Background WavePink WaveYellow Wave

PUDDLEDUCK PRESCHOOL LIMITED (09979971)

PUDDLEDUCK PRESCHOOL LIMITED (09979971) is an active UK company. incorporated on 1 February 2016. with registered office in Hampshire. The company operates in the Education sector, engaged in pre-primary education. PUDDLEDUCK PRESCHOOL LIMITED has been registered for 10 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
09979971
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
Tuscany House White Hart Lane, Hampshire, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUDDLEDUCK PRESCHOOL LIMITED

PUDDLEDUCK PRESCHOOL LIMITED is an active company incorporated on 1 February 2016 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in pre-primary education. PUDDLEDUCK PRESCHOOL LIMITED was registered 10 years ago.(SIC: 85100)

Status

active

Active since 10 years ago

Company No

09979971

LTD Company

Age

10 Years

Incorporated 1 February 2016

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 12 August 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Tuscany House White Hart Lane Basingstoke Hampshire, RG21 4AF,

Previous Addresses

Trimstone Hermitage Lane Windsor SL4 4AZ England
From: 28 July 2020To: 14 February 2024
31 Alexandra Road Windsor Berkshire SL4 1JH United Kingdom
From: 1 February 2016To: 28 July 2020
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Jun 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, HampshireRG21 4AF
Born October 1974
Director
Appointed 13 Feb 2024

MOORE, Matthew Jon

Active
White Hart Lane, HampshireRG21 4AF
Born November 1978
Director
Appointed 13 Feb 2024

YOUNG, Heather

Active
White Hart Lane, HampshireRG21 4AF
Born October 1975
Director
Appointed 13 Feb 2024

PRISM COSEC LIMITED

Resigned
Yeoman Way, West SussexBN99 3HH
Corporate secretary
Appointed 13 Feb 2024
Resigned 13 Feb 2024

LAWSON, Colin James

Resigned
White Hart Lane, HampshireRG21 4AF
Born September 1966
Director
Appointed 13 Feb 2024
Resigned 30 Jun 2024

WOODCOCK, Laura Marie

Resigned
Hermitage Lane, WindsorSL4 4AZ
Born February 1983
Director
Appointed 01 Feb 2016
Resigned 13 Feb 2024

WRIGHT, Kristin Lee

Resigned
Hermitage Lane, WindsorSL4 4AZ
Born August 1980
Director
Appointed 01 Feb 2016
Resigned 13 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
White Hart Lane, HampshireRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Mrs Laura Marie Woodcock

Ceased
Hermitage Lane, WindsorSL4 4AZ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2024

Mrs Kristin Lee Wright

Ceased
Hermitage Lane, WindsorSL4 4AZ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 February 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Incorporation Company
1 February 2016
NEWINCIncorporation