Company NameEquator Learning Limited
DirectorsSimon Charles Beeching and Ian Edward Dockreay
Company StatusActive
Company Number05502369
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NameDiscovery Online Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Simon Charles Beeching
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Ian Edward Dockreay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr David William Pope
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleTraining Provider
Country of ResidenceUnited Kingdom
Correspondence Address2 Tanners Courtyard
West Street
Warwick
Warwicks
CV34 6AZ
Secretary NameMr David Bruce Simmons
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleSecretary
Country of ResidenceNew Zealand
Correspondence Address16a Hawera Road
Kohimarama
Auckland
Mission Bay
1071
Director NameMr Christopher James May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteequatorlearning.co.uk
Telephone0845 5193603
Telephone regionUnknown

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher James May
16.67%
Ordinary
1 at £1Christopher May
16.67%
Ordinary B
1 at £1David Bruce Simmons
16.67%
Ordinary
1 at £1David William Pope
16.67%
Ordinary
1 at £1Miles Geoffrey Hill
16.67%
Ordinary
1 at £1Simon Charles Beeching
16.67%
Ordinary

Financials

Year2014
Net Worth£69,866
Cash£64,531
Current Liabilities£72,650

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 March 2020Termination of appointment of Christopher James May as a director on 11 March 2020 (1 page)
9 September 2019Appointment of Mr Ian Edward Dockreay as a director on 1 September 2019 (2 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 September 2016Particulars of variation of rights attached to shares (2 pages)
7 September 2016Particulars of variation of rights attached to shares (2 pages)
12 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 May 2016Purchase of own shares. (3 pages)
19 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 5
(3 pages)
19 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 5
(3 pages)
19 May 2016Purchase of own shares. (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 October 2014Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 1 Wey Court Mary Road Guildford Surrey GU1 4QU England to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 1 Wey Court Mary Road Guildford Surrey GU1 4QU England to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 21 October 2014 (1 page)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
5 August 2013Statement of capital following an allotment of shares on 3 August 2013
  • GBP 6
(3 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
5 August 2013Statement of capital following an allotment of shares on 3 August 2013
  • GBP 6
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 3 August 2013
  • GBP 6
(3 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
19 June 2013Appointment of Mr Simon Charles Beeching as a director (2 pages)
19 June 2013Director's details changed for Mr Christopher James May on 19 June 2013 (2 pages)
19 June 2013Appointment of Mr Simon Charles Beeching as a director (2 pages)
19 June 2013Director's details changed for Mr Christopher James May on 19 June 2013 (2 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 5
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 5
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 5
(3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
7 October 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 5
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 5
(3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Christopher James May on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Christopher James May on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Christopher James May on 7 July 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 December 2009Registered office address changed from 6Th Floor Regal House 70 London Road Twickenham London TW1 3QS on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 6Th Floor Regal House 70 London Road Twickenham London TW1 3QS on 15 December 2009 (1 page)
14 December 2009Termination of appointment of David Simmons as a secretary (1 page)
14 December 2009Termination of appointment of David Pope as a director (1 page)
14 December 2009Termination of appointment of David Pope as a director (1 page)
14 December 2009Termination of appointment of David Simmons as a secretary (1 page)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 July 2009Director's change of particulars / christopher may / 07/07/2009 (1 page)
8 July 2009Director's change of particulars / christopher may / 07/07/2009 (1 page)
8 July 2009Registered office changed on 08/07/2009 from 6TH floor regal house 70 london road twickenham london TW1 3QS (1 page)
8 July 2009Registered office changed on 08/07/2009 from 6TH floor regal house 70 london road twickenham london TW1 3QS (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 March 2009Secretary's change of particulars / david simmons / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / david simmons / 27/03/2009 (1 page)
15 July 2008Director's change of particulars / christopher may / 14/07/2008 (1 page)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
15 July 2008Director's change of particulars / christopher may / 14/07/2008 (1 page)
14 July 2008Director's change of particulars / christopher may / 30/06/2008 (1 page)
14 July 2008Secretary's change of particulars / david simmons / 30/06/2008 (2 pages)
14 July 2008Director's change of particulars / christopher may / 30/06/2008 (1 page)
14 July 2008Secretary's change of particulars / david simmons / 14/07/2008 (2 pages)
14 July 2008Secretary's change of particulars / david simmons / 14/07/2008 (2 pages)
14 July 2008Secretary's change of particulars / david simmons / 30/06/2008 (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 229 west street fareham hampshire PO16 0HZ (1 page)
30 June 2008Registered office changed on 30/06/2008 from 229 west street fareham hampshire PO16 0HZ (1 page)
19 June 2008Director appointed christopher james may (2 pages)
19 June 2008Director appointed christopher james may (2 pages)
11 June 2008Amended accounts made up to 31 July 2007 (3 pages)
11 June 2008Amended accounts made up to 31 July 2007 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 October 2006Company name changed discovery online LIMITED\certificate issued on 13/10/06 (2 pages)
13 October 2006Company name changed discovery online LIMITED\certificate issued on 13/10/06 (2 pages)
30 August 2006Return made up to 07/07/06; full list of members (3 pages)
30 August 2006Return made up to 07/07/06; full list of members (3 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 31 corsham street london N1 6DR (1 page)
10 August 2005Registered office changed on 10/08/05 from: 31 corsham street london N1 6DR (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Incorporation (17 pages)