Company NameGuided E-Learning Limited
DirectorDavid Jonathan Coarsey
Company StatusActive
Company Number05843373
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Jonathan Coarsey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32 Brixton Road
London
SW9 6BU
Secretary NameCaroline Coarsey
StatusCurrent
Appointed19 June 2012(6 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor 32 Brixton Road
London
SW9 6BU
Secretary NameAWA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address10 Wellington Street
Cambridge
Cambridgeshire
CB1 1HW

Contact

Websitewww.guidedelearning.com/
Email address[email protected]
Telephone020 77352538
Telephone regionLondon

Location

Registered Address2nd Floor 32 Brixton Road
London
SW9 6BU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

66.1k at £0.01Jim Prestridge
8.01%
Preferred Ordinary
510k at £0.01Mr David Jonathan Coarsey
61.79%
Ordinary
41.4k at £0.01Jim Coarsey
5.01%
Preferred Ordinary
167.5k at £0.01Caroline Coarsey
20.29%
Preferred Ordinary
20.4k at £0.01Richard Brown
2.47%
Preferred Ordinary
20k at £0.01Andrew Pao
2.42%
Preferred Ordinary

Financials

Year2014
Net Worth£367,975
Cash£202,769
Current Liabilities£157,827

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

2 April 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 April 2024Memorandum and Articles of Association (29 pages)
30 March 2024Change of share class name or designation (2 pages)
27 March 2024Particulars of variation of rights attached to shares (4 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 August 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
13 December 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
22 July 2019Change of details for Mr David Jonathan Coarsey as a person with significant control on 17 July 2019 (2 pages)
19 July 2019Director's details changed for Mr David Jonathan Coarsey on 17 July 2019 (2 pages)
19 July 2019Change of details for Mr David Jonathan Coarsey as a person with significant control on 17 July 2019 (2 pages)
19 July 2019Secretary's details changed for Caroline Coarsey on 17 July 2019 (1 page)
19 July 2019Director's details changed for Mr David Jonathan Coarsey on 17 July 2019 (2 pages)
18 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
16 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
17 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8,253.61
(6 pages)
5 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8,253.61
(6 pages)
2 October 2015Registered office address changed from 9 Rudolf Place Miles Street London SW8 1RP to 2nd Floor 32 Brixton Road London SW9 6BU on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 9 Rudolf Place Miles Street London SW8 1RP to 2nd Floor 32 Brixton Road London SW9 6BU on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 9 Rudolf Place Miles Street London SW8 1RP to 2nd Floor 32 Brixton Road London SW9 6BU on 2 October 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,253.61
(6 pages)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,253.61
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 8,253.61
(6 pages)
16 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 8,253.61
(6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Appointment of Caroline Coarsey as a secretary (2 pages)
25 June 2012Appointment of Caroline Coarsey as a secretary (2 pages)
22 June 2012Termination of appointment of Awa Nominees Limited as a secretary (1 page)
22 June 2012Termination of appointment of Awa Nominees Limited as a secretary (1 page)
25 April 2012Registered office address changed from No. 2 73 Eccleston Square London SW1V 1PJ United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from No. 2 73 Eccleston Square London SW1V 1PJ United Kingdom on 25 April 2012 (1 page)
31 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2010Ad 30/09/09-30/09/09\gbp si [email protected]=200\gbp ic 8053.61/8253.61\ (2 pages)
15 September 2010Ad 30/09/09-30/09/09\gbp si [email protected]=200\gbp ic 8053.61/8253.61\ (2 pages)
15 September 2010Ad 30/09/09-30/09/09\gbp si [email protected]=1278.61\gbp ic 6775/8053.61\ (2 pages)
15 September 2010Ad 30/09/09-30/09/09\gbp si [email protected]=1278.61\gbp ic 6775/8053.61\ (2 pages)
15 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 September 2010Ad 30/09/09-30/09/09\part-paid \gbp si [email protected]=1675\gbp ic 5100/6775\ (2 pages)
15 September 2010Ad 30/09/09-30/09/09\part-paid \gbp si [email protected]=1675\gbp ic 5100/6775\ (2 pages)
15 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
13 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2010Form 123. n/c raised from £10,000 to £11,500 30 sept 2009. (2 pages)
13 September 2010Form 123. n/c raised from £10,000 to £11,500 30 sept 2009. (2 pages)
13 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 June 2010Registered office address changed from 10 Wellington Street Cambridge Cambridgeshire CB1 1HW on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 10 Wellington Street Cambridge Cambridgeshire CB1 1HW on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 10 Wellington Street Cambridge Cambridgeshire CB1 1HW on 3 June 2010 (1 page)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Return made up to 12/06/09; full list of members (3 pages)
15 July 2009Return made up to 12/06/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
15 January 2009Total exemption full accounts made up to 30 September 2007 (10 pages)
30 June 2008Return made up to 12/06/08; full list of members (3 pages)
30 June 2008Return made up to 12/06/08; full list of members (3 pages)
10 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
10 January 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
30 July 2007Return made up to 12/06/07; full list of members (2 pages)
30 July 2007Return made up to 12/06/07; full list of members (2 pages)
11 November 2006S-div 24/10/06 (2 pages)
11 November 2006S-div 24/10/06 (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 November 2006Resolutions
  • RES13 ‐ Sub divided 24/10/06
(1 page)
10 November 2006Resolutions
  • RES13 ‐ Sub divided 24/10/06
(1 page)
10 November 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 November 2006Ad 19/10/06--------- £ si 100@1=100 £ ic 5000/5100 (1 page)
2 November 2006Ad 19/10/06--------- £ si 100@1=100 £ ic 5000/5100 (1 page)
11 October 2006Ad 27/09/06--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages)
11 October 2006Ad 27/09/06--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages)
31 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Incorporation (10 pages)
12 June 2006Incorporation (10 pages)