CAPITA LEARNING LIMITED

Register to unlock more data on OkredoRegister

CAPITA LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04968329

Incorporation date

18/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon07/11/2024
Final Gazette dissolved following liquidation
dot icon07/08/2024
Return of final meeting in a members' voluntary winding up
dot icon25/08/2023
Declaration of solvency
dot icon25/08/2023
Resolutions
dot icon25/08/2023
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon25/08/2023
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon25/08/2023
Appointment of a voluntary liquidator
dot icon25/08/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2023-08-25
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Solvency Statement dated 31/07/23
dot icon01/08/2023
Statement by Directors
dot icon01/08/2023
Statement by Directors
dot icon01/08/2023
Statement of capital on 2023-08-01
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/04/2023
Appointment of Elizabeth Weaver as a director on 2023-04-18
dot icon20/04/2023
Termination of appointment of Marc Lawrence Williams as a director on 2023-04-18
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/09/2022
Termination of appointment of Chantal Free as a director on 2022-09-16
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon31/08/2022
Termination of appointment of Constantine Karayannis as a director on 2022-08-31
dot icon31/08/2022
Appointment of Marc Williams as a director on 2022-08-31
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Certificate of change of name
dot icon01/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon10/11/2020
Appointment of Mr Constantine Karayannis as a director on 2020-11-09
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon08/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from , 30 Berners Street, London, W1T 3LR, England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon08/09/2020
Full accounts made up to 2019-12-31
dot icon11/11/2019
Termination of appointment of Darren Richard Bance as a director on 2019-10-25
dot icon08/11/2019
Appointment of Mrs Chantal Free as a director on 2019-10-14
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/10/2019
Change of details for Capita Business Services Ltd as a person with significant control on 2019-10-08
dot icon22/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon04/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon01/10/2018
Registered office address changed from , 17 Rochester Row, London, SW1P 1QT to 65 Gresham Street London EC2V 7NQ on 2018-10-01
dot icon05/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/06/2018
Director's details changed for Mr Darren Richard Bance on 2018-06-15
dot icon18/06/2018
Change of details for Capita Business Services Ltd as a person with significant control on 2018-06-15
dot icon13/03/2018
Termination of appointment of Graham Brian Russell as a director on 2018-02-28
dot icon13/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon15/06/2017
Termination of appointment of Sunna Iris Van Loo as a director on 2017-05-01
dot icon15/06/2017
Appointment of Mr Darren Richard Bance as a director on 2017-05-01
dot icon26/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon02/12/2016
Full accounts made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Appointment of Mr Graham Brian Russell as a director on 2015-05-15
dot icon09/06/2015
Appointment of Mrs Sunna Iris Van Loo as a director on 2015-05-15
dot icon02/06/2015
Termination of appointment of James Parkhouse as a director on 2015-05-28
dot icon02/06/2015
Termination of appointment of Thomas Christopher Richards as a director on 2015-05-28
dot icon23/02/2015
Miscellaneous
dot icon11/12/2014
Auditor's resignation
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Director's details changed for Mr Thomas Christopher Richards on 2014-05-05
dot icon02/01/2014
Appointment of Mr James Parkhouse as a director
dot icon02/01/2014
Termination of appointment of Dawn Marriott-Sims as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon14/10/2013
Change of share class name or designation
dot icon14/10/2013
Consolidation of shares on 2013-09-27
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Resolutions
dot icon08/10/2013
Auditor's resignation
dot icon16/09/2013
Annual return made up to 2011-11-18 with full list of shareholders
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon27/06/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon24/06/2013
Full accounts made up to 2012-09-30
dot icon30/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon30/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon23/05/2013
Resolutions
dot icon22/05/2013
Satisfaction of charge 3 in full
dot icon22/05/2013
Satisfaction of charge 4 in full
dot icon22/05/2013
Satisfaction of charge 6 in full
dot icon22/05/2013
Satisfaction of charge 5 in full
dot icon21/05/2013
Appointment of Mrs Dawn Marriott-Sims as a director
dot icon21/05/2013
Appointment of Capita Corporate Director Limited as a director
dot icon21/05/2013
Appointment of Mr Thomas Christopher Richards as a director
dot icon21/05/2013
Appointment of Capita Group Secretary Limited as a secretary
dot icon21/05/2013
Termination of appointment of James Cotton as a secretary
dot icon21/05/2013
Termination of appointment of Helen Danson as a director
dot icon21/05/2013
Termination of appointment of Michael Danson as a director
dot icon21/05/2013
Termination of appointment of Simon Philips as a director
dot icon21/05/2013
Registered office address changed from , Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom on 2013-05-21
dot icon29/04/2013
Resolutions
dot icon25/04/2013
Resolutions
dot icon07/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon20/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon24/08/2012
Appointment of Mr James Cotton as a secretary
dot icon24/08/2012
Termination of appointment of Katherine Grover as a secretary
dot icon24/08/2012
Termination of appointment of Katherine Grover as a director
dot icon15/06/2012
Resolutions
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon01/06/2012
Sub-division of shares on 2012-05-25
dot icon01/06/2012
Cancellation of shares. Statement of capital on 2012-06-01
dot icon04/05/2012
Appointment of Helen Margaret Danson as a director
dot icon23/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon29/12/2011
Registered office address changed from , Building a Trinity Court, Wokingham Road, Bracknell, Berkshire, RG42 1PL, United Kingdom on 2011-12-29
dot icon15/11/2011
Appointment of Mr Michael Thomas Danson as a director
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/03/2011
Resolutions
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon01/03/2011
Cancellation of shares. Statement of capital on 2011-03-01
dot icon01/03/2011
Resolutions
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon01/03/2011
Statement of capital on 2011-03-01
dot icon01/03/2011
Solvency statement dated 14/02/11
dot icon01/03/2011
Statement by directors
dot icon01/03/2011
Resolutions
dot icon01/03/2011
Resolutions
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon01/03/2011
Purchase of own shares.
dot icon18/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon15/02/2011
Termination of appointment of Paul Jefferson as a director
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon16/07/2010
Termination of appointment of Lindsay Grieve as a director
dot icon29/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon12/03/2010
Termination of appointment of Edward Mallinckrodt as a director
dot icon22/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Simon Robert Maury Philips on 2010-01-21
dot icon22/01/2010
Director's details changed for Edward Gustav Paul Mallinckrodt on 2010-01-21
dot icon17/12/2009
Resignation of an auditor
dot icon16/11/2009
Auditor's resignation
dot icon05/08/2009
Registered office changed on 05/08/2009 from, building c, trinity court wokingham road, bracknell, berkshire, RG42 1PL
dot icon22/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon17/12/2008
Director appointed mr lindsay alexander moir grieve
dot icon15/12/2008
Return made up to 18/11/08; full list of members
dot icon12/12/2008
Director's change of particulars / paul jefferson / 01/06/2007
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Full accounts made up to 2007-09-30
dot icon21/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2007
Return made up to 18/11/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-09-30
dot icon28/02/2007
Registered office changed on 28/02/07 from: knowledgepool, lovelace road, bracknell, berkshire, RG12 8SN
dot icon25/01/2007
Return made up to 18/11/06; full list of members
dot icon25/01/2007
Registered office changed on 25/01/07 from: knowledgepool, lovelace road, bracknell, berkshire, RG12 8SN
dot icon25/01/2007
Director's particulars changed
dot icon19/12/2006
Registered office changed on 19/12/06 from: 2 wardrobe place, london, EC4V 5AH
dot icon10/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon24/01/2006
Full accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 18/11/05; full list of members
dot icon05/12/2005
Secretary's particulars changed;director's particulars changed
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon24/06/2005
Resolutions
dot icon14/12/2004
Return made up to 18/11/04; full list of members
dot icon08/11/2004
Ad 30/09/04--------- £ si 399999@1=399999 £ ic 1/400000
dot icon08/11/2004
Nc inc already adjusted 30/09/04
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon28/09/2004
New secretary appointed;new director appointed
dot icon28/09/2004
Secretary resigned
dot icon20/07/2004
New director appointed
dot icon22/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Registered office changed on 20/05/04 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR
dot icon05/05/2004
Secretary resigned
dot icon26/03/2004
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon05/03/2004
New secretary appointed;new director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon13/02/2004
Certificate of change of name
dot icon18/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Marc Lawrence
Director
31/08/2022 - 18/04/2023
7
Grover, Katherine Hazel
Director
17/09/2004 - 24/08/2012
22
Parkhouse, James
Director
01/01/2014 - 28/05/2015
37
Richards, Thomas Christopher
Director
08/05/2013 - 28/05/2015
93
Grover, Katherine Hazel
Secretary
17/09/2004 - 24/08/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CAPITA LEARNING LIMITED

CAPITA LEARNING LIMITED is an(a) Dissolved company incorporated on 18/11/2003 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA LEARNING LIMITED?

toggle

CAPITA LEARNING LIMITED is currently Dissolved. It was registered on 18/11/2003 and dissolved on 07/11/2024.

Where is CAPITA LEARNING LIMITED located?

toggle

CAPITA LEARNING LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA LEARNING LIMITED do?

toggle

CAPITA LEARNING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITA LEARNING LIMITED?

toggle

The latest filing was on 07/11/2024: Final Gazette dissolved following liquidation.