Background WavePink WaveYellow Wave

KAPOW PRIMARY LIMITED (09640574)

KAPOW PRIMARY LIMITED (09640574) is an active UK company. incorporated on 16 June 2015. with registered office in Cheltenham. The company operates in the Education sector, engaged in other education n.e.c.. KAPOW PRIMARY LIMITED has been registered for 10 years. Current directors include ARMITAGE, Ian, MCGARVEY, Michael John, WOODMAN, Elizabeth Jane.

Company Number
09640574
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARMITAGE, Ian, MCGARVEY, Michael John, WOODMAN, Elizabeth Jane
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPOW PRIMARY LIMITED

KAPOW PRIMARY LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Cheltenham. The company operates in the Education sector, specifically engaged in other education n.e.c.. KAPOW PRIMARY LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09640574

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

SHERSTON SOFTWARE LIMITED
From: 4 September 2015To: 2 October 2018
ROOT EDUCATION II LIMITED
From: 16 June 2015To: 4 September 2015
Contact
Address

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Peninsular House 36 Monument Street London EC3R 8NB England
From: 14 September 2018To: 1 March 2021
C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW England
From: 25 August 2016To: 14 September 2018
34 Lime Street London EC3M 7AT England
From: 15 September 2015To: 25 August 2016
40-42 Hatton Garden London EC1N 8EB
From: 20 August 2015To: 15 September 2015
Floor 5 Farringdon Place 20 Farringdon Road London EC1M 3HE United Kingdom
From: 16 June 2015To: 20 August 2015
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Oct 18
Loan Secured
Oct 18
Director Joined
Oct 18
Share Issue
Jun 19
Funding Round
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Owner Exit
Sept 19
Director Joined
Jan 21
Funding Round
May 21
Director Left
Apr 23
Owner Exit
Aug 23
Funding Round
Dec 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARMITAGE, Ian

Active
Staverton, CheltenhamGL51 0UX
Born December 1955
Director
Appointed 20 Dec 2023

MCGARVEY, Michael John

Active
Staverton, CheltenhamGL51 0UX
Born December 1971
Director
Appointed 27 Feb 2024

WOODMAN, Elizabeth Jane

Active
Staverton, CheltenhamGL51 0UX
Born July 1965
Director
Appointed 04 Jan 2021

ABELOVSZKY, Judith

Resigned
Lime Street, LondonEC3M 7AT
Secretary
Appointed 14 Sept 2015
Resigned 13 May 2016

ALLEN, Michael Philip

Resigned
Staverton, CheltenhamGL51 0UX
Born June 1986
Director
Appointed 16 Jun 2015
Resigned 14 Apr 2023

ELMS, Michael Graeme

Resigned
Staverton, CheltenhamGL51 0UX
Born March 1966
Director
Appointed 21 Jun 2019
Resigned 20 Dec 2023

HYMAN, Frank Richard

Resigned
36 Monument Street, LondonEC3R 8NB
Born April 1977
Director
Appointed 16 Jun 2015
Resigned 21 Jun 2019

JAWA, Sanjay

Resigned
36 Monument Street, LondonEC3R 8NB
Born June 1965
Director
Appointed 01 Nov 2018
Resigned 21 Jun 2019

PHILIPS, Simon Robert Maury

Resigned
Staverton, CheltenhamGL51 0UX
Born November 1967
Director
Appointed 21 Jun 2019
Resigned 20 Dec 2023

Persons with significant control

5

1 Active
4 Ceased

Pagoda Education Limited

Active
Marlborough House, ChelmsfordCM1 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2023
Catherine Place, LondonSW1E 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Ceased 05 Feb 2024

Root Capital Llp

Ceased
30-36 Monument Street, LondonEC3R 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 22 Jun 2021
36 Monument Street, LondonEC3R 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2018
Ceased 19 Sept 2018
35 New Bridge Street, LondonEC4V 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Resolution
23 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Incorporation Company
16 June 2015
NEWINCIncorporation