Background WavePink WaveYellow Wave

CARLSBURG COLLEGE (UK) LIMITED (08531533)

CARLSBURG COLLEGE (UK) LIMITED (08531533) is an active UK company. incorporated on 16 May 2013. with registered office in Chesham. The company operates in the Education sector, engaged in educational support activities. CARLSBURG COLLEGE (UK) LIMITED has been registered for 12 years. Current directors include GOVENDER, Logapragasun Munsamy, MOODLEY, Kirubananthan Subramonian, RUGNUNDAN, Pranesh and 1 others.

Company Number
08531533
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
Unit 3 Chiltern Court, Chesham, HP5 2PX
Industry Sector
Education
Business Activity
Educational support activities
Directors
GOVENDER, Logapragasun Munsamy, MOODLEY, Kirubananthan Subramonian, RUGNUNDAN, Pranesh, VELAYUTHAN, Pradeepan
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLSBURG COLLEGE (UK) LIMITED

CARLSBURG COLLEGE (UK) LIMITED is an active company incorporated on 16 May 2013 with the registered office located in Chesham. The company operates in the Education sector, specifically engaged in educational support activities. CARLSBURG COLLEGE (UK) LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08531533

LTD Company

Age

12 Years

Incorporated 16 May 2013

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 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

CONSULT+ LIMITED
From: 16 May 2013To: 12 October 2021
Contact
Address

Unit 3 Chiltern Court Asheridge Road Chesham, HP5 2PX,

Previous Addresses

07 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England
From: 31 May 2022To: 12 September 2025
06 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX United Kingdom
From: 29 April 2020To: 31 May 2022
340 Eastcote Lane Harrow HA2 9AJ England
From: 23 May 2019To: 29 April 2020
20-22 Wenlock Road London N1 7GU England
From: 22 September 2016To: 23 May 2019
145-157 st John Street London EC1V 4PW
From: 16 May 2013To: 22 September 2016
Timeline

13 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Funding Round
Sept 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOVENDER, Logapragasun Munsamy

Active
Asheridge Road, CheshamHP5 2PX
Born June 1958
Director
Appointed 09 Oct 2019

MOODLEY, Kirubananthan Subramonian

Active
Asheridge Road, CheshamHP5 2PX
Born September 1955
Director
Appointed 09 Oct 2019

RUGNUNDAN, Pranesh

Active
Asheridge Road, CheshamHP5 2PX
Born September 1967
Director
Appointed 09 Oct 2019

VELAYUTHAN, Pradeepan

Active
Chiltern Court, CheshamHP5 2PX
Born November 1980
Director
Appointed 05 Feb 2020

SIRCAR, Peter

Resigned
Eastcote Lane, HarrowHA2 9AJ
Born May 1961
Director
Appointed 16 May 2013
Resigned 09 Oct 2019

SIRCAR, Qamar

Resigned
Eastcote Lane, HarrowHA2 9AJ
Born September 1968
Director
Appointed 16 May 2013
Resigned 09 Oct 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Logapragasun Munsamy Govender

Active
Eastcote Lane, HarrowHA2 9AJ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2019

Mr Pranesh Rugnundan

Active
Eastcote Lane, HarrowHA2 9AJ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2019

Mr Kirubananthan Subramonian Moodley

Active
Eastcote Lane, HarrowHA2 9AJ
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2019

Mr Peter Sircar

Ceased
Eastcote Lane, HarrowHA2 9AJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2016
Ceased 09 Oct 2019

Mrs Qamar Sircar

Ceased
Eastcote Lane, HarrowHA2 9AJ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
1 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Incorporation Company
16 May 2013
NEWINCIncorporation