Background WavePink WaveYellow Wave

ARDINGLY COLLEGE INTERNATIONAL LIMITED (11540470)

ARDINGLY COLLEGE INTERNATIONAL LIMITED (11540470) is an active UK company. incorporated on 28 August 2018. with registered office in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works and 2 other business activities. ARDINGLY COLLEGE INTERNATIONAL LIMITED has been registered for 7 years. Current directors include ADAMS, Jayne Briony, CHAMPKIN, Sian Louise, DAVID, Stephane and 5 others.

Company Number
11540470
Status
active
Type
ltd
Incorporated
28 August 2018
Age
7 years
Address
Ardingly College College Road, Haywards Heath, RH17 6SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
ADAMS, Jayne Briony, CHAMPKIN, Sian Louise, DAVID, Stephane, FIGGIS, Benedict Allen, FOSTER, David, SLOANE, James Fergus, THOMAS, Alex, WATSON, Nick
SIC Codes
77400, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDINGLY COLLEGE INTERNATIONAL LIMITED

ARDINGLY COLLEGE INTERNATIONAL LIMITED is an active company incorporated on 28 August 2018 with the registered office located in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works and 2 other business activities. ARDINGLY COLLEGE INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 77400, 85590, 85600)

Status

active

Active since 7 years ago

Company No

11540470

LTD Company

Age

7 Years

Incorporated 28 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Ardingly College College Road Ardingly Haywards Heath, RH17 6SQ,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

KOZIARSKI, Sophie

Active
College Road, Haywards HeathRH17 6SQ
Secretary
Appointed 19 Mar 2019

ADAMS, Jayne Briony

Active
College Road, Haywards HeathRH17 6SQ
Born July 1975
Director
Appointed 30 Apr 2025

CHAMPKIN, Sian Louise

Active
College Road, Haywards HeathRH17 6SQ
Born April 1980
Director
Appointed 20 Jul 2021

DAVID, Stephane

Active
College Road, Haywards HeathRH17 6SQ
Born April 1970
Director
Appointed 23 May 2025

FIGGIS, Benedict Allen

Active
College Road, Haywards HeathRH17 6SQ
Born July 1968
Director
Appointed 30 Oct 2018

FOSTER, David

Active
College Road, Haywards HeathRH17 6SQ
Born January 1976
Director
Appointed 21 Mar 2024

SLOANE, James Fergus

Active
College Road, Haywards HeathRH17 6SQ
Born May 1954
Director
Appointed 28 Aug 2018

THOMAS, Alex

Active
College Road, Haywards HeathRH17 6SQ
Born May 1970
Director
Appointed 23 May 2025

WATSON, Nick

Active
College Road, Haywards HeathRH17 6SQ
Born June 1971
Director
Appointed 23 Jan 2020

JACKMAN, Patrick Ian

Resigned
College Road, Haywards HeathRH17 6SQ
Secretary
Appointed 28 Aug 2018
Resigned 31 Jan 2019

HAYNES BROWN, Robert

Resigned
College Road, Haywards HeathRH17 6SQ
Born January 1959
Director
Appointed 11 Jun 2020
Resigned 30 Jan 2024

JOHNSON-POENSGEN, Douglas Howard

Resigned
College Road, Haywards HeathRH17 6SQ
Born May 1969
Director
Appointed 27 Jul 2021
Resigned 24 Apr 2023

TURNER, Graham Neil

Resigned
College Road, Haywards HeathRH17 6SQ
Born January 1946
Director
Appointed 28 Aug 2018
Resigned 04 Nov 2025

Persons with significant control

1

College Road, Haywards HeathRH17 6SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Incorporation Company
28 August 2018
NEWINCIncorporation