Background WavePink WaveYellow Wave

SCHOOL LETTINGS LIMITED (09399813)

SCHOOL LETTINGS LIMITED (09399813) is an active UK company. incorporated on 21 January 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCHOOL LETTINGS LIMITED has been registered for 11 years. Current directors include GOTHOLD, Chaim Binyomin, NEVIES, David.

Company Number
09399813
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Suite 2 Arkleigh Mansions, London, NW4 1BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOTHOLD, Chaim Binyomin, NEVIES, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL LETTINGS LIMITED

SCHOOL LETTINGS LIMITED is an active company incorporated on 21 January 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCHOOL LETTINGS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09399813

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Suite 2 Arkleigh Mansions 194-200 Brent Street London, NW4 1BJ,

Previous Addresses

Suite 2, Arkleigh Mansions 200 Brent Street London NW4 1BJ England
From: 25 July 2022To: 27 July 2022
2nd Floor 333 Edgware Road London NW9 6TD United Kingdom
From: 11 February 2021To: 25 July 2022
333 2nd Floor 333 Edgware Road London NW9 6TD United Kingdom
From: 2 September 2019To: 11 February 2021
Wohl Building Redbourne Avenue London N3 2BS England
From: 24 January 2019To: 2 September 2019
Wohl Buidling Redbourne Avenue London N3 2BS England
From: 22 January 2019To: 24 January 2019
Wohl Building Redbourne Avenue Shirehall Lane London N3 2BS
From: 16 January 2019To: 22 January 2019
5 Park View Gardens London NW4 2PR
From: 21 January 2015To: 16 January 2019
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
May 16
Funding Round
Dec 16
Funding Round
Jan 21
Loan Secured
Mar 22
Loan Cleared
Oct 22
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOTHOLD, Chaim Binyomin

Active
194-200 Brent Street, LondonNW4 1BJ
Born June 1986
Director
Appointed 21 Jan 2015

NEVIES, David

Active
194-200 Brent Street, LondonNW4 1BJ
Born March 1986
Director
Appointed 26 Jan 2015

Persons with significant control

4

Mr David Nevies

Active
194-200 Brent Street, LondonNW4 1BJ
Born March 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Chaim Binyomin Gothold

Active
194-200 Brent Street, LondonNW4 1BJ
Born June 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Park View Gardens, LondonNW4 2PR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Great North Way, LondonNW4 1DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Resolution
27 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Resolution
21 September 2018
RESOLUTIONSResolutions
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
20 June 2016
RP04RP04
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 January 2016
RP04RP04
Second Filing Of Form With Form Type
3 December 2015
RP04RP04
Second Filing Of Form With Form Type
3 December 2015
RP04RP04
Capital Allotment Shares
1 November 2015
SH01Allotment of Shares
Capital Allotment Shares
5 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Incorporation Company
21 January 2015
NEWINCIncorporation