Background WavePink WaveYellow Wave

THE LONE STROYBERG SCHOLARSHIP COMMUNITY INTEREST COMPANY (09705208)

THE LONE STROYBERG SCHOLARSHIP COMMUNITY INTEREST COMPANY (09705208) is an active UK company. incorporated on 27 July 2015. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE LONE STROYBERG SCHOLARSHIP COMMUNITY INTEREST COMPANY has been registered for 10 years. Current directors include ENGSIG, Kristian Mikael, JENSEN, Stephanie Hallman, LARSEN, Gunnar Papendick and 3 others.

Company Number
09705208
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2015
Age
10 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Education
Business Activity
Educational support activities
Directors
ENGSIG, Kristian Mikael, JENSEN, Stephanie Hallman, LARSEN, Gunnar Papendick, STROYBERG, Torben, TROEN, Per, VAGN-JENSEN, Peter
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONE STROYBERG SCHOLARSHIP COMMUNITY INTEREST COMPANY

THE LONE STROYBERG SCHOLARSHIP COMMUNITY INTEREST COMPANY is an active company incorporated on 27 July 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE LONE STROYBERG SCHOLARSHIP COMMUNITY INTEREST COMPANY was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09705208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

52 Brook Street London W1K 5DS England
From: 24 September 2020To: 6 July 2021
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 3 May 2019To: 24 September 2020
St James House 13 Kensington Square London W8 5HD
From: 27 July 2015To: 3 May 2019
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Sept 20
Director Joined
Jan 21
Director Joined
Nov 22
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ENGSIG, Kristian Mikael

Active
York Street, LondonW1H 1DP
Born January 1960
Director
Appointed 03 Sept 2020

JENSEN, Stephanie Hallman

Active
York Street, LondonW1H 1DP
Born August 1988
Director
Appointed 08 Nov 2022

LARSEN, Gunnar Papendick

Active
York Street, LondonW1H 1DP
Born June 1968
Director
Appointed 27 Jul 2015

STROYBERG, Torben

Active
Llanvair Close, AscotSL5 9HX
Born June 1965
Director
Appointed 03 Sept 2020

TROEN, Per

Active
York Street, LondonW1H 1DP
Born October 1955
Director
Appointed 27 Jul 2015

VAGN-JENSEN, Peter

Active
York Street, LondonW1H 1DP
Born August 1955
Director
Appointed 27 Jul 2015

COSEC DIRECT LIMITED

Resigned
Brook Street, LondonW1K 5DS
Corporate secretary
Appointed 03 May 2019
Resigned 20 Jul 2021

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 27 Jul 2015
Resigned 03 May 2019

HALLMAN LIMITED

Resigned
Roberts Road, ColchesterCO2 7FQ
Corporate secretary
Appointed 20 Jul 2021
Resigned 01 Aug 2023

DE COURCY WHEELER, Henry Louis John

Resigned
York Street, LondonW1H 1DP
Born July 1953
Director
Appointed 27 Jul 2015
Resigned 05 Aug 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
27 July 2015
CICINCCICINC