UKBizDB.co.uk

COMPUTER BASED LEARNING LIMITED

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

This company is commonly known as Computer Based Learning Limited. The company was founded 24 years ago and was given the registration number 03789578. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COMPUTER BASED LEARNING LIMITED
Company Number:03789578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 June 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Cornwallis Avenue, Herne Bay, CT6 6UW

Secretary09 April 2008Active
The Stables, Nell Bridge Farm, Aynho Road, Adderberry, England, OX17 3NY

Director28 June 1999Active
8 Holywell Close, Blackheath, London, SE3 7SW

Secretary15 June 1999Active
Anchorage Hill House, Anchorage Hill, Maldon, CM9 4LG

Director28 June 1999Active
97a Dunstable Street, Ampthill, Bedford, MK45 2NG

Director15 March 2000Active
Collops Farm, Stebbing, Dunmow, CM6 3SZ

Director15 June 1999Active

People with Significant Control

Mr David Alan Loader
Notified on:16 June 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:The Stables, Nell Bridge Farm, Adderberry, England, OX17 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Elisabeth Hall
Notified on:16 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Anchorage Hill House, Anchorage Hill, Maldon, United Kingdom, CM9 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Timothy John Hudson
Notified on:16 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Wainwrights, 97a Dunstable Street, Ampthill, United Kingdom, MK45 2NG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2016-12-22Accounts

Accounts with accounts type micro entity.

Download
2016-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-12Accounts

Accounts with accounts type total exemption small.

Download
2012-07-13Officers

Change person director company with change date.

Download
2012-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-30Accounts

Accounts with accounts type total exemption small.

Download
2011-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.