Company NamePearson Funding Four Limited
Company StatusLiquidation
Company Number07970304
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Previous NamePearson Funding Four Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMr Michael Gerry Day
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Steven John Ellis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleDeputy Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Stephen Andrew Jones
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.pearson.com

Location

Registered AddressKroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Net Worth£111,931,000
Current Liabilities£2,186,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 October 2022 (1 year, 6 months ago)
Next Return Due3 November 2023 (overdue)

Filing History

10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (210 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
13 September 2019Resolutions
  • RES13 ‐ Re-registered as a private company/ transitional provisions and savings 02/09/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2019Statement by Directors (1 page)
4 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2019Statement of capital on 4 September 2019
  • GBP 11,000
(5 pages)
4 September 2019Solvency Statement dated 04/09/19 (1 page)
3 September 2019Certificate of re-registration from Public Limited Company to Private (1 page)
3 September 2019Re-registration from a public company to a private limited company (1 page)
3 September 2019Re-registration of Memorandum and Articles (28 pages)
3 September 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
26 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
26 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 29 February 2012 (2 pages)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
2 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 January 2017Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages)
16 January 2017Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page)
16 January 2017Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 110,000,000
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 110,000,000
(5 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
20 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
20 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
20 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
20 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
20 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000,000
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110,000,000
(5 pages)
2 January 2015Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
19 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
19 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 110,000,000
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 110,000,000
(5 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
18 April 2013Full accounts made up to 31 December 2012 (19 pages)
18 April 2013Full accounts made up to 31 December 2012 (19 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr Steven John Ellis on 20 February 2013 (3 pages)
27 February 2013Director's details changed for Mr Steven John Ellis on 20 February 2013 (3 pages)
5 November 2012Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages)
5 November 2012Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
9 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
9 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 110,000,000
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 110,000,000
(4 pages)
15 March 2012Trading certificate for a public company (3 pages)
15 March 2012Commence business and borrow (1 page)
15 March 2012Commence business and borrow (1 page)
15 March 2012Trading certificate for a public company (3 pages)
29 February 2012Incorporation (38 pages)
29 February 2012Incorporation (38 pages)