Background WavePink WaveYellow Wave

UNDERSTUDY LIMITED (08641225)

UNDERSTUDY LIMITED (08641225) is an active UK company. incorporated on 7 August 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. UNDERSTUDY LIMITED has been registered for 12 years. Current directors include CAMPBELL, Paul Adam, KER, Gordon James, MCLAUCHLAN, Alex and 2 others.

Company Number
08641225
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 years
Address
72-74 Dean Street, London, W1D 3SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CAMPBELL, Paul Adam, KER, Gordon James, MCLAUCHLAN, Alex, MORGAN, Christopher Alan, ROBERTS, David Patrick
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERSTUDY LIMITED

UNDERSTUDY LIMITED is an active company incorporated on 7 August 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. UNDERSTUDY LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08641225

LTD Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

72-74 Dean Street London, W1D 3SG,

Previous Addresses

, 13-14 Dean Street, London, W1D 3RS, England
From: 26 January 2023To: 27 September 2024
, 24-25 Great Windmill Street, London, W1D 7LG
From: 28 January 2015To: 26 January 2023
, 24-25 Great Windmill Street, London, W1T 2JH
From: 11 December 2014To: 28 January 2015
, 5 Thurloe Square, London, SW7 2TA
From: 7 August 2013To: 11 December 2014
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 14
Share Issue
Oct 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
New Owner
Oct 17
Director Joined
Oct 18
Funding Round
Feb 19
Funding Round
Jun 19
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Funding Round
Sept 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Funding Round
Jul 25
8
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

CAMPBELL, Paul Adam

Active
Dean Street, LondonW1D 3SG
Born February 1964
Director
Appointed 04 Nov 2014

KER, Gordon James

Active
Thurloe Square, LondonSW7 2TA
Born December 1984
Director
Appointed 07 Aug 2013

MCLAUCHLAN, Alex

Active
Dean Street, LondonW1D 3RS
Born December 1978
Director
Appointed 04 Oct 2018

MORGAN, Christopher Alan

Active
York Buildings, LondonWC2N 6JU
Born September 1990
Director
Appointed 26 Oct 2024

ROBERTS, David Patrick

Active
High Holborn, LondonWC1V 6XX
Born May 1968
Director
Appointed 04 Nov 2014

Persons with significant control

3

1 Active
2 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2024

Mr Gordon James Ker

Ceased
Dean Street, LondonW1D 3SG
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2024

David Patrick Roberts

Ceased
Dean Street, LondonW1D 3SG
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 May 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Memorandum Articles
3 March 2023
MAMA
Resolution
3 March 2023
RESOLUTIONSResolutions
Resolution
20 February 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Resolution
11 December 2014
RESOLUTIONSResolutions
Resolution
11 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
29 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Incorporation Company
7 August 2013
NEWINCIncorporation