Background WavePink WaveYellow Wave

GRAND WEST PRE-PREP LIMITED (11699630)

GRAND WEST PRE-PREP LIMITED (11699630) is an active UK company. incorporated on 27 November 2018. with registered office in London. The company operates in the Education sector, engaged in primary education. GRAND WEST PRE-PREP LIMITED has been registered for 7 years. Current directors include BAMFORD, Stuart Charles, FAHY, Michelle.

Company Number
11699630
Status
active
Type
ltd
Incorporated
27 November 2018
Age
7 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
G

GRAND WEST PRE-PREP LIMITED

GRAND WEST PRE-PREP LIMITED is an active company incorporated on 27 November 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. GRAND WEST PRE-PREP LIMITED was registered 7 years ago.(SIC: 85200)

Status

active

Active since 7 years ago

Company No

11699630

LTD Company

Age

7 Years

Incorporated 27 November 2018

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 30 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

SATURN 6365 LIMITED
From: 27 November 2018To: 30 April 2019
Contact
Address

428 Kings Road London, SW10 0LJ,

Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 20
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 27 Nov 2018

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 27 Nov 2018
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 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

24

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
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 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
30 November 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
5 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Resolution
30 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2018
NEWINCIncorporation