, MUIR, Fiona Elizabeth, PORTER, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON FUNDING PLC

PEARSON FUNDING PLC is an active company incorporated on 27 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEARSON FUNDING PLC was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08422787

PLC Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PEARSON FUNDING FIVE PLC
From: 27 February 2013To: 2 September 2019
Contact
Address

80 Strand London, WC2R 0RL,

Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
May 13
Funding Round
May 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Sept 19
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 24
Director Left
Dec 24
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BALDWIN, Graeme Stuart

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 01 Oct 2020

WHITE, Natalie

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 27 Feb 2013

FOUND, Lynsey

Active
Strand, LondonWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020

MUIR, Fiona Elizabeth

Active
Strand, LondonWC2R 0RL
Born October 1969
Director
Appointed 30 Jul 2021

PORTER, Stephen John

Active
Strand, LondonWC2R 0RL
Born March 1986
Director
Appointed 02 Dec 2024

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 27 Feb 2013
Resigned 30 Sept 2020

ASHWORTH, John Richard

Resigned
Strand, LondonWC2R 0RL
Born January 1964
Director
Appointed 01 Jan 2015
Resigned 26 Feb 2016

BRENNAN, Suzanne Margaret

Resigned
Strand, LondonWC2R 0RL
Born January 1969
Director
Appointed 24 Apr 2020
Resigned 30 Jul 2021

DAY, Michael Gerry

Resigned
Strand, LondonWC2R 0RL
Born August 1957
Director
Appointed 27 Feb 2013
Resigned 31 Dec 2014

ELLIS, Steven John

Resigned
Strand, LondonWC2R 0RL
Born May 1966
Director
Appointed 27 Feb 2013
Resigned 09 Jan 2017

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 13 Mar 2017
Resigned 24 Apr 2020

KELLY, James John Tod

Resigned
Strand, LondonWC2R 0RL
Born March 1980
Director
Appointed 09 Jan 2017
Resigned 02 Dec 2024

MIDGLEY, Andrew John

Resigned
Strand, LondonWC2R 0RL
Born November 1961
Director
Appointed 27 Feb 2013
Resigned 31 Jul 2020

PROFFITT, Keith

Resigned
Strand, LondonWC2R 0RL
Born May 1971
Director
Appointed 26 Feb 2016
Resigned 13 Mar 2017

Persons with significant control

1

Strand, LondonWC2R 0RL

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
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Auditors Resignation Company
5 May 2022
AUDAUD
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 March 2013
AA01Change of Accounting Reference Date
Legacy
18 March 2013
CERT8ACERT8A
Application Trading Certificate
18 March 2013
SH50SH50
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Incorporation Company
27 February 2013
NEWINCIncorporation