Background WavePink WaveYellow Wave

EXPLORE HIGHER ED LIMITED (08989432)

EXPLORE HIGHER ED LIMITED (08989432) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPLORE HIGHER ED LIMITED has been registered for 11 years. Current directors include PASARI, Rohan, ZI YU, Tan.

Company Number
08989432
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PASARI, Rohan, ZI YU, Tan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORE HIGHER ED LIMITED

EXPLORE HIGHER ED LIMITED is an active company incorporated on 10 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPLORE HIGHER ED LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08989432

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

BRIDGEU LIMITED
From: 10 April 2014To: 18 June 2025
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

145 City Road London EC1V 1AZ England
From: 1 April 2025To: 27 May 2025
Palace House 3 Cathedral Street London SE1 9DE England
From: 1 August 2022To: 1 April 2025
1st Floor Suncourt House 18-16 Essex Road London N1 8LN England
From: 15 May 2018To: 1 August 2022
1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom
From: 5 October 2015To: 15 May 2018
2nd Floor, Cardiff House Tilling Road London NW2 1LJ England
From: 16 July 2015To: 5 October 2015
C/O Lucy Stonehill 4-5 Bonhill Street Bonhill Street 4th Floor (Seedcamp) London EC2A 4BX
From: 11 November 2014To: 16 July 2015
10 John Street London WC1N 2EB England
From: 10 April 2014To: 11 November 2014
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 16
Director Joined
Sept 16
Director Left
May 18
Loan Secured
Aug 19
Loan Cleared
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Left
Jun 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PASARI, Rohan

Active
Joo Chiat Road #02-01, Singapore 427374
Born December 1989
Director
Appointed 01 Apr 2025

ZI YU, Tan

Active
Joo Chiat Road #02-01, Singapore 427374
Born August 1989
Director
Appointed 01 Apr 2025

DUPONT, Rachael Victoria

Resigned
3 Cathedral Street, LondonSE1 9DE
Secretary
Appointed 28 Apr 2020
Resigned 30 Jan 2023

EDWARDS, Andrew Gareth

Resigned
3 Cathedral Street, LondonSE1 9DE
Secretary
Appointed 30 Jan 2023
Resigned 01 Apr 2025

CC SECRETARIES LIMITED

Resigned
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Corporate secretary
Appointed 15 Oct 2015
Resigned 19 Mar 2020

CARVER, Benjamin Hywel

Resigned
Angel, LondonEC1V 1NY
Born September 1986
Director
Appointed 10 Apr 2014
Resigned 08 Dec 2017

JONES, David

Resigned
3 Cathedral Street, LondonSE1 9DE
Born April 1952
Director
Appointed 19 Mar 2020
Resigned 01 Apr 2025

STONEHILL, Lucy Olivia

Resigned
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Born September 1987
Director
Appointed 10 Apr 2014
Resigned 20 Aug 2024

THICK, Andrew Vincent Alexander

Resigned
3 Cathedral Street, LondonSE1 9DE
Born May 1954
Director
Appointed 19 Mar 2020
Resigned 01 Apr 2025

WHITFIELD, Patrick Richard John

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1986
Director
Appointed 19 Aug 2024
Resigned 03 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Joo Chiat Road #02-01, Singapore 427374

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2025
Avonmore Road, LondonW14 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2020
Ceased 01 Apr 2025

Ms Lucy Olivia Stonehill

Ceased
LondonW11 4HE
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Certificate Change Of Name Company
18 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 February 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 April 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
26 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2014
NEWINCIncorporation