Background WavePink WaveYellow Wave

ALBANURSERIES LTD (13562475)

ALBANURSERIES LTD (13562475) is an active UK company. incorporated on 12 August 2021. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. ALBANURSERIES LTD has been registered for 4 years. Current directors include ANGUERA VILLIEN, Clementine, DIAS, Luisa, NAVIDSKI, Anna Cristaldina.

Company Number
13562475
Status
active
Type
ltd
Incorporated
12 August 2021
Age
4 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANGUERA VILLIEN, Clementine, DIAS, Luisa, NAVIDSKI, Anna Cristaldina
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANURSERIES LTD

ALBANURSERIES LTD is an active company incorporated on 12 August 2021 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. ALBANURSERIES LTD was registered 4 years ago.(SIC: 85100)

Status

active

Active since 4 years ago

Company No

13562475

LTD Company

Age

4 Years

Incorporated 12 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

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

20-22 Wenlock Road London, N1 7GU,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 21
Share Issue
Nov 21
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Jul 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANGUERA VILLIEN, Clementine

Active
Wenlock Road, LondonN1 7GU
Born November 1983
Director
Appointed 12 Aug 2021

DIAS, Luisa

Active
Wenlock Road, LondonN1 7GU
Born December 1980
Director
Appointed 10 Mar 2025

NAVIDSKI, Anna Cristaldina

Active
Wenlock Road, LondonN1 7GU
Born February 1981
Director
Appointed 12 Aug 2021

GLOVER, Richard Gordon Finlay

Resigned
Wenlock Road, LondonN1 7GU
Born August 1952
Director
Appointed 29 Oct 2021
Resigned 10 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Gordon Finlay Glover

Ceased
Wenlock Road, LondonN1 7GU
Born August 1952

Nature of Control

Significant influence or control
Notified 29 Oct 2021
Ceased 10 Mar 2025

Ms Clementine Anguera Villien

Ceased
Wenlock Road, LondonN1 7GU
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2021
Ceased 24 Apr 2022

Ms Anna Navidski

Active
Wenlock Road, LondonN1 7GU
Born February 1981

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Resolution
4 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Resolution
21 March 2023
RESOLUTIONSResolutions
Resolution
3 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Memorandum Articles
14 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 November 2021
MAMA
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Incorporation Company
12 August 2021
NEWINCIncorporation