Background WavePink WaveYellow Wave

TILEYARD EDUCATION LTD (09959654)

TILEYARD EDUCATION LTD (09959654) is an active UK company. incorporated on 20 January 2016. with registered office in London. The company operates in the Education sector, engaged in post-graduate level higher education. TILEYARD EDUCATION LTD has been registered for 10 years. Current directors include KEMPE, Paul William Frederick, KEYNES, Nicholas Iain.

Company Number
09959654
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
KEMPE, Paul William Frederick, KEYNES, Nicholas Iain
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILEYARD EDUCATION LTD

TILEYARD EDUCATION LTD is an active company incorporated on 20 January 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-graduate level higher education. TILEYARD EDUCATION LTD was registered 10 years ago.(SIC: 85422)

Status

active

Active since 10 years ago

Company No

09959654

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

TILEYARD MUSIC EDUCATION LTD
From: 20 January 2016To: 16 October 2018
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 14 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 29 March 2017To: 4 March 2025
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom
From: 20 January 2016To: 29 March 2017
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Director Left
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEMPE, Paul William Frederick

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957
Director
Appointed 20 Jan 2016

KEYNES, Nicholas Iain

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born May 1972
Director
Appointed 20 Jan 2016

LECKSTEIN, Jeremy Harry

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1969
Director
Appointed 22 Jan 2016
Resigned 08 Mar 2023

Persons with significant control

1

Mr Paul William Frederick Kempe

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 October 2018
AA01Change of Accounting Reference Date
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2016
NEWINCIncorporation