Learnium Limited

DataGardener
learnium limited
in liquidation
Micro

Learnium Limited

08764021Private Limited With Share Capital

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF104BY
Incorporated

06/11/2013

Company Age

12 years

Directors

1

Employees

3

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Learnium Limited (08764021) is a private limited with share capital incorporated on 06/11/2013 (12 years old) and registered in cardiff, CF104BY. The company operates under SIC code 62090 - other information technology service activities.

Learnium is the platform for building your online learning community. bringing online chat, groups and file sharing together into a single platform, learnium makes it possible for learners and educators to communicate and collaborate. learnium is used by learners, educators and institutions for: - b...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 06/11/2013
CF104BY
3 employees

Financial Overview

Total Assets

£65.0K

Liabilities

£8.6K

Net Assets

£56.3K

Cash

£49.7K

Key Metrics

3

Employees

1

Directors

13

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-04-2025
Resolution
Category:Resolution
Date:09-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-12-2024
Legacy
Category:Capital
Date:06-12-2024
Legacy
Category:Insolvency
Date:06-12-2024
Resolution
Category:Resolution
Date:06-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Capital Allotment Shares
Category:Capital
Date:14-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Resolution
Category:Resolution
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Resolution
Category:Resolution
Date:12-01-2018
Capital Cancellation Shares
Category:Capital
Date:12-01-2018
Capital Return Purchase Own Shares
Category:Capital
Date:12-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Capital Allotment Shares
Category:Capital
Date:27-04-2015
Capital Allotment Shares
Category:Capital
Date:27-04-2015
Resolution
Category:Resolution
Date:22-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:22-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-11-2013
Incorporation Company
Category:Incorporation
Date:06-11-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date11/04/2024
Latest Accounts31/03/2023

Trading Addresses

The Wesley Clover Innovation Cen, Coldra Wood, Chepstow Road, Newport, Gwent, NP182YB
Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, Cf10 4By, CF104BYRegistered

Contact

learnium.com
Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF104BY