03013551 LIMITED

⚰️Wound downliquidation
03013551 · ltd · incorporated 1995-01-24
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
29/100
Pass
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Primary education
Sector: Education
Investor take
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 29/100 (pass), bankability 12/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (90/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

10 live charges · 7 lenders · oldest 30.7y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 30.7 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 83/100 (specialist).

Data confidence

Overall: medium (55/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
10 charges (10/10 with lender, 10/10 with type)
90
Directors & officers
21 officers (0 active, 21 linked, 15 with DOB)
84
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
Network not yet resolved
30
Filing history
200 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
29/100Pass
PassWatchWorth a lookStrongExceptional 

Clear signal to pass. Time better spent elsewhere unless you have a specific strategic angle.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
5
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 insolvency
Counts from Companies House filing history.
Corporate timeline (83 events)Click to expand
  1. 2026-01-14
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  2. 2025-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-03-11
    GREYSTOKE, Andrew Lawrence resigned
    director
  4. 2025-01-15
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2024-06-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2024-06-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2024-06-10
    GREYSTOKE, Andrea Susan resigned
    director
  8. 2024-06-07
    GREYSTOKE, Andrew Lawrence appointed
    director
  9. 2023-11-28
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2023-11-28
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  11. 2023-11-28
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2023-11-24
    ⚠️
    liquidation-voluntary-statement-of-affairs
    insolvency · LIQ02
  13. 2023-11-02
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  14. 2023-08-04
    PRISM COSEC LIMITED resigned
    corporate-secretary
  15. 2023-08-04
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2022-10-05
    📄
    memorandum-articles
    incorporation · MA
  17. 2022-10-05
    📄
    resolution
    resolution · RESOLUTIONS
  18. 2022-10-03
    📄
    statement-of-companys-objects
    change-of-constitution · CC04
  19. 2022-07-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2022-07-04
    SNELL, Abigail Melinda Fawn resigned
    director
  21. 2021-11-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2021-10-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2021-10-06
    CLARKE, John David resigned
    director
  24. 2021-10-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2021-09-23
    REDRUPP, Sheila Patricia resigned
    director
  26. 2021-06-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2021-06-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  28. 2021-06-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  29. 2021-06-01
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  30. 2021-04-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  31. 2021-03-01
    MORSE, David William resigned
    director
  32. 2018-08-20
    CONNAUGHT SECRETARIES LTD resigned
    corporate-secretary
  33. 2018-08-20
    PRISM COSEC LIMITED appointed
    corporate-secretary
  34. 2016-09-29
    CLARKE, John David appointed
    director
  35. 2016-08-04
    🔓
    Charge satisfied #9
  36. 2016-08-04
    🔓
    Charge satisfied #7
  37. 2016-08-04
    🔓
    Charge satisfied #6
  38. 2016-06-27
    🔒
    Charge registered #10
    Lender: The Royal Bank of Scotland PLC
  39. 2016-06-09
    🔒
    Charge registered #9
    Lender: Barclays Bank PLC
  40. 2016-06-01
    MORSE, David William appointed
    director
  41. 2016-05-31
    MILLARD, Anthony Paul resigned
    director
  42. 2015-08-31
    GREYSTOKE, Aurelia Diane Jane resigned
    director
  43. 2015-07-01
    GREYSTOKE, Aurelia Diane Jane appointed
    director
  44. 2014-10-31
    GREYSTOKE, Alexander James resigned
    director
  45. 2013-01-01
    REDRUPP, Sheila Patricia appointed
    director
  46. 2012-06-01
    GREYSTOKE, Adrian resigned
    director
  47. 2012-06-01
    GREYSTOKE, Aurelia Diane Jane resigned
    director
  48. 2011-01-31
    BALMFORD, Walter resigned
    director
  49. 2010-09-01
    POLLACK, Arabella resigned
    director
  50. 2009-11-10
    🔒
    Charge registered #8
    Lender: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Showing most recent 50 of 83 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryStable-but-static management: Company is 31 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

4 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2022-08-31

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2024-02-07

Company in liquidation
high

Company is actively being wound up. Not a going concern.

4 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2026-01-14: liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date; 2025-01-15: liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Sea Cloud 1 Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Sea Cloud 1 Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
03013551 LIMITED
This company · 03013551

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Sea Cloud 1 Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control11/08/2016
1 historic (ceased) PSC
  • International British Schools Limited (In Liquidation)ceased 11/08/2016· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Education & training · E postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 A FOR SECURITY LTD
09589011 · est 2015 · no financials extracted
10y
1 ACE TRAINING LIMITED
12891037 · est 2020 · no financials extracted
5y
1 ALS LIMITED
10405429 · est 2016 · no financials extracted
9y
1 TRAINING INTERNATIONAL LTD
10489121 · est 2016 · no financials extracted
9y
121ABA LTD
17073631 · est 2026 · no financials extracted
15BILLION
04301654 · est 2001 · no financials extracted
24y
15BILLIONEBP
02462697 · est 1990 · no financials extracted
36y
1A TRAINING LTD
09880055 · est 2015 · no financials extracted
10y
1MILIWN LTD
12428585 · est 2020 · no financials extracted
6y
1ST ALTERNATIVE SCHOOL LIMITED
14593706 · est 2023 · no financials extracted
3y
1ST CHOICE SECURITY TRAINING LTD
14897972 · est 2023 · no financials extracted
2y
1ST POINT TRAINING LIMITED
06566303 · est 2008 · no financials extracted
18y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

12 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusliquidation
Typeltd
Incorporated1995-01-24
Jurisdictionengland-wales
Primary SIC85200 — Primary education

Registered office

C/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR

Filing status

Accounts
Next due: 2022-08-31OVERDUE
Last made up to: 2020-08-31
Confirmation statement
Next due: 2024-02-07OVERDUE
Last: 2023-01-24

Officers (0 active · 21 resigned)

ARMOUR, Douglas William
secretary · appointed 1995-02-22 · resigned 2004-02-13
Resigned
CONNAUGHT SECRETARIES LTD
corporate-secretary · appointed 2004-02-13 · resigned 2018-08-20
Resigned
HALLMARK SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1995-01-24 · resigned 1995-02-22
Resigned
PRISM COSEC LIMITED
corporate-secretary · appointed 2018-08-20 · resigned 2023-08-04
Resigned
AVERY, David James
director · ~93y · appointed 1995-03-06 · resigned 2000-01-07
Resigned
BALMFORD, Walter
director · ~97y · appointed 1997-11-26 · resigned 2011-01-31
Resigned
CANNING-JONES, Anthony David
director · ~86y · appointed 1995-02-22 · resigned 1996-10-25
Resigned
CLARKE, John David
director · ~73y · appointed 2016-09-29 · resigned 2021-10-06
Resigned
GREYSTOKE, Adrian
director · ~46y · appointed 2004-09-01 · resigned 2012-06-01
Resigned
GREYSTOKE, Alexander James
director · ~52y · appointed 2004-09-01 · resigned 2014-10-31
Resigned
GREYSTOKE, Andrea Susan
director · ~80y · appointed 1995-02-22 · resigned 2024-06-10
Resigned
GREYSTOKE, Andrew Lawrence
director · ~84y · appointed 2024-06-07 · resigned 2025-03-11
Resigned
GREYSTOKE, Aurelia Diane Jane
director · ~46y · appointed 2015-07-01 · resigned 2015-08-31
Resigned
GREYSTOKE, Aurelia Diane Jane
director · ~46y · appointed 2002-12-16 · resigned 2012-06-01
Resigned
MILLARD, Anthony Paul
director · ~78y · appointed 2009-09-01 · resigned 2016-05-31
Resigned
MORSE, David William
director · ~66y · appointed 2016-06-01 · resigned 2021-03-01
Resigned
POLLACK, Arabella
director · ~54y · appointed 2002-02-26 · resigned 2010-09-01
Resigned
REDRUPP, Sheila Patricia
director · ~67y · appointed 2013-01-01 · resigned 2021-09-23
Resigned
SNELL, Abigail Melinda Fawn
director · ~48y · appointed 2000-10-19 · resigned 2022-07-04
Resigned
HALLMARK REGISTRARS LIMITED
corporate-nominee-director · appointed 1995-01-24 · resigned 1995-02-22
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

10
Total charges
3
Outstanding
3
Active lenders
Status:Lender:10 of 10 shown
TypeProperties
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge27/06/2016
satisfied
Barclays
Barclays Bank PLC
A registered charge09/06/201604/08/2016
outstanding
The Portman Estate Nominees (One) and the Portman Estate Nominees (Two)
The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Rent deposit deed1 property10/11/2009
satisfied
Barclays
Barclays Bank PLC
Guarantee & debenture1 property28/08/200904/08/2016
satisfied
Barclays
Barclays Bank PLC
Guarantee & debenture1 property18/10/200204/08/2016
outstanding
Richard Neville Lay Cbe,Christopher Edward Berkeley Portman (Viscountportman),Euan Michael Ross Geddes (Baron Geddesof Rolvendon),John Adrian Watney,Trustees of the 1983 Portman Settlement
Deed of rent deposit1 property14/08/2001
satisfied
Servan Keondjian
Rent deposit deed1 property02/03/200016/01/2003
satisfied
David Roger Seaton and Andrew Derrick John Farmiloe
Mortgage1 property12/12/199606/10/2001
satisfied
A D J Farmiloe / D R Seaton(As Trustees)
Trust deed1 property12/12/199619/02/2000
satisfied
Barclays
Barclays Bank PLC
Debenture1 property22/08/199512/09/2002
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (200 total)

liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2026-01-14
termination-director-company-with-name-termination-date
officers · TM01
2025-04-01
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2025-01-15
termination-director-company-with-name-termination-date
officers · TM01
2024-06-20
appoint-person-director-company-with-name-date
officers · AP01
2024-06-15
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-11-28
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2023-11-28
resolution
resolution · RESOLUTIONS
2023-11-28
liquidation-voluntary-statement-of-affairs
insolvency · LIQ02
2023-11-24
certificate-change-of-name-company
change-of-name · CERTNM
2023-11-02
termination-secretary-company-with-name-termination-date
officers · TM02
2023-08-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-01-31
memorandum-articles
incorporation · MA
2022-10-05
resolution
resolution · RESOLUTIONS
2022-10-05
statement-of-companys-objects
change-of-constitution · CC04
2022-10-03