Background WavePink WaveYellow Wave

KINGSLAND PRE-PREP LIMITED (10438348)

KINGSLAND PRE-PREP LIMITED (10438348) is an active UK company. incorporated on 20 October 2016. with registered office in London. The company operates in the Education sector, engaged in primary education. KINGSLAND PRE-PREP LIMITED has been registered for 9 years. Current directors include BAMFORD, Stuart Charles, FAHY, Michelle.

Company Number
10438348
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
428 Kings Road, London, SW10 0LJ
Industry Sector
Education
Business Activity
Primary education
Directors
BAMFORD, Stuart Charles, FAHY, Michelle
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLAND PRE-PREP LIMITED

KINGSLAND PRE-PREP LIMITED is an active company incorporated on 20 October 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. KINGSLAND PRE-PREP LIMITED was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10438348

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

KINGSLAND PRE PREP LIMITED
From: 18 July 2017To: 15 May 2019
K ROAD EDUCATION LIMITED
From: 20 October 2016To: 18 July 2017
Contact
Address

428 Kings Road London, SW10 0LJ,

Previous Addresses

Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 20 October 2016To: 5 July 2018
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 20
Loan Secured
Apr 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jan 23
Director Left
Dec 23
Director Joined
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAMFORD, Stuart Charles

Active
Kings Road, LondonSW10 0LJ
Born August 1978
Director
Appointed 20 Oct 2016

FAHY, Michelle

Active
Kings Road, LondonSW10 0LJ
Born January 1992
Director
Appointed 26 Jan 2026

CLARK, Jeremy Richard

Resigned
Kings Road, LondonSW10 0LJ
Born October 1970
Director
Appointed 20 Oct 2016
Resigned 18 Dec 2023

Persons with significant control

1

Kings Road, LondonSW10 0LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Resolution
15 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Resolution
18 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2017
CONNOTConfirmation Statement Notification
Incorporation Company
20 October 2016
NEWINCIncorporation