UKBizDB.co.uk

TECHNOLOGY ENABLED LEARNING LTD

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

This company is commonly known as Technology Enabled Learning Ltd. The company was founded 8 years ago and was given the registration number 09872899. The firm's registered office is in PETERBOROUGH. You can find them at C/o Bulley Davey 4 Cyrus Way Cygnet Park, Hampton, Peterborough, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TECHNOLOGY ENABLED LEARNING LTD
Company Number:09872899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 2015
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Bulley Davey 4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE7 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director12 December 2017Active
15a, Market Street, Oakengates, Telford, United Kingdom, TF2 6EL

Director16 November 2015Active

People with Significant Control

Mr Paul Bryan Fardoe
Notified on:09 August 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boyd Glover Consulting Ltd
Notified on:04 June 2016
Status:Active
Country of residence:England
Address:19, York Street, Stourport-On-Severn, England, DY13 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Boyd Frank Glover
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:10, Hatfield Close, Corby, England, NN18 8QB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-26Address

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

Download
2019-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Persons with significant control

Cessation of a person with significant control.

Download
2019-08-26Persons with significant control

Notification of a person with significant control.

Download
2019-08-26Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-06-25Address

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

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Address

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

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-04Address

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

Download

Copyright © 2024. All rights reserved.