Background WavePink WaveYellow Wave

ZOONATION : THE KATE PRINCE COMPANY LIMITED (10575570)

ZOONATION : THE KATE PRINCE COMPANY LIMITED (10575570) is an active UK company. incorporated on 20 January 2017. with registered office in London. The company operates in the Education sector, engaged in cultural education and 2 other business activities. ZOONATION : THE KATE PRINCE COMPANY LIMITED has been registered for 9 years. Current directors include ATKINSON, Lucy, BARNES, Christopher, CHERKEZ, Aran Erjan and 8 others.

Company Number
10575570
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2017
Age
9 years
Address
Sadler's Wells Theatre, London, EC1R 4TN
Industry Sector
Education
Business Activity
Cultural education
Directors
ATKINSON, Lucy, BARNES, Christopher, CHERKEZ, Aran Erjan, DANVERS SOKALSKI, Joanna Sarah, DOWN, Joanna, ELEAZU, Oke Amogu, FOSKER, Hannah Sian, MARSHALL, Sharon, OFORI-DARKO, Ama Biriwaa, REEVE, Jerry, SHIRES, Luke George
SIC Codes
85520, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOONATION : THE KATE PRINCE COMPANY LIMITED

ZOONATION : THE KATE PRINCE COMPANY LIMITED is an active company incorporated on 20 January 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. ZOONATION : THE KATE PRINCE COMPANY LIMITED was registered 9 years ago.(SIC: 85520, 90010, 90030)

Status

active

Active since 9 years ago

Company No

10575570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Sadler's Wells Theatre Rosebery Avenue London, EC1R 4TN,

Previous Addresses

Sadler's Wells Theatre Rosebery Avenue London EC1R 4TN England
From: 16 March 2017To: 24 May 2017
C/O Saler's Wells Theatre Rosebery Avenue London EC1R 4TN
From: 20 January 2017To: 16 March 2017
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
22
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

ATKINSON, Lucy

Active
Rosebery Avenue, LondonEC1R 4TN
Born June 1981
Director
Appointed 18 Apr 2024

BARNES, Christopher

Active
Rosebery Avenue, LondonEC1R 4TN
Born July 1978
Director
Appointed 18 Apr 2024

CHERKEZ, Aran Erjan

Active
Rosebery Avenue, LondonEC1R 4TN
Born August 1997
Director
Appointed 18 Apr 2024

DANVERS SOKALSKI, Joanna Sarah

Active
Rosebery Avenue, LondonEC1R 4TN
Born September 1980
Director
Appointed 18 Apr 2024

DOWN, Joanna

Active
Rosebery Avenue, LondonEC1R 4TN
Born April 1980
Director
Appointed 18 Apr 2024

ELEAZU, Oke Amogu

Active
Barkham Road, WokinghamRG41 4DJ
Born December 1967
Director
Appointed 18 Apr 2024

FOSKER, Hannah Sian

Active
Rosebery Avenue, LondonEC1R 4TN
Born September 1987
Director
Appointed 16 Sept 2020

MARSHALL, Sharon

Active
Kynaston Road, LondonN16 0EU
Born January 1972
Director
Appointed 18 Apr 2024

OFORI-DARKO, Ama Biriwaa

Active
Rosebery Avenue, LondonEC1R 4TN
Born June 1994
Director
Appointed 18 Apr 2024

REEVE, Jerry

Active
Rosebery Avenue, LondonEC1R 4TN
Born February 1980
Director
Appointed 16 Sept 2020

SHIRES, Luke George

Active
Rosebery Avenue, LondonEC1R 4TN
Born August 1983
Director
Appointed 16 Sept 2020

COHEN, John Michael Roth

Resigned
Drury Lane, LondonWC2B 5RZ
Born February 1946
Director
Appointed 19 Dec 2017
Resigned 07 Dec 2023

COX, Carolyn Susan

Resigned
Chilworth Road, SouthamptonSO16 7JQ
Born August 1958
Director
Appointed 19 Dec 2017
Resigned 07 Dec 2023

FISHER, Magdalen Ruth

Resigned
Rosebery Avenue, LondonEC1R 4TN
Born August 1966
Director
Appointed 16 Sept 2020
Resigned 09 Dec 2025

GATTI, Georgia Alexandra

Resigned
Church Lane, LondonE17 9RN
Born April 1984
Director
Appointed 21 Nov 2018
Resigned 03 Dec 2024

MCCARTNEY, Estelle

Resigned
John Ruskin Street, LondonSE5 0PQ
Born August 1974
Director
Appointed 19 Dec 2017
Resigned 11 Jun 2024

PRINCE, Katherine Jane

Resigned
Rosebery Avenue, LondonEC1R 4TN
Born September 1974
Director
Appointed 20 Jan 2017
Resigned 22 Mar 2018

Persons with significant control

5

0 Active
5 Ceased

Miss Georgia Alexandra Gatti

Ceased
Church Lane, LondonE17 9RN
Born April 1984

Nature of Control

Significant influence or control
Notified 21 Nov 2018
Ceased 01 Jan 2019

Mr John Michael Roth Cohen

Ceased
Astons Road, NorthwoodHA6 2LD
Born February 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2018
Ceased 01 Jan 2019

Ms Carolyn Susan Cox

Ceased
First Floor Chilworth Point, SouthamptonSO16 7JQ
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2018
Ceased 01 Jan 2019

Ms Estelle Mccartney

Ceased
Kennington Lane, LondonSE11 4EZ
Born August 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Mar 2018
Ceased 01 Jan 2019

Katherine Jane Prince

Ceased
Rosebery Avenue, LondonEC1R 4TN
Born September 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Resolution
30 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Incorporation Company
20 January 2017
NEWINCIncorporation