Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pearson Funding Two Limited
Pearson Funding Two Limited is a dissolved company incorporated on 31 March 2010 with the registered office located in London, Greater London. Pearson Funding Two Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 April 2019
(6 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
07210654
Private limited company
Age
15 years
Incorporated
31 March 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pearson Funding Two Limited
Contact
Update Details
Address
Acre House 11-15 William Road
London
NW1 3ER
Same address for the past
8 years
Companies in NW1 3ER
Telephone
Unreported
Email
Unreported
Website
Pearson.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
James John Tod Kelly
Director • British • Lives in England • Born in Mar 1980
Andrew John Midgley
Director • Accountant • British • Lives in England • Born in Nov 1961
Natalie Jane White
Secretary • British
Mr Stephen Andrew Jones
Secretary
Pearson Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Bronte Society
Andrew John Midgley is a mutual person.
Active
Pearson Nominees Limited
James John Tod Kelly is a mutual person.
Active
College Of ALL Saints Foundation (The)
Andrew John Midgley is a mutual person.
Active
Airmic Limited
James John Tod Kelly is a mutual person.
Active
Pearson International Finance Limited
James John Tod Kelly is a mutual person.
Active
Minerva Education And Training (Holdings) Limited
James John Tod Kelly is a mutual person.
Active
Minerva Education And Training Limited
James John Tod Kelly is a mutual person.
Active
Aldwych Finance Limited
James John Tod Kelly is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£323.62M
Increased by £13.4M (+4%)
Total Liabilities
-£242.65M
Increased by £13.22M (+6%)
Net Assets
£80.97M
Increased by £183K (0%)
Debt Ratio (%)
75%
Increased by 1.02% (+1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 15 Apr 2019
Registered Address Changed
8 Years Ago on 17 Jul 2017
Voluntary Liquidator Appointed
8 Years Ago on 12 Jul 2017
Declaration of Solvency
8 Years Ago on 12 Jul 2017
Natalie Jane Dale Details Changed
8 Years Ago on 9 Jun 2017
Confirmation Submitted
8 Years Ago on 31 Mar 2017
Company Re-registered
8 Years Ago on 29 Mar 2017
Company Re-registered
8 Years Ago on 29 Mar 2017
Keith Proffitt Resigned
8 Years Ago on 13 Mar 2017
Steven John Ellis Resigned
8 Years Ago on 9 Jan 2017
Get Alerts
Get Credit Report
Discover Pearson Funding Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Apr 2019
Return of final meeting in a members' voluntary winding up
Submitted on 15 Jan 2019
Liquidators' statement of receipts and payments to 25 June 2018
Submitted on 28 Aug 2018
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 17 July 2017
Submitted on 17 Jul 2017
Declaration of solvency
Submitted on 12 Jul 2017
Appointment of a voluntary liquidator
Submitted on 12 Jul 2017
Resolutions
Submitted on 12 Jul 2017
Secretary's details changed for Natalie Jane Dale on 9 June 2017
Submitted on 12 Jun 2017
Statement by Directors
Submitted on 26 May 2017
Statement of capital on 26 May 2017
Submitted on 26 May 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs