Background WavePink WaveYellow Wave

ISPSL 2031 LIMITED (08652527)

ISPSL 2031 LIMITED (08652527) is an active UK company. incorporated on 15 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ISPSL 2031 LIMITED has been registered for 12 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James.

Company Number
08652527
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKISH, James Wedgwood, PATRICK, Mark James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISPSL 2031 LIMITED

ISPSL 2031 LIMITED is an active company incorporated on 15 August 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. ISPSL 2031 LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08652527

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

INTERNATIONAL SCHOOLS PARTNERSHIP SERVICES LIMITED
From: 26 September 2013To: 11 September 2025
SNRDCO 3126 LIMITED
From: 15 August 2013To: 26 September 2013
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 15 June 2021To: 2 October 2023
101 Wigmore Street London W1U 1QU United Kingdom
From: 31 May 2016To: 15 June 2021
One Fleet Place London EC4M 7WS
From: 15 August 2013To: 31 May 2016
Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
May 15
Director Left
May 15
Director Joined
Mar 16
Director Left
Feb 17
Owner Exit
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 21
Funding Round
Jul 21
Funding Round
Jun 23
Director Joined
Nov 24
Director Left
Jul 25
Capital Update
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FRANKISH, James Wedgwood

Active
St George’S House, 5 St George's Road, LondonSW19 4DR
Born January 1982
Director
Appointed 20 Jan 2026

PATRICK, Mark James

Active
St George's House, LondonSW19 4DR
Born March 1969
Director
Appointed 15 Nov 2024

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 16 Sept 2013
Resigned 25 Jun 2019

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 15 Aug 2013
Resigned 16 Sept 2013

PARTNERS GROUP (GUERNSEY) LIMITED

Resigned
St Peter Port, GuernseyGY1 6BD
Corporate secretary
Appointed 16 Sept 2013
Resigned 16 Sept 2013

BRETT, Paul David

Resigned
New Bridge Street, LondonEC4V 6JA
Born April 1950
Director
Appointed 16 Sept 2013
Resigned 06 Jul 2021

BROWN, Steven David Russell

Resigned
St George’S House, LondonSW19 4DR
Born July 1968
Director
Appointed 01 Mar 2016
Resigned 19 Jan 2026

DEAKIN, Andrew David

Resigned
St George’S House, LondonSW19 4DR
Born March 1973
Director
Appointed 16 Sept 2013
Resigned 15 Jan 2026

DELANEY, Anita Debra

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1966
Director
Appointed 16 Sept 2013
Resigned 31 Jan 2017

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 15 Aug 2013
Resigned 16 Sept 2013

MEE, Darren

Resigned
St George’S House, LondonSW19 4DR
Born July 1965
Director
Appointed 16 Sept 2019
Resigned 18 Jul 2025

ROBINSON, Charles David

Resigned
Wigmore Street, LondonW1U 1QU
Born December 1961
Director
Appointed 16 Sept 2013
Resigned 16 Sept 2019

ROBSON, Ryan James Henry

Resigned
St George’S House, LondonSW19 4DR
Born December 1970
Director
Appointed 16 Sept 2013
Resigned 19 Jan 2026

WHITE, Alex

Resigned
Fleet Place, LondonEC4M 7WS
Born November 1969
Director
Appointed 16 Sept 2013
Resigned 07 Apr 2015

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 15 Aug 2013
Resigned 16 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2019

Permotio Learning Sarl

Ceased
Rue Eugene Ruppert, Luxembourg

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 August 2025
SH19Statement of Capital
Legacy
1 August 2025
CAP-SSCAP-SS
Resolution
1 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2024
AAAnnual Accounts
Legacy
31 May 2024
PARENT_ACCPARENT_ACC
Legacy
31 May 2024
AGREEMENT2AGREEMENT2
Legacy
31 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
28 June 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2023
AAAnnual Accounts
Legacy
6 June 2023
PARENT_ACCPARENT_ACC
Legacy
6 June 2023
GUARANTEE2GUARANTEE2
Legacy
6 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2021
AAAnnual Accounts
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
22 September 2020
AGREEMENT2AGREEMENT2
Legacy
19 August 2020
PARENT_ACCPARENT_ACC
Legacy
19 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2018
AAAnnual Accounts
Legacy
7 August 2018
PARENT_ACCPARENT_ACC
Legacy
7 August 2018
AGREEMENT2AGREEMENT2
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2013
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
16 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 September 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Incorporation Company
15 August 2013
NEWINCIncorporation