UKBizDB.co.uk

CENGAGE LEARNING (EMEA) LIMITED

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

This company is commonly known as Cengage Learning (emea) Limited. The company was founded 57 years ago and was given the registration number 00903535. The firm's registered office is in HAMPSHIRE. You can find them at Cheriton House, North Way, Andover, Hampshire, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CENGAGE LEARNING (EMEA) LIMITED
Company Number:00903535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Cheriton House, North Way, Andover, Hampshire, SP10 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheriton House, North Way, Walworth Industrial Estate, Andover, England, SP10 5BE

Secretary20 December 2019Active
Cengage, 20 Channel Center Street, Boston, United States,

Director30 June 2014Active
Cheriton House, North Way, Andover, Hampshire, SP10 5BE

Director02 December 2014Active
2 Siani Mews, Harringay Gardens, London, N8 0SA

Secretary07 April 2003Active
Dunkirk House, Watling Street, Corbridge, NE45 5AQ

Secretary14 November 1997Active
8 St James Lane, Winchester, SO22 4NX

Secretary09 November 1992Active
14 Downsview Way, Perham Down, Andover, SP11 9JR

Secretary29 January 1999Active
5 Green Park Close, Winchester, SO23 7HG

Secretary21 June 1996Active
Cheriton House, North Way, Andover, Hampshire, SP10 5BE

Secretary01 October 2004Active
75 Ondine Road, London, SE15 4EA

Secretary-Active
138 Oakland Beach Avenue, Rye, United States,

Director07 April 2000Active
30 Linkside Avenue, Oxford, OX2 8JB

Director01 January 1993Active
20, Channel Center Street, Boston, United States, 02210

Director14 July 2009Active
128 New Riverhead, 173 Rosebery Avenue, London, EC1R 4UR

Director01 December 2003Active
95 Garner Road, London, E17 4HG

Director-Active
Claydon, Woodlands Ride, Ascot, SL5 9HN

Director03 September 2003Active
20 Maltravers Street, Arundel, BN18 9BU

Director01 January 1994Active
Standon Farmhouse, Hursley, Winchester, SO21 2JH

Director09 November 1992Active
317 Croxted Road, Herne Hill, London, SE24 9DB

Director12 February 2008Active
29 Butternut Lane, Stamford 06903, Ct Usa,

Director01 July 1998Active
12 Heath Hurst Road, London, NW3 2RX

Director15 May 2006Active
39, Saltoun Road, London, England, SW2 1EN

Director27 September 2012Active
Am Tanzberg 5, Bonn 53229, Germany, FOREIGN

Director01 January 1993Active
8 St James Lane, Winchester, SO22 4NX

Director09 November 1992Active
Cengage Learning, 5 Maxwell Drive, Clifton Park, Usa, 12065

Director19 November 2012Active
92 Bridle Road, Pinner, HA5 2SH

Director01 January 1993Active
91 Tucker Farm Road, North Andover, Massachusetts, Usa,

Director01 January 1993Active
14a, Northgate End, Bishop's Stortford, England, CM23 2EU

Director05 June 2008Active
Jesmond Dene, Blundel Lane, Cobham, KT11 2SN

Director01 July 1998Active
15 Lilliard Close, Hoddesdon, EN11 0RU

Director01 November 2004Active
37 Ornan Road, Belsize Park, NW3 4QD

Director05 December 2001Active
Seaton Square, Mill Hill, London, NW7 1GB

Director16 June 2006Active
Redcot, 4 Forster Road, Beckenham, BR3 4LJ

Director04 June 1997Active
75 Ondine Road, London, SE15 4EA

Director-Active
2 Tidy Street, Brighton, BN1 4EL

Director07 April 2000Active

People with Significant Control

Cengage Learning Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cheriton House, North Way, Andover, England, SP10 5BE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person secretary company with change date.

Download
2018-12-24Officers

Change person director company with change date.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type full.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.