UKBizDB.co.uk

CASPIAN LEARNING LIMITED

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

This company is commonly known as Caspian Learning Limited. The company was founded 22 years ago and was given the registration number 04600521. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Joseph Miller & Co Floor A, Milburn House Dean Street, Newcastle Upon Tyne, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CASPIAN LEARNING LIMITED
Company Number:04600521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Joseph Miller & Co Floor A, Milburn House Dean Street, Newcastle Upon Tyne, NE1 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Dally Mews, Newcastle Upon Tyne, England, NE3 5RT

Secretary29 April 2008Active
6, Dally Mews, Newcastle Upon Tyne, England, NE3 5RT

Director01 April 2005Active
C12 Marquis Court, Marquisway, Tvte, Gateshead, NE11 0RU

Director08 August 2015Active
20, Ghyll Edge, Morpeth, England, NE61 3QZ

Director26 November 2002Active
11, Thorp Avenue, Morpeth, England, NE61 1JS

Director04 April 2008Active
3 Ferens Park, Durham, DH1 1NU

Secretary26 November 2002Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary26 November 2002Active
31 Telford Place, Chelmsford, CM1 7QZ

Secretary15 November 2004Active
23 Pownall Road, Wilmslow, SK9 5DR

Director22 September 2005Active
38 Renforth Close, Gateshead, NE8 3JB

Director26 November 2002Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director26 November 2002Active
70, Edburton Avenue, Brighton, BN1 6EL

Director01 May 2007Active
31 Telford Place, Chelmsford, CM1 7QZ

Director01 April 2004Active
Coppertop, Green Lane, Lasswade, EH18 1HE

Director01 October 2007Active
Higher House Farm, Great Mitton, Clitheroe, BB7 9PH

Director22 October 2009Active
14 Thorp Avenue, Morpeth, NE61 1JS

Director03 January 2007Active

People with Significant Control

Mr Christopher Anthony Brannigan
Notified on:26 November 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Joseph Miller & Co Floor A, Newcastle Upon Tyne, NE1 1LE
Nature of control:
  • Right to appoint and remove directors as firm
Mr Tahir Iqbal Ali
Notified on:26 November 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Joseph Miller & Co Floor A, Newcastle Upon Tyne, NE1 1LE
Nature of control:
  • Right to appoint and remove directors as firm

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.