Background WavePink WaveYellow Wave

PEARSON STRATEGIC LTD (09309630)

PEARSON STRATEGIC LTD (09309630) is an active UK company. incorporated on 13 November 2014. with registered office in Esher. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PEARSON STRATEGIC LTD has been registered for 11 years. Current directors include CHICHESTER, Philip James, DANGOOR, Michael Arthur Jonathan, SORRENTINO, Gian Paolo James and 1 others.

Company Number
09309630
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHICHESTER, Philip James, DANGOOR, Michael Arthur Jonathan, SORRENTINO, Gian Paolo James, TURNER, James Charles Angus
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON STRATEGIC LTD

PEARSON STRATEGIC LTD is an active company incorporated on 13 November 2014 with the registered office located in Esher. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PEARSON STRATEGIC LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09309630

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

4 Carlos Place London W1K 3AW United Kingdom
From: 14 April 2020To: 17 December 2020
10 Bath Place Winchester Hampshire SO22 5HH United Kingdom
From: 16 December 2019To: 14 April 2020
Orchard House Faithfuls Drove Houghton Stockbridge Hampshire SO20 6LT
From: 16 October 2017To: 16 December 2019
Apsley Queenwood Road Broughton Stockbridge Hampshire SO20 8BP
From: 13 November 2014To: 16 October 2017
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Nov 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Dec 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CHICHESTER, Philip James

Active
Claremont Lane, EsherKT10 9FQ
Born September 1978
Director
Appointed 18 May 2017

DANGOOR, Michael Arthur Jonathan

Active
Claremont Lane, EsherKT10 9FQ
Born September 1951
Director
Appointed 18 May 2017

SORRENTINO, Gian Paolo James

Active
Claremont Lane, EsherKT10 9FQ
Born January 1971
Director
Appointed 18 May 2017

TURNER, James Charles Angus

Active
Claremont Lane, EsherKT10 9FQ
Born January 1975
Director
Appointed 13 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Carlos Place, LondonW1K 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2020

Mr James Charles Angus Turner

Ceased
LondonW1K 3AW
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Incorporation Company
13 November 2014
NEWINCIncorporation