Background WavePink WaveYellow Wave

ISEB LIMITED (09121352)

ISEB LIMITED (09121352) is an active UK company. incorporated on 8 July 2014. with registered office in London. The company operates in the Education sector, engaged in educational support activities. ISEB LIMITED has been registered for 11 years. Current directors include BEARDMORE-GRAY, Benjamin, BLACKMAN, Helen Felicity, COLE, Rowena Clare and 8 others.

Company Number
09121352
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Education
Business Activity
Educational support activities
Directors
BEARDMORE-GRAY, Benjamin, BLACKMAN, Helen Felicity, COLE, Rowena Clare, COOKSON, Rachel Helen, EDWARDS, Sonia Eileen, GOLDSMITH, William David John, GRIFFITHS, Wendy Jane, PETERKEN, Alexander Laurence Raynal, Dr, SILVER, Christopher James Alexander, WEEKS, Ruth Audrey, Dr Mrs, YORK, Norton Oscar
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISEB LIMITED

ISEB LIMITED is an active company incorporated on 8 July 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. ISEB LIMITED was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

09121352

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England
From: 14 January 2026To: 15 January 2026
Endeavour House Crow Arch Lane Ringwood Hants BH24 1HP England
From: 3 February 2025To: 14 January 2026
Suite 3, Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1HP
From: 24 April 2015To: 3 February 2025
Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1HP England
From: 4 February 2015To: 24 April 2015
The Pump House 16 Queen's Avenue Christchurch BH23 1BZ United Kingdom
From: 8 July 2014To: 4 February 2015
Timeline

48 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Jan 26
2
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MARTIN, Julia Anne

Active
45 Fitzroy Street, LondonW1T 6EB
Secretary
Appointed 01 Feb 2021

BEARDMORE-GRAY, Benjamin

Active
45 Fitzroy Street, LondonW1T 6EB
Born August 1969
Director
Appointed 01 Mar 2024

BLACKMAN, Helen Felicity

Active
45 Fitzroy Street, LondonW1T 6EB
Born May 1979
Director
Appointed 24 Feb 2025

COLE, Rowena Clare

Active
45 Fitzroy Street, LondonW1T 6EB
Born September 1977
Director
Appointed 26 Nov 2025

COOKSON, Rachel Helen

Active
Alderley Road, MacclesfieldSK10 4SP
Born May 1973
Director
Appointed 01 Jan 2024

EDWARDS, Sonia Eileen

Active
Garscube Terrace, EdinburghEH12 6BG
Born March 1973
Director
Appointed 01 Jan 2024

GOLDSMITH, William David John

Active
45 Fitzroy Street, LondonW1T 6EB
Born August 1983
Director
Appointed 01 Jan 2024

GRIFFITHS, Wendy Jane

Active
45 Fitzroy Street, LondonW1T 6EB
Born April 1957
Director
Appointed 21 Feb 2022

PETERKEN, Alexander Laurence Raynal, Dr

Active
Charterhouse, GodalmingGU7 2DX
Born June 1974
Director
Appointed 01 Feb 2015

SILVER, Christopher James Alexander

Active
45 Fitzroy Street, LondonW1T 6EB
Born February 1988
Director
Appointed 09 Feb 2022

WEEKS, Ruth Audrey, Dr Mrs

Active
45 Fitzroy Street, LondonW1T 6EB
Born December 1952
Director
Appointed 22 Nov 2019

YORK, Norton Oscar

Active
45 Fitzroy Street, LondonW1T 6EB
Born September 1965
Director
Appointed 12 Jun 2020

ALLEN, Kathleen Helen

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Secretary
Appointed 04 Jun 2016
Resigned 31 Jan 2021

ENTWISLE, Rosemary Ann

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Secretary
Appointed 08 Jul 2014
Resigned 03 Jun 2016

BARNES, Edward Durell Abbott

Resigned
Odhams Walk, LondonWC2H 9SE
Born June 1961
Director
Appointed 14 Sept 2018
Resigned 28 Feb 2022

BEARY, Antonia Mary

Resigned
The Old Palace, MayfieldTN20 6PH
Born May 1970
Director
Appointed 01 Feb 2017
Resigned 12 Jun 2020

BIGGS, Richard Roger

Resigned
South Road, TauntonTA1 3LA
Born February 1963
Director
Appointed 08 Jul 2014
Resigned 05 Jul 2019

DAWSON, Thomas Andrew Charles Nicholas

Resigned
Dryarch Road, AscotSL5 9PY
Born August 1974
Director
Appointed 01 Sept 2014
Resigned 08 Nov 2016

EDMUNDSON, Julia Christine

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Born October 1959
Director
Appointed 08 Jul 2014
Resigned 07 Mar 2017

FENWICK, Richard Barrass

Resigned
SparkfordBA22 7JA
Born May 1958
Director
Appointed 08 Jul 2014
Resigned 30 Aug 2016

FILLINGHAM, Charles Benedict

Resigned
Ivor Place, LondonNW1 6XR
Born December 1972
Director
Appointed 01 Mar 2019
Resigned 16 Jun 2022

FLOWER, Richard William

Resigned
11 Waterloo Place, Leamington SpaCV32 5LA
Born May 1957
Director
Appointed 08 Jul 2014
Resigned 05 Jul 2019

GANDEE, Jane Sara

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Born May 1968
Director
Appointed 08 Jul 2014
Resigned 31 Aug 2025

GOLDSMITH, Emma Cecilia

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Born December 1969
Director
Appointed 08 Jan 2020
Resigned 31 Dec 2023

HITCHINGS, Simon Leslie

Resigned
Swanbourne, Milton KeynesMK17 0HZ
Born September 1971
Director
Appointed 09 Jan 2017
Resigned 31 Aug 2018

HOLLIDAY, Stephen Winfield

Resigned
Berkeley Place, BristolBS8 1JX
Born February 1962
Director
Appointed 08 Jul 2014
Resigned 05 Jul 2019

HOLROYD, Robert Anthony

Resigned
Repton School, ReptonDE65 6PH
Born December 1962
Director
Appointed 08 Jul 2014
Resigned 31 Jan 2015

KENDRICK, Amy Cristabel

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Born August 1978
Director
Appointed 11 Feb 2020
Resigned 21 Jun 2021

KIRK, James Peter

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Born July 1953
Director
Appointed 08 Jul 2014
Resigned 31 Aug 2018

LAND, William Martin Alistair

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Born September 1971
Director
Appointed 12 Nov 2019
Resigned 05 Jul 2022

MCKENDRICK, Emma Elizabeth Ann

Resigned
Hermitage Road, ThatchamRG18 9JJ
Born June 1963
Director
Appointed 10 Jan 2017
Resigned 30 Aug 2018

MOORE, Jacqueline Claire

Resigned
Crow Arch Lane, RingwoodBH24 1HP
Born July 1973
Director
Appointed 22 Nov 2019
Resigned 19 Dec 2024

PRICE, Samantha Anna

Resigned
Cranbrook Road, CranbrookTN17 4AA
Born January 1974
Director
Appointed 01 Sept 2014
Resigned 03 May 2016

SAVILE, James Wrey

Resigned
Clarence Drive, HarrogateHG1 2QG
Born May 1969
Director
Appointed 01 Sept 2018
Resigned 31 Jul 2023

SKRINE, Helen Claire

Resigned
Holmbury St. Mary, DorkingRH5 6LQ
Born March 1963
Director
Appointed 01 Sept 2016
Resigned 20 Nov 2019

Persons with significant control

2

Headmasters' And Headmistresses' Conference

Active
The Point, Market HarboroughLE16 7QU

Nature of Control

Right to appoint and remove directors
Notified 08 Jul 2016

Independent Association Of Prep Schools

Active
Waterloo Place, Leamington SpaCV32 5LA

Nature of Control

Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Resolution
18 December 2020
RESOLUTIONSResolutions
Memorandum Articles
18 December 2020
MAMA
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2014
NEWINCIncorporation