Background WavePink WaveYellow Wave

STREET CHILD TRADING LIMITED (09943198)

STREET CHILD TRADING LIMITED (09943198) is an active UK company. incorporated on 8 January 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. STREET CHILD TRADING LIMITED has been registered for 10 years. Current directors include NOAK, Sarah Elizabeth, VAN DEN BERG, Martinus Gerardus Johannes.

Company Number
09943198
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2016
Age
10 years
Address
33 Creechurch Lane, London, EC3A 5EB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
NOAK, Sarah Elizabeth, VAN DEN BERG, Martinus Gerardus Johannes
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET CHILD TRADING LIMITED

STREET CHILD TRADING LIMITED is an active company incorporated on 8 January 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. STREET CHILD TRADING LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09943198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LESSONS FOR LIFE FOUNDATION TRADING COMPANY LIMITED
From: 8 January 2016To: 1 April 2022
Contact
Address

33 Creechurch Lane London, EC3A 5EB,

Previous Addresses

206-208 Stewarts Road London SW8 4UB England
From: 29 July 2019To: 25 October 2021
Griffin House 161 Hammersmith Road London W6 8BS England
From: 17 March 2017To: 29 July 2019
Windsor Plaza, 3rd Floor 76 Hammersmith Road London W14 8UD United Kingdom
From: 8 January 2016To: 17 March 2017
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NOAK, Sarah Elizabeth

Active
Creechurch Lane, LondonEC3A 5EB
Born May 1975
Director
Appointed 14 Jun 2017

VAN DEN BERG, Martinus Gerardus Johannes

Active
Creechurch Lane, LondonEC3A 5EB
Born April 1968
Director
Appointed 14 Jun 2017

BRACKEN, Charles Henry Rowland

Resigned
161 Hammersmith Road, LondonW6 8BS
Born May 1966
Director
Appointed 08 Jan 2016
Resigned 14 Jun 2017

FREER, Simon James Christopher

Resigned
161 Hammersmith Road, LondonW6 8BS
Born March 1976
Director
Appointed 08 Jan 2016
Resigned 14 Jun 2017

Persons with significant control

1

Stewarts Road, LondonSW8 4UB

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Incorporation Company
8 January 2016
NEWINCIncorporation