Background WavePink WaveYellow Wave

KING'S COLLEGE SCHOOL, WIMBLEDON (INTERNATIONAL) LIMITED (08823400)

KING'S COLLEGE SCHOOL, WIMBLEDON (INTERNATIONAL) LIMITED (08823400) is an active UK company. incorporated on 20 December 2013. with registered office in Wimbledon Common. The company operates in the Education sector, engaged in educational support activities. KING'S COLLEGE SCHOOL, WIMBLEDON (INTERNATIONAL) LIMITED has been registered for 12 years. Current directors include COTTON, Anne Keane, Dr, HALE, Christopher George, HAMID, Saiyid Shaaz and 3 others.

Company Number
08823400
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
King's College School, Wimbledon Common, SW19 4TT
Industry Sector
Education
Business Activity
Educational support activities
Directors
COTTON, Anne Keane, Dr, HALE, Christopher George, HAMID, Saiyid Shaaz, NAVARRO, Dave Lester Martinez, STOCKIL, Anthony Michael, STRAFFORD, Patrick James Lindman
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S COLLEGE SCHOOL, WIMBLEDON (INTERNATIONAL) LIMITED

KING'S COLLEGE SCHOOL, WIMBLEDON (INTERNATIONAL) LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Wimbledon Common. The company operates in the Education sector, specifically engaged in educational support activities. KING'S COLLEGE SCHOOL, WIMBLEDON (INTERNATIONAL) LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08823400

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

King's College School Southside Wimbledon Common, SW19 4TT,

Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

COTTON, Anne Keane, Dr

Active
Southside, Wimbledon CommonSW19 4TT
Born July 1979
Director
Appointed 03 Oct 2022

HALE, Christopher George

Active
Southside, Wimbledon CommonSW19 4TT
Born September 1955
Director
Appointed 27 Nov 2018

HAMID, Saiyid Shaaz

Active
Southside, Wimbledon CommonSW19 4TT
Born September 1984
Director
Appointed 26 Feb 2025

NAVARRO, Dave Lester Martinez

Active
Southside, Wimbledon CommonSW19 4TT
Born October 1979
Director
Appointed 05 Jun 2024

STOCKIL, Anthony Michael

Active
Southside, Wimbledon CommonSW19 4TT
Born May 1965
Director
Appointed 17 May 2022

STRAFFORD, Patrick James Lindman

Active
Southside, Wimbledon CommonSW19 4TT
Born May 1966
Director
Appointed 27 Nov 2018

ARMITAGE, David Stephen

Resigned
Southside, Wimbledon CommonSW19 4TT
Secretary
Appointed 20 Dec 2013
Resigned 31 Oct 2016

CLARKE, Anna Maria

Resigned
Southside, Wimbledon CommonSW19 4TT
Secretary
Appointed 08 Nov 2016
Resigned 31 Jul 2022

CLARKE, Anna Maria

Resigned
Southside, Wimbledon CommonSW19 4TT
Secretary
Appointed 31 Oct 2016
Resigned 31 Oct 2016

ALWANI-STARR, Ghazwa Mazen, Dr

Resigned
Southside, Wimbledon CommonSW19 4TT
Born May 1963
Director
Appointed 03 Oct 2022
Resigned 31 Jul 2023

ARMITAGE, David Stephen

Resigned
Southside, Wimbledon CommonSW19 4TT
Born May 1960
Director
Appointed 20 Dec 2013
Resigned 10 Nov 2016

CLARKE, Anna Maria

Resigned
Southside, Wimbledon CommonSW19 4TT
Born September 1974
Director
Appointed 08 Nov 2016
Resigned 31 Jul 2022

GROSS, Karl

Resigned
Southside, Wimbledon CommonSW19 4TT
Born August 1975
Director
Appointed 11 Apr 2016
Resigned 31 Dec 2025

HALLS, Andrew David

Resigned
Southside, Wimbledon CommonSW19 4TT
Born January 1959
Director
Appointed 08 Dec 2015
Resigned 10 May 2022

JAMES, Glen William

Resigned
Southside, Wimbledon CommonSW19 4TT
Born August 1952
Director
Appointed 08 Dec 2015
Resigned 23 May 2025

MOORE, Andrew

Resigned
Southside, Wimbledon CommonSW19 4TT
Born September 1956
Director
Appointed 20 Dec 2013
Resigned 10 Dec 2015
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company
7 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2013
NEWINCIncorporation