Background WavePink WaveYellow Wave

SCHOOLGATE ACCOUNTING SERVICES LIMITED (09286796)

SCHOOLGATE ACCOUNTING SERVICES LIMITED (09286796) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. SCHOOLGATE ACCOUNTING SERVICES LIMITED has been registered for 11 years. Current directors include GHATTAS, Sara Alfons Aziz, RUDIMOVA, Lyudmila, Mrs..

Company Number
09286796
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
The Old Town Hall 4 Queens Road, London, SW19 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GHATTAS, Sara Alfons Aziz, RUDIMOVA, Lyudmila, Mrs.
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOLGATE ACCOUNTING SERVICES LIMITED

SCHOOLGATE ACCOUNTING SERVICES LIMITED is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. SCHOOLGATE ACCOUNTING SERVICES LIMITED was registered 11 years ago.(SIC: 69201, 70229)

Status

active

Active since 11 years ago

Company No

09286796

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

The Old Town Hall 4 Queens Road Wimbledon London, SW19 8YB,

Previous Addresses

21 Schoolgate Drive Morden Surrey SM4 5BF
From: 29 October 2014To: 21 June 2016
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jul 18
Director Joined
Jul 18
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GHATTAS, Sara Alfons Aziz

Active
4 Queens Road, LondonSW19 8YB
Born November 1977
Director
Appointed 31 May 2020

RUDIMOVA, Lyudmila, Mrs.

Active
4 Queens Road, LondonSW19 8YB
Born February 1977
Director
Appointed 29 Oct 2014

QIAN, Si Qun

Resigned
4 Queens Road, LondonSW19 8YB
Born June 1995
Director
Appointed 11 Jul 2018
Resigned 29 May 2020

Persons with significant control

1

Mrs Lyudmila Rudimova

Active
4 Queens Road, LondonSW19 8YB
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
20 December 2021
AAMDAAMD
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 August 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Incorporation Company
29 October 2014
NEWINCIncorporation