Background WavePink WaveYellow Wave

STAY CAMPUS LONDON LIMITED (09877237)

STAY CAMPUS LONDON LIMITED (09877237) is an active UK company. incorporated on 18 November 2015. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. STAY CAMPUS LONDON LIMITED has been registered for 10 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
09877237
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
46 Great Marlborough Street, London, W1F 7JW
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAY CAMPUS LONDON LIMITED

STAY CAMPUS LONDON LIMITED is an active company incorporated on 18 November 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. STAY CAMPUS LONDON LIMITED was registered 10 years ago.(SIC: 85410)

Status

active

Active since 10 years ago

Company No

09877237

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 30/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

CHARTAM BUSINESS SCHOOL LONDON LIMITED
From: 18 November 2015To: 16 January 2018
Contact
Address

46 Great Marlborough Street London, W1F 7JW,

Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Apr 21
Owner Exit
Jun 21
Share Issue
Dec 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BACON, Andrew Charles

Active
Great Marlborough Street, LondonW1F 7JW
Secretary
Appointed 18 Nov 2015

BACON, Andrew Charles

Active
Great Marlborough Street, LondonW1F 7JW
Born January 1969
Director
Appointed 18 Nov 2015

FATTAL, Nabil Haskel

Active
Great Marlborough Street, LondonW1F 7JW
Born December 1961
Director
Appointed 18 Nov 2015

Persons with significant control

1

0 Active
1 Ceased
PO BOX 146, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
20 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
30 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2015
NEWINCIncorporation