Background WavePink WaveYellow Wave

PROJECT NORTHMOOR LIMITED (13002586)

PROJECT NORTHMOOR LIMITED (13002586) is an active UK company. incorporated on 6 November 2020. with registered office in Didcot. The company operates in the Education sector, engaged in cultural education. PROJECT NORTHMOOR LIMITED has been registered for 5 years. Current directors include KYAZZE, Amelia Bookstein, PEARSON, Nigel Ian Campbell, Dr, SHELDON, Simon James.

Company Number
13002586
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2020
Age
5 years
Address
The Charity School House Church Road, Didcot, OX11 9PY
Industry Sector
Education
Business Activity
Cultural education
Directors
KYAZZE, Amelia Bookstein, PEARSON, Nigel Ian Campbell, Dr, SHELDON, Simon James
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT NORTHMOOR LIMITED

PROJECT NORTHMOOR LIMITED is an active company incorporated on 6 November 2020 with the registered office located in Didcot. The company operates in the Education sector, specifically engaged in cultural education. PROJECT NORTHMOOR LIMITED was registered 5 years ago.(SIC: 85520)

Status

active

Active since 5 years ago

Company No

13002586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 November 2020

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 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

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

The Charity School House Church Road Blewbury Didcot, OX11 9PY,

Previous Addresses

33 Leckford Road Oxford OX2 6HX England
From: 6 November 2020To: 6 January 2023
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Oct 21
Director Left
Nov 21
New Owner
Dec 21
Director Joined
Dec 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KYAZZE, Amelia Bookstein

Active
Pitfold Road, LondonSE12 9HY
Born March 1976
Director
Appointed 15 Dec 2021

PEARSON, Nigel Ian Campbell, Dr

Active
Cornwallis Road, OxfordOX4 3NL
Born June 1964
Director
Appointed 06 Nov 2020

SHELDON, Simon James

Active
Hamhaugh Island, SheppertonTW17 9LP
Born June 1962
Director
Appointed 06 Nov 2020

BRIGGS, Diana Margaret Ashley, Dr

Resigned
Northmoor Road, OxfordOX2 6UW
Born March 1948
Director
Appointed 06 Nov 2020
Resigned 31 Oct 2021

Persons with significant control

4

3 Active
1 Ceased

Mrs Amelia Bookstein Kyazze

Active
Pitfold Road, LondonSE12 9HY
Born March 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Dec 2021

Dr Diana Margaret Ashley Briggs

Ceased
Northmoor Road, OxfordOX2 6UW
Born March 1948

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Ceased 26 Sept 2021

Dr Nigel Ian Campbell Pearson

Active
Cornwallis Road, OxfordOX4 3NL
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2020

Mr Simon James Sheldon

Active
Hamhaugh Island, SheppertonTW17 9LP
Born June 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 November 2020
NEWINCIncorporation