UKBizDB.co.uk

BESPOKE LEARNING TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bespoke Learning Tools Limited. The company was founded 28 years ago and was given the registration number 03181391. The firm's registered office is in LONDON. You can find them at 37 Fawnbrake Avenue, , London, Greater London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BESPOKE LEARNING TOOLS LIMITED
Company Number:03181391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:37 Fawnbrake Avenue, London, Greater London, SE24 0BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Halsmere Road, London, England, SE5 9JQ

Director04 August 2023Active
37 Fawnbrake Avenue, London, SE24 0BE

Secretary02 April 1996Active
29, Halsmere Road, London, England, SE5 9JQ

Director02 April 1996Active
29, Halsmere Road, London, England, SE5 9JQ

Director14 April 2022Active
17 Foxmore Street, London, SW11 4PU

Director24 March 1999Active
9 Alma Terrace, London, SW18 3HT

Director02 April 1996Active

People with Significant Control

Mr Hugh William Abbott
Notified on:04 August 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:29, Halsmere Road, London, England, SE5 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Xavier Frederick Shillingford Turvey Abbott
Notified on:14 April 2022
Status:Active
Date of birth:March 2003
Nationality:British
Country of residence:England
Address:29, Halsmere Road, London, England, SE5 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh William Abbott
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:29, Halsmere Road, London, England, SE5 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.