Background WavePink WaveYellow Wave

AJYAL FOUNDATION FOR EDUCATION (11723326)

AJYAL FOUNDATION FOR EDUCATION (11723326) is an active UK company. incorporated on 12 December 2018. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. AJYAL FOUNDATION FOR EDUCATION has been registered for 7 years. Current directors include HOLYOAKE, Emma, ROONEY, Caroline Rose, Professor.

Company Number
11723326
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 2018
Age
7 years
Address
The Old Music Hall, Oxford, OX4 1JE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HOLYOAKE, Emma, ROONEY, Caroline Rose, Professor
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJYAL FOUNDATION FOR EDUCATION

AJYAL FOUNDATION FOR EDUCATION is an active company incorporated on 12 December 2018 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. AJYAL FOUNDATION FOR EDUCATION was registered 7 years ago.(SIC: 85590, 88990)

Status

active

Active since 7 years ago

Company No

11723326

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

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

The Old Music Hall 106-108 Cowley Road Oxford, OX4 1JE,

Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Mar 22
Director Left
Sept 23
Director Left
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Mar 24
New Owner
Jun 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Director Left
May 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SHEIKH, Awatef

Active
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 12 Dec 2018

HOLYOAKE, Emma

Active
106-108 Cowley Road, OxfordOX4 1JE
Born October 1970
Director
Appointed 11 Apr 2025

ROONEY, Caroline Rose, Professor

Active
106-108 Cowley Road, OxfordOX4 1JE
Born August 1957
Director
Appointed 25 Jan 2020

ABDULHAMEED, Kanwal, Dr

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born February 1984
Director
Appointed 10 Jan 2019
Resigned 17 Oct 2024

ARMALY, Najat

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born August 1959
Director
Appointed 10 Jan 2019
Resigned 15 Sept 2023

BOULOS, Sonia

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born February 1977
Director
Appointed 11 Apr 2025
Resigned 15 Sept 2025

FEDDA, Tariq Azzam

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born September 1982
Director
Appointed 13 Mar 2024
Resigned 01 May 2025

HADDAD, Toufic, Dr

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born October 1975
Director
Appointed 21 Jan 2019
Resigned 15 Sept 2023

ILONA GESZTI, Blanka

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born September 1983
Director
Appointed 12 Dec 2018
Resigned 10 Mar 2022

KAWKBY, Jasr

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born December 1971
Director
Appointed 10 Jan 2019
Resigned 20 Jul 2019

PARRY, William

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born February 1969
Director
Appointed 12 Dec 2018
Resigned 21 Jan 2019

Persons with significant control

5

2 Active
3 Ceased

Sonia Boulos

Ceased
106-108 Cowley Road, OxfordOX4 1JE
Born February 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Apr 2025
Ceased 15 Sept 2025

Emma Holyoake

Active
106-108 Cowley Road, OxfordOX4 1JE
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Apr 2025

Mr Tariq Azzam Fedda

Ceased
106-108 Cowley Road, OxfordOX4 1JE
Born September 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Mar 2024
Ceased 01 May 2025

Dr Kanwal Abdulhameed

Ceased
106-108 Cowley Road, OxfordOX4 1JE
Born February 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Sept 2023
Ceased 17 Oct 2024

Professor Caroline Rose Rooney

Active
106-108 Cowley Road, OxfordOX4 1JE
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Administrative Restoration Company
21 January 2022
RT01RT01
Gazette Dissolved Compulsory
14 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Incorporation Company
12 December 2018
NEWINCIncorporation