Background WavePink WaveYellow Wave

CORNDEL EDUCATION LTD (13486506)

CORNDEL EDUCATION LTD (13486506) is an active UK company. incorporated on 30 June 2021. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. CORNDEL EDUCATION LTD has been registered for 4 years. Current directors include ALLERSON, Joshua Alexander, CHANDRAKER, Anita, COOKE, Justin Alex Edward and 2 others.

Company Number
13486506
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
Fifth Floor, London, EC1V 9AZ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ALLERSON, Joshua Alexander, CHANDRAKER, Anita, COOKE, Justin Alex Edward, KELLY, James Nicholas, STANTON, Karen Ann
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNDEL EDUCATION LTD

CORNDEL EDUCATION LTD is an active company incorporated on 30 June 2021 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. CORNDEL EDUCATION LTD was registered 4 years ago.(SIC: 85421)

Status

active

Active since 4 years ago

Company No

13486506

LTD Company

Age

4 Years

Incorporated 30 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Fifth Floor 80 Old Street London, EC1V 9AZ,

Previous Addresses

Eagle House 167 City Road London EC1V 1AW England
From: 27 September 2025To: 27 September 2025
5th Floor 80 Old Street London EC1V 9AZ England
From: 22 April 2024To: 27 September 2025
410 Highgate Studios 53-79 Highgate Road London NW5 1TL England
From: 30 September 2021To: 22 April 2024
17 Grosvenor Street London W1K 4QG United Kingdom
From: 30 June 2021To: 30 September 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Aug 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Apr 24
Loan Cleared
Oct 24
Owner Exit
Jun 25
Owner Exit
Jun 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALLERSON, Joshua Alexander

Active
80 Old Street, LondonEC1V 9AZ
Born September 1990
Director
Appointed 28 Oct 2021

CHANDRAKER, Anita

Active
80 Old Street, LondonEC1V 9AZ
Born September 1961
Director
Appointed 07 Nov 2023

COOKE, Justin Alex Edward

Active
80 Old Street, LondonEC1V 9AZ
Born June 1972
Director
Appointed 07 Nov 2023

KELLY, James Nicholas

Active
Grosvenor Street, LondonW1K 4QG
Born February 1974
Director
Appointed 30 Jun 2021

STANTON, Karen Ann

Active
80 Old Street, LondonEC1V 9AZ
Born February 1961
Director
Appointed 07 Nov 2023

BREMERMANN-RICHARD, Lil Gabriela

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born April 1979
Director
Appointed 28 Oct 2021
Resigned 07 Nov 2023

ROSE, Kevin Granville

Resigned
Grosvenor Street, LondonW1K 4QG
Born December 1966
Director
Appointed 30 Jun 2021
Resigned 17 Mar 2023

WILLIAMS, Sean Thomas

Resigned
Grosvenor Street, LondonW1K 4QG
Born February 1979
Director
Appointed 30 Jun 2021
Resigned 11 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
80 Old Street, LondonEC1V 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2025
Ceased 29 May 2025
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2025
Grosvenor Street, LondonW1K 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 29 May 2025
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Memorandum Articles
15 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Incorporation Company
30 June 2021
NEWINCIncorporation