Company NameLearning21 Limited
Company StatusDissolved
Company Number04380301
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(13 years, 3 months after company formation)
Appointment Duration4 years (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(13 years, 3 months after company formation)
Appointment Duration4 years (closed 25 June 2019)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(11 years after company formation)
Appointment Duration6 years, 4 months (closed 25 June 2019)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed18 April 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websitebabcock.co.uk
Telephone0118 9703100
Telephone regionReading

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Babcock Project Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Simon Withey as a director (1 page)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
13 October 2009Director's details changed (3 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
1 March 2007Return made up to 25/02/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
14 March 2005Return made up to 25/02/05; full list of members (2 pages)
8 March 2005Company name changed vt partnerships LIMITED\certificate issued on 08/03/05 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 October 2004New director appointed (2 pages)
6 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(6 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 25/02/03; full list of members (5 pages)
21 March 2003Registered office changed on 21/03/03 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
16 December 2002Company name changed vt partner NO5 LIMITED\certificate issued on 16/12/02 (2 pages)
29 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 May 2002Company name changed bondco 929 LIMITED\certificate issued on 28/05/02 (2 pages)
2 May 2002Registered office changed on 02/05/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
25 February 2002Incorporation (25 pages)