Background WavePink WaveYellow Wave

SALTERS' EDUCATION RESOURCES LTD (09924642)

SALTERS' EDUCATION RESOURCES LTD (09924642) is an active UK company. incorporated on 21 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. SALTERS' EDUCATION RESOURCES LTD has been registered for 10 years. Current directors include MCLEAN, Nicholas James.

Company Number
09924642
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Salters' Hall, London, EC2Y 5DE
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
MCLEAN, Nicholas James
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTERS' EDUCATION RESOURCES LTD

SALTERS' EDUCATION RESOURCES LTD is an active company incorporated on 21 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. SALTERS' EDUCATION RESOURCES LTD was registered 10 years ago.(SIC: 58110)

Status

active

Active since 10 years ago

Company No

09924642

LTD Company

Age

10 Years

Incorporated 21 December 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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Salters' Hall 4 London Wall Place London, EC2Y 5DE,

Previous Addresses

Salters' Hall 4 Fore Street London EC2Y 5DE United Kingdom
From: 21 December 2015To: 20 December 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SMITH, Timonthy David

Active
4 London Wall Place, LondonEC2Y 5DE
Secretary
Appointed 16 Dec 2021

MCLEAN, Nicholas James

Active
4 London Wall Place, LondonEC2Y 5DE
Born July 1975
Director
Appointed 31 Jan 2026

ADAMSON, Jeffrey Peter

Resigned
4 London Wall Place, LondonEC2Y 5DE
Secretary
Appointed 08 Dec 2018
Resigned 16 Dec 2021

MORRIS, David Simon

Resigned
4 Fore Street, LondonEC2Y 5DE
Secretary
Appointed 21 Dec 2015
Resigned 07 Dec 2018

ADAMSON, Jeffrey Peter

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born January 1959
Director
Appointed 08 Dec 2018
Resigned 16 Dec 2021

ARCHER, Mary Doreen, Dame

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born December 1944
Director
Appointed 20 Jan 2025
Resigned 31 Jan 2026

HOLMAN, John Stranger, Sir

Resigned
4 Fore Street, LondonEC2Y 5DE
Born September 1946
Director
Appointed 21 Dec 2015
Resigned 17 Dec 2018

MORRIS, David Simon, Captain

Resigned
4 Fore Street, LondonEC2Y 5DE
Born February 1951
Director
Appointed 21 Dec 2015
Resigned 07 Dec 2018

REISS, Michael Jonathan, Revd Professor

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born January 1958
Director
Appointed 17 Dec 2018
Resigned 20 Jan 2025

SMITH, Timonthy David

Resigned
4 London Wall Place, LondonEC2Y 5DE
Born April 1965
Director
Appointed 16 Dec 2021
Resigned 31 Jan 2026

Persons with significant control

1

4 Fore Street, LondonEC2Y 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Incorporation Company
21 December 2015
NEWINCIncorporation