Background WavePink WaveYellow Wave

CHAPTER ONE (U.K.) LTD (11116416)

CHAPTER ONE (U.K.) LTD (11116416) is an active UK company. incorporated on 18 December 2017. with registered office in London. The company operates in the Education sector, engaged in educational support activities. CHAPTER ONE (U.K.) LTD has been registered for 8 years. Current directors include BELL, Sarah, BROAD, Marie Helen, GREEN, Alexander James Stuart and 5 others.

Company Number
11116416
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
4 Torriano Cottages, London, NW5 2TA
Industry Sector
Education
Business Activity
Educational support activities
Directors
BELL, Sarah, BROAD, Marie Helen, GREEN, Alexander James Stuart, HAYES, Lisa Jane, HEADY, Lucy Clare, LLOYD, Jonathan, PIERRE, Zoe Amelia, WEINBERGER, Seth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPTER ONE (U.K.) LTD

CHAPTER ONE (U.K.) LTD is an active company incorporated on 18 December 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. CHAPTER ONE (U.K.) LTD was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

11116416

LTD Company

Age

8 Years

Incorporated 18 December 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

INNOVATIONS FOR LEARNING UK LTD
From: 18 December 2017To: 2 March 2023
Contact
Address

4 Torriano Cottages London, NW5 2TA,

Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 20
Director Joined
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BELL, Sarah

Active
LondonNW5 2TA
Born March 1984
Director
Appointed 18 Dec 2017

BROAD, Marie Helen

Active
Torriano Cottages, LondonNW5 2TA
Born January 1978
Director
Appointed 14 Aug 2023

GREEN, Alexander James Stuart

Active
LondonNW5 2TA
Born July 1963
Director
Appointed 26 Apr 2021

HAYES, Lisa Jane

Active
LondonNW5 2TA
Born October 1977
Director
Appointed 27 Apr 2021

HEADY, Lucy Clare

Active
LondonNW5 2TA
Born September 1979
Director
Appointed 18 May 2020

LLOYD, Jonathan

Active
LondonNW5 2TA
Born April 1981
Director
Appointed 10 May 2024

PIERRE, Zoe Amelia

Active
LondonNW5 2TA
Born October 1991
Director
Appointed 17 Jan 2020

WEINBERGER, Seth

Active
LondonNW5 2TA
Born March 1955
Director
Appointed 18 Dec 2017

REINDORP, Jennifer Elizabeth

Resigned
LondonNW5 2TA
Born August 1973
Director
Appointed 18 Dec 2017
Resigned 10 May 2024

WILLIAMS, Jeffrey

Resigned
LondonNW5 2TA
Born January 1962
Director
Appointed 10 May 2024
Resigned 02 Feb 2026

Persons with significant control

1

Davis Street, Suite 205, Evanston60201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Incorporation Company
18 December 2017
NEWINCIncorporation