CASPIAN LEARNING LIMITED

Register to unlock more data on OkredoRegister

CASPIAN LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04600521

Incorporation date

26/11/2002

Size

Small

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon18/10/2025
Final Gazette dissolved following liquidation
dot icon18/07/2025
Return of final meeting in a members' voluntary winding up
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2025-02-27
dot icon07/05/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Declaration of solvency
dot icon08/03/2023
Appointment of a voluntary liquidator
dot icon08/03/2023
Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2023-03-08
dot icon23/01/2023
Confirmation statement made on 2022-11-26 with updates
dot icon17/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon14/01/2023
Change of share class name or designation
dot icon14/01/2023
Particulars of variation of rights attached to shares
dot icon26/10/2022
Particulars of variation of rights attached to shares
dot icon25/10/2022
Change of share class name or designation
dot icon22/06/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-10
dot icon17/02/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon06/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon26/08/2021
Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2021-08-26
dot icon19/05/2021
Accounts for a small company made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon06/11/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Resolutions
dot icon15/06/2020
Particulars of variation of rights attached to shares
dot icon15/06/2020
Particulars of variation of rights attached to shares
dot icon15/06/2020
Particulars of variation of rights attached to shares
dot icon12/06/2020
Particulars of variation of rights attached to shares
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon10/06/2020
Memorandum and Articles of Association
dot icon10/06/2020
Resolutions
dot icon03/06/2020
Satisfaction of charge 046005210003 in full
dot icon20/05/2020
Notification of a person with significant control statement
dot icon19/05/2020
Cessation of Tahir Iqbal Ali as a person with significant control on 2020-05-18
dot icon19/05/2020
Cessation of Christopher Anthony Brannigan as a person with significant control on 2020-05-18
dot icon05/05/2020
Registration of charge 046005210003, created on 2020-05-04
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon28/01/2020
Satisfaction of charge 2 in full
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon16/08/2016
Accounts for a small company made up to 2015-12-31
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon10/08/2016
Resolutions
dot icon11/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Colin Willis on 2012-12-16
dot icon08/01/2016
Director's details changed for Tahir Iqbal Ali on 2015-01-31
dot icon08/01/2016
Director's details changed for Christopher Anthony Brannigan on 2015-01-31
dot icon08/01/2016
Director's details changed for Ms Lucy Victoria Winwood Armstrong on 2015-08-18
dot icon08/01/2016
Secretary's details changed for Tahir Iqbal Ali on 2015-01-31
dot icon19/08/2015
Director's details changed for Ms Lucy Victoria Winwood Armstreong on 2015-08-19
dot icon19/08/2015
Appointment of Ms Lucy Victoria Winwood Armstreong as a director on 2015-08-08
dot icon20/07/2015
Accounts for a small company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon27/11/2014
Resolutions
dot icon01/09/2014
Termination of appointment of Graeme Neville Duncan as a director on 2014-09-01
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon25/04/2014
Resolutions
dot icon25/04/2014
Resolutions
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Statement of capital following an allotment of shares on 2011-07-10
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon19/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon26/10/2011
Accounts for a small company made up to 2010-12-31
dot icon13/07/2011
Change of share class name or designation
dot icon13/07/2011
Resolutions
dot icon05/07/2011
Termination of appointment of Paul Taberner as a director
dot icon05/07/2011
Termination of appointment of Donald Clark as a director
dot icon05/07/2011
Termination of appointment of Ian Ritchie as a director
dot icon13/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon20/09/2010
Register(s) moved to registered office address
dot icon19/05/2010
Accounts for a small company made up to 2009-12-31
dot icon12/01/2010
Resolutions
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon12/01/2010
Statement of company's objects
dot icon18/12/2009
Appointment of Paul Cameron Taberner as a director
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Tahir Iqbal Ali on 2009-11-26
dot icon14/12/2009
Director's details changed for Graeme Neville Duncan on 2009-11-26
dot icon14/12/2009
Director's details changed for Christopher Anthony Brannigan on 2009-11-26
dot icon20/05/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Return made up to 26/11/08; full list of members
dot icon07/07/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Appointment terminated secretary graeme duncan
dot icon06/05/2008
Secretary appointed tahir ali
dot icon23/04/2008
Ad 04/04/08\gbp si [email protected]=1444.41\gbp ic 301517/302961.41\
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Resolutions
dot icon18/04/2008
S-div
dot icon18/04/2008
Notice of assignment of name or new name to shares
dot icon18/04/2008
Notice of assignment of name or new name to shares
dot icon15/04/2008
Director appointed colin willis
dot icon21/02/2008
Director resigned
dot icon12/02/2008
Ad 05/09/07--------- £ si 1934@1=1934
dot icon11/02/2008
Return made up to 26/11/07; full list of members
dot icon08/10/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon03/06/2007
Accounts for a small company made up to 2006-12-31
dot icon24/05/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon28/12/2006
Return made up to 26/11/06; full list of members
dot icon08/11/2006
Ad 20/10/06--------- £ si 300000@1=300000 £ ic 1498/301498
dot icon08/11/2006
Nc inc already adjusted 20/10/06
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon07/03/2006
Registered office changed on 07/03/06 from: c/o joseph miller & co scottish provident house 31 mosley street newcastle upon tyne NE1 1HX
dot icon29/12/2005
Return made up to 26/11/05; full list of members
dot icon16/12/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon18/11/2005
Ad 17/10/05--------- £ si [email protected]=149 £ ic 1348/1497
dot icon29/09/2005
New director appointed
dot icon26/08/2005
Registered office changed on 26/08/05 from: aquila house waterloo lane chelmsford essex CM1 1BN
dot icon13/07/2005
Ad 11/05/05--------- £ si [email protected] £ ic 1348/1348
dot icon30/06/2005
Full accounts made up to 2004-11-30
dot icon22/04/2005
New director appointed
dot icon10/03/2005
Ad 11/02/05--------- £ si [email protected]=348 £ ic 1000/1348
dot icon10/03/2005
Nc inc already adjusted 11/02/05
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon15/12/2004
Return made up to 26/11/04; full list of members
dot icon15/12/2004
Location of register of members
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Location of debenture register
dot icon04/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/08/2004
Ad 01/05/04--------- £ si 996@1=996 £ ic 4/1000
dot icon23/08/2004
Registered office changed on 23/08/04 from: 38 renforth close st james village gateshead tyne & wear NE8 3JB
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: 3 ferens park durham county durham DH1 1NU
dot icon19/12/2003
Director's particulars changed
dot icon28/11/2003
Return made up to 26/11/03; full list of members
dot icon24/10/2003
Ad 19/10/03--------- £ si 2@1=2 £ ic 2/4
dot icon09/06/2003
Secretary's particulars changed
dot icon09/06/2003
Director's particulars changed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
Registered office changed on 05/12/02 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon05/12/2002
Ad 26/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon26/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,332,897.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/11/2023
dot iconLast change occurred
31/12/2021

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
3.51M
-
0.00
1.33M
-
2021
38
3.51M
-
0.00
1.33M
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

3.51M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Lucy Victoria Winwood
Director
08/08/2015 - Present
33
Willis, Colin
Director
03/01/2007 - 01/08/2007
34
Willis, Colin
Director
04/04/2008 - Present
34
Banister, Nigel Francis
Director
22/09/2005 - 10/05/2007
15
Ritchie, Ian Cleland
Director
01/10/2007 - 24/06/2011
42

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CASPIAN LEARNING LIMITED

CASPIAN LEARNING LIMITED is an(a) Dissolved company incorporated on 26/11/2002 with the registered office located at C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPIAN LEARNING LIMITED?

toggle

CASPIAN LEARNING LIMITED is currently Dissolved. It was registered on 26/11/2002 and dissolved on 18/10/2025.

Where is CASPIAN LEARNING LIMITED located?

toggle

CASPIAN LEARNING LIMITED is registered at C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RU.

What does CASPIAN LEARNING LIMITED do?

toggle

CASPIAN LEARNING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CASPIAN LEARNING LIMITED have?

toggle

CASPIAN LEARNING LIMITED had 38 employees in 2021.

What is the latest filing for CASPIAN LEARNING LIMITED?

toggle

The latest filing was on 18/10/2025: Final Gazette dissolved following liquidation.