UKBizDB.co.uk

V LEARNING NET

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

This company is commonly known as V Learning Net. The company was founded 22 years ago and was given the registration number 04327526. The firm's registered office is in LAUNCESTON. You can find them at Unit 1 Number One Business Centre, Western Road, Launceston, Cornwall. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:V LEARNING NET
Company Number:04327526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 1 Number One Business Centre, Western Road, Launceston, Cornwall, United Kingdom, PL15 7FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orchard, Market Street, Launceston, England, PL15 8AU

Director29 November 2013Active
The Orchard, Market Street, Launceston, England, PL15 8AU

Director18 January 2024Active
The Orchard, Market Street, Launceston, England, PL15 8AU

Director28 February 2023Active
The Orchard, Market Street, Launceston, England, PL15 8AU

Director25 November 2015Active
8 Tregalister Gardens, St. Germans, Saltash, PL12 5NQ

Secretary22 November 2001Active
3 Magdelen Gardens, Plympton St Maurice, Plymouth, PL7 1NX

Director15 December 2003Active
19 North Road, Torpoint, PL11 2DH

Director17 January 2003Active
Lady Mead, 4 Rowantree Road, Newton Abbot, TQ12 4LL

Director28 May 2004Active
Taddyforde House South, New North Road, Exeter, EX4 4AT

Director22 November 2001Active
11 A Tollards Road, Exeter, EX2 6JJ

Director28 May 2004Active
Suite 2, Sheers Barton Barns, Lawhitton, Launceston, England, PL15 9NJ

Director29 November 2013Active
8 Tregalister Gardens, St. Germans, Saltash, PL12 5NQ

Director22 November 2001Active
6 Southcombe Terrace, Axmouth, Seaton, EX12 4AT

Director28 May 2004Active
Trenoweth Mill, Saint Keverne, Helston, TR12 6QN

Director22 November 2001Active
Unit 1, Number One Business Centre, Western Road, Launceston, United Kingdom, PL15 7FJ

Director05 July 2016Active
The Orchard, Market Street, Launceston, England, PL15 8AU

Director29 December 2022Active
Unit 1, Number One Business Centre, Western Road, Launceston, United Kingdom, PL15 7FJ

Director01 October 2011Active
Hodges, Botus Fleming, Saltash, PL12 6NL

Director12 April 2002Active
The Orchard, Market Street, Launceston, England, PL15 8AU

Director15 September 2021Active
The Orchard, Market Street, Launceston, England, PL15 8AU

Director01 September 2021Active
9, Vincent Way, Saltash, PL12 4EX

Director21 September 2007Active
Littledown Breakneck Hill, Teignmouth, TQ14 9NZ

Director22 November 2001Active
Unit 1, Number One Business Centre, Western Road, Launceston, United Kingdom, PL15 7FJ

Director28 January 2015Active
Unit 1, Number One Business Centre, Western Road, Launceston, United Kingdom, PL15 7FJ

Director01 May 2018Active
Unit 1, Number One Business Centre, Western Road, Launceston, United Kingdom, PL15 7FJ

Director20 November 2019Active
2 Blindwell Terrace, Millbrook, PL10 1BQ

Director28 February 2003Active
Cove Lodge, Wilcove, Torpoint, PL11 2PQ

Director28 February 2003Active
The Orchard, Market Street, Launceston, England, PL15 8AU

Director20 November 2019Active
Suite 2, Sheers Barton Barns, Lawhitton, Launceston, PL15 9NJ

Director30 April 2014Active

People with Significant Control

Mr Ian Charles Merchant
Notified on:01 December 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Number One Business Centre, Launceston, United Kingdom, PL15 7FJ
Nature of control:
  • Significant influence or control
Mr David Michael Rowe
Notified on:01 December 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Number One Business Centre, Launceston, United Kingdom, PL15 7FJ
Nature of control:
  • Significant influence or control
Mrs Anne Marie Vickie Bishop
Notified on:01 December 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Number One Business Centre, Launceston, United Kingdom, PL15 7FJ
Nature of control:
  • Significant influence or control
Mr Colin Wadsworth
Notified on:01 December 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Number One Business Centre, Launceston, United Kingdom, PL15 7FJ
Nature of control:
  • Significant influence or control
Mr Craig Rodger Marshall
Notified on:01 December 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Number One Business Centre, Launceston, United Kingdom, PL15 7FJ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-12Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-18Change of name

Certificate change of name company.

Download
2022-07-15Address

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

Download
2022-04-28Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type small.

Download
2020-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.