Background WavePink WaveYellow Wave

DFN PROJECT SEARCH (11488209)

DFN PROJECT SEARCH (11488209) is an active UK company. incorporated on 27 July 2018. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. DFN PROJECT SEARCH has been registered for 7 years. Current directors include DICKSON, James David Laurence, HUDSON, Mark Benjamin Bays, HYDE, Anthony Richard and 5 others.

Company Number
11488209
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 July 2018
Age
7 years
Address
8-10 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DICKSON, James David Laurence, HUDSON, Mark Benjamin Bays, HYDE, Anthony Richard, KOGBARA, Lelabari Anne-Marie, MILLS, Steve, RUTKOWSKI, Susan, SUN, Emily Meeyoung, WRIGHT, Kristen Jean
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFN PROJECT SEARCH

DFN PROJECT SEARCH is an active company incorporated on 27 July 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. DFN PROJECT SEARCH was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11488209

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

8-10 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

8-10 Grosvenor Gardens 8-10 Grosvenor Gardens London SW1W 0DH England
From: 29 September 2023To: 29 September 2023
10 Norwich Street London EC4A 1BD United Kingdom
From: 27 July 2018To: 29 September 2023
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Mar 19
Director Left
May 20
Director Left
May 20
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

DICKSON, James David Laurence

Active
Grosvenor Gardens, LondonSW1W 0DH
Born January 1970
Director
Appointed 08 May 2024

HUDSON, Mark Benjamin Bays

Active
Grosvenor Gardens, LondonSW1W 0DH
Born December 1961
Director
Appointed 27 Jul 2018

HYDE, Anthony Richard

Active
LondonSW1W 0DH
Born December 1964
Director
Appointed 15 Nov 2023

KOGBARA, Lelabari Anne-Marie

Active
Grosvenor Gardens, LondonSW1W 0DH
Born May 1961
Director
Appointed 27 Jul 2018

MILLS, Steve

Active
LondonSW1W 0DH
Born April 1963
Director
Appointed 24 Nov 2022

RUTKOWSKI, Susan

Active
Grosvenor Gardens, LondonSW1W 0DH
Born June 1955
Director
Appointed 27 Jul 2018

SUN, Emily Meeyoung

Active
Grosvenor Gardens, LondonSW1W 0DH
Born October 1971
Director
Appointed 27 Jul 2018

WRIGHT, Kristen Jean

Active
Grosvenor Gardens, LondonSW1W 0DH
Born October 1975
Director
Appointed 18 Dec 2024

BRENTNALL, Nicola Christine

Resigned
LondonEC4A 1BD
Born October 1966
Director
Appointed 09 Jun 2021
Resigned 13 Sept 2022

COLQUHOUN OBE, Elaine Mary

Resigned
LondonEC4A 1BD
Born April 1955
Director
Appointed 27 Jul 2018
Resigned 20 Oct 2022

COOKSON, Claire Felicia

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born June 1980
Director
Appointed 08 Jul 2024
Resigned 22 Apr 2025

CREEGAN, Christopher Gregory

Resigned
Stock Exchange Court, GlasgowG2 1QY
Born March 1961
Director
Appointed 27 Jul 2018
Resigned 13 Mar 2019

FORBES-NIXON, David

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born December 1964
Director
Appointed 27 Jul 2018
Resigned 20 Jun 2024

MONCKTON, Rosa Mond Mary, The Hon

Resigned
BrightonBN1 4QE
Born October 1953
Director
Appointed 27 Jul 2018
Resigned 11 Feb 2020

RIEHLE, Janet Ley

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born February 1959
Director
Appointed 27 Jul 2018
Resigned 30 Sept 2024

SCALES, James

Resigned
LondonEC4A 1BD
Born February 1981
Director
Appointed 27 Jul 2018
Resigned 11 Feb 2020

SCOTT, Tina Louise

Resigned
LondonSW1W 0DH
Born November 1958
Director
Appointed 20 Oct 2022
Resigned 08 May 2024

SULLIVAN, Lawrence John

Resigned
LondonEC4A 1BD
Born November 1953
Director
Appointed 27 Jul 2018
Resigned 30 Mar 2022

Persons with significant control

1

Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 October 2022
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
1 October 2022
AAMDAAMD
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Resolution
5 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 June 2019
CC04CC04
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2018
NEWINCIncorporation