Background WavePink WaveYellow Wave

HARLEY ACADEMY LIMITED (09426500)

HARLEY ACADEMY LIMITED (09426500) is an active UK company. incorporated on 6 February 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HARLEY ACADEMY LIMITED has been registered for 11 years. Current directors include KING, Richard, MEHTA, Tristan, Dr.

Company Number
09426500
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
5th Floor, Jasper House, London, EC2R 7DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KING, Richard, MEHTA, Tristan, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY ACADEMY LIMITED

HARLEY ACADEMY LIMITED is an active company incorporated on 6 February 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HARLEY ACADEMY LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09426500

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BLUPINK ACADEMY LTD
From: 9 February 2015To: 8 May 2015
BLUEPINK ACADEMY LTD
From: 6 February 2015To: 9 February 2015
Contact
Address

5th Floor, Jasper House 4 Copthall Avenue London, EC2R 7DA,

Previous Addresses

116 Goswell Road London EC1V 7DP England
From: 16 May 2017To: 13 September 2018
C/O Wework 41 Corsham Street London N1 6DR England
From: 20 September 2016To: 16 May 2017
21 Lee Road Lincoln LN2 4BJ
From: 3 October 2015To: 20 September 2016
C/O Harley Street Group Limited 1 Harley Street, Marylebone City of Westminster London W1G 9QD England
From: 8 May 2015To: 3 October 2015
C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA England
From: 6 February 2015To: 8 May 2015
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Jan 18
Funding Round
Feb 18
New Owner
Feb 18
Director Left
Jun 18
Funding Round
Jan 19
Director Joined
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Mar 20
Loan Secured
Jun 20
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Dec 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Secured
Feb 24
Funding Round
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jun 25
13
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KING, Richard

Active
4 Copthall Avenue, LondonEC2R 7DA
Born September 1978
Director
Appointed 02 Apr 2025

MEHTA, Tristan, Dr

Active
4 Copthall Avenue, LondonEC2R 7DA
Born May 1989
Director
Appointed 06 Feb 2015

BECKETT, Joe

Resigned
4 Copthall Avenue, LondonEC2R 7DA
Born July 1991
Director
Appointed 05 Apr 2024
Resigned 12 Dec 2024

BLACKWELL, Nicholas Charles, Dr

Resigned
Ring Road, LeicesterLE2 3RT
Born November 1974
Director
Appointed 18 Feb 2016
Resigned 22 Jun 2018

COOPER, Timothy David

Resigned
Winchendon Road, TeddingtonTW11 0SU
Born December 1970
Director
Appointed 17 Sept 2019
Resigned 17 Mar 2020

GODSELL, Alex James

Resigned
4 Copthall Avenue, LondonEC2R 7DA
Born September 1988
Director
Appointed 22 Jan 2018
Resigned 25 Feb 2022

MEHTA, Emily Mary, Dr.

Resigned
4 Copthall Avenue, LondonEC2R 7DA
Born February 1988
Director
Appointed 29 Apr 2021
Resigned 06 Jun 2025

MEHTA, Marcus, Dr

Resigned
23 Church Street, SouthwellNG25 0HQ
Born May 1987
Director
Appointed 05 Mar 2022
Resigned 06 Jun 2025

SINGH, Kamaljit, Dr

Resigned
Goswell Road, LondonEC1V 7DP
Born March 1966
Director
Appointed 06 Feb 2015
Resigned 14 Jun 2017

SWAMINATHAN, Vikram

Resigned
Goswell Road, LondonEC1V 7DP
Born May 1987
Director
Appointed 12 May 2017
Resigned 12 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
4 Copthall Avenue, LondonEC2R 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024

Dr Tej Mehta

Ceased
Lee Road, LincolnLN2 4BJ
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2018
Ceased 12 Feb 2024

Dr Tristan Tej Mehta

Ceased
4 Copthall Avenue, LondonEC2R 7DA
Born May 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 March 2024
RESOLUTIONSResolutions
Memorandum Articles
1 March 2024
MAMA
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Capital Cancellation Shares
27 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
3 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Resolution
24 March 2017
RESOLUTIONSResolutions
Resolution
24 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2015
NEWINCIncorporation