Background WavePink WaveYellow Wave

ASSOCIATION OF CALYPSONIANS AND SOCA ARTISTES LTD. (09562036)

ASSOCIATION OF CALYPSONIANS AND SOCA ARTISTES LTD. (09562036) is an active UK company. incorporated on 27 April 2015. with registered office in London. The company operates in the Education sector, engaged in cultural education. ASSOCIATION OF CALYPSONIANS AND SOCA ARTISTES LTD. has been registered for 10 years. Current directors include BECKETT, Cecilia Erica, DUNCAN-THOMPSON, Angela Elaine, JOHN, Vincent Michael and 4 others.

Company Number
09562036
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2015
Age
10 years
Address
Yaa Centre, London, W9 2AN
Industry Sector
Education
Business Activity
Cultural education
Directors
BECKETT, Cecilia Erica, DUNCAN-THOMPSON, Angela Elaine, JOHN, Vincent Michael, LORD, Cleon Corey, PHILBERT, Yvette Theresa, PHILOGENE, Osford, STERLING-JACKMAN, Louise
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF CALYPSONIANS AND SOCA ARTISTES LTD.

ASSOCIATION OF CALYPSONIANS AND SOCA ARTISTES LTD. is an active company incorporated on 27 April 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. ASSOCIATION OF CALYPSONIANS AND SOCA ARTISTES LTD. was registered 10 years ago.(SIC: 85520)

Status

active

Active since 10 years ago

Company No

09562036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

ASSOCIATION OF CALYPSONIANS (UK) LTD
From: 27 April 2015To: 29 March 2019
Contact
Address

Yaa Centre 1 Chippenham Mews London, W9 2AN,

Previous Addresses

34-35 Powis Square London W11 2AY England
From: 27 April 2015To: 29 March 2019
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

JOHN, Vincent Michael

Active
1 Chippenham Mews, LondonW9 2AN
Secretary
Appointed 14 Aug 2020

BECKETT, Cecilia Erica

Active
1 Chippenham Mews, LondonW9 2AN
Born January 1950
Director
Appointed 24 Aug 2021

DUNCAN-THOMPSON, Angela Elaine

Active
1 Chippenham Mews, LondonW9 2AN
Born June 1959
Director
Appointed 05 Jun 2024

JOHN, Vincent Michael

Active
1 Chippenham Mews, LondonW9 2AN
Born September 1952
Director
Appointed 12 Jul 2015

LORD, Cleon Corey

Active
1 Chippenham Mews, LondonW9 2AN
Born September 1979
Director
Appointed 31 May 2024

PHILBERT, Yvette Theresa

Active
1 Chippenham Mews, LondonW9 2AN
Born July 1963
Director
Appointed 24 Aug 2021

PHILOGENE, Osford

Active
1 Chippenham Mews, LondonW9 2AN
Born February 1954
Director
Appointed 05 Jun 2024

STERLING-JACKMAN, Louise

Active
1 Chippenham Mews, LondonW9 2AN
Born July 1988
Director
Appointed 25 Apr 2023

SOBERS, Kemi

Resigned
1 Chippenham Mews, LondonW9 2AN
Secretary
Appointed 27 Apr 2015
Resigned 14 Aug 2020

ARCHER, Gary Edward

Resigned
1 Chippenham Mews, LondonW9 2AN
Born April 1970
Director
Appointed 24 Aug 2021
Resigned 25 Apr 2023

BLONDELL, Merle Vivian

Resigned
1 Chippenham Mews, LondonW9 2AN
Born September 1948
Director
Appointed 12 Jul 2015
Resigned 29 Sept 2025

HINDS, Jeffrey John

Resigned
1 Chippenham Mews, LondonW9 2AN
Born April 1961
Director
Appointed 14 Aug 2020
Resigned 21 Nov 2023

LOEWENTHAL, David Martin Alexander

Resigned
1 Chippenham Mews, LondonW9 2AN
Born November 1948
Director
Appointed 12 Jul 2015
Resigned 14 Aug 2020

PRINCE, Steve Anthony

Resigned
Powis Square, LondonW11 2AY
Born September 1966
Director
Appointed 27 Apr 2015
Resigned 18 Oct 2015

PYLE, Eon

Resigned
Powis Square, LondonW11 2AY
Born November 1972
Director
Appointed 12 Jul 2015
Resigned 01 Oct 2017

SOBERS, Kemi

Resigned
1 Chippenham Mews, LondonW9 2AN
Born January 1970
Director
Appointed 27 Apr 2015
Resigned 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 May 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 September 2021
AAMDAAMD
Resolution
4 August 2021
RESOLUTIONSResolutions
Memorandum Articles
4 August 2021
MAMA
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
20 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Resolution
29 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 April 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Change Sail Address Company With New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Incorporation Company
27 April 2015
NEWINCIncorporation