Background WavePink WaveYellow Wave

THE LONDON PRESCHOOL LIMITED (12377258)

THE LONDON PRESCHOOL LIMITED (12377258) is an active UK company. incorporated on 24 December 2019. with registered office in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE LONDON PRESCHOOL LIMITED has been registered for 6 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
12377258
Status
active
Type
ltd
Incorporated
24 December 2019
Age
6 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON PRESCHOOL LIMITED

THE LONDON PRESCHOOL LIMITED is an active company incorporated on 24 December 2019 with the registered office located in Basingstoke. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE LONDON PRESCHOOL LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12377258

LTD Company

Age

6 Years

Incorporated 24 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England
From: 22 September 2022To: 3 November 2022
The Wandsworth Preschool 2 Knightley Walk Wandsworth London SW18 1GZ United Kingdom
From: 23 January 2020To: 22 September 2022
82 st. John Street London EC1M 4JN England
From: 24 December 2019To: 23 January 2020
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 31 Oct 2022

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Oct 2022
Resigned 29 Feb 2024

BLAKE, David John

Resigned
2 Knightley Walk, LondonSW18 1GZ
Born July 1961
Director
Appointed 24 Dec 2019
Resigned 26 Mar 2021

GOULD, Charlotte

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born August 1986
Director
Appointed 26 Mar 2021
Resigned 12 Dec 2023

LAWSON, Colin James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1966
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2024

MORRIS, Edward Andrew

Resigned
1a Tetherdown, LondonN10 1ND
Born July 1991
Director
Appointed 26 Mar 2021
Resigned 31 Oct 2022

MORRIS, James

Resigned
1a Tetherdown, LondonN10 1ND
Born September 1978
Director
Appointed 26 Mar 2021
Resigned 31 Oct 2022

ROGERS, Jeremy

Resigned
2 Knightley Walk, LondonSW18 1GZ
Born November 1973
Director
Appointed 24 Dec 2019
Resigned 24 Dec 2019

SHELDON, Anne Frances

Resigned
St. John Street, LondonEC1M 4JN
Born August 1955
Director
Appointed 24 Dec 2019
Resigned 26 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Rogers

Ceased
2 Knightley Walk, LondonSW18 1GZ
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2019
Ceased 24 Dec 2019
White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Resolution
21 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Incorporation Company
24 December 2019
NEWINCIncorporation