Company NameGDPR In Schools Ltd
DirectorsNigel Jeremy Cloudesley Govett and Clint Anthony Wilson
Company StatusActive
Company Number10699302
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Michelle Donna Thomas
StatusCurrent
Appointed19 July 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Nigel Jeremy Cloudesley Govett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(6 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Clint Anthony Wilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(6 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMrs Michelle Donna Thomas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameThe Estate Of Mrs Lynne Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Alexander Banthien
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed19 July 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Lawrence Michael Royston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr James David Grew
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG

Location

Registered Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

5 January 2021Unaudited abridged accounts made up to 31 August 2019 (10 pages)
4 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 December 2019Termination of appointment of James David Grew as a director on 30 December 2019 (1 page)
24 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
22 May 2019Appointment of Mr James David Grew as a director on 15 May 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
27 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
9 May 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
20 July 2017Appointment of Mr Lawrence Michael Royston as a director on 19 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
20 July 2017Notification of Eirion Andrew Charles Neubauer as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Appointment of Mr Lawrence Michael Royston as a director on 19 July 2017 (2 pages)
20 July 2017Notification of Eirion Andrew Charles Neubauer as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Appointment of Mr Alexander Banthien as a director on 19 July 2017 (2 pages)
20 July 2017Notification of Lawrence Michael Royston as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Alexander Banthien as a director on 19 July 2017 (2 pages)
20 July 2017Notification of Eirion Andrew Charles Neubauer as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Lynne Taylor as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
20 July 2017Notification of Lawrence Michael Royston as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Notification of Lawrence Michael Royston as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Notification of Lynne Taylor as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Lynne Taylor as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Termination of appointment of Michelle Donna Thomas as a director on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Michelle Donna Thomas as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Mrs Michelle Donna Thomas as a secretary on 19 July 2017 (2 pages)
19 July 2017Appointment of Mrs Lynne Taylor as a director on 19 July 2017 (2 pages)
19 July 2017Cessation of Michelle Donna Thomas as a person with significant control on 19 July 2017 (1 page)
19 July 2017Appointment of Mrs Lynne Taylor as a director on 19 July 2017 (2 pages)
19 July 2017Cessation of Michelle Donna Thomas as a person with significant control on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Eirion Andrew Charles Neubauer as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mrs Michelle Donna Thomas as a secretary on 19 July 2017 (2 pages)
19 July 2017Cessation of Michelle Donna Thoma as a person with significant control on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Eirion Andrew Charles Neubauer as a director on 19 July 2017 (2 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)