Company NameBig Clever Learning Limited
Company StatusActive
Company Number09627184
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Frank Richard Hyman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Stephen Paul Sadler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMs Dawn Elizabeth Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Neelay Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed22 July 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameCaroline Ruth Hewertson
StatusCurrent
Appointed03 August 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Michael Philip Allen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeninsular House 36 Monument Street
London
EC3R 8NB
Director NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2023)
RolePartner
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsular House 36 Monument Street
London
EC3R 8NB
Secretary NameMiss Judith Abelovszky
StatusResigned
Appointed14 September 2015(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 13 May 2016)
RoleCompany Director
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMiss Judith Abelovszky
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr David James Hart
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2018)
RoleChief Products Officer
Country of ResidenceEngland
Correspondence Address4th Floor 35 New Bridge Street
London
EC4V 6BW
Director NameMr Christopher James Hall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2018)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressPeninsular House 36 Monument Street
London
EC3R 8NB
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeninsular House 36 Monument Street
London
EC3R 8NB
Director NameMrs Allison Yamoyany
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitewww.bigcleverlearning.com
Email address[email protected]
Telephone020 38731323
Telephone regionLondon

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

23 May 2019Delivered on: 6 June 2019
Persons entitled: Root Capital Fund Ii L.P.

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 9 February 2017
Persons entitled: Root Capital Fund Ii LP (Acting by It's General Partner Root Capital LLP)

Classification: A registered charge
Particulars: All intellectual property is charged (including, without limitation, trademarks and copyrights). For more details please refer to the instrument.
Outstanding

Filing History

26 February 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 9,817.131
(5 pages)
26 February 2021Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to Wework 51 Eastcheap London London EC3M 1JP on 26 February 2021 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 9,713.205
(5 pages)
19 June 2020Confirmation statement made on 8 June 2020 with updates (9 pages)
1 May 2020Termination of appointment of Sanjay Jawa as a director on 21 April 2020 (1 page)
5 November 2019Appointment of Mr Stephen Paul Sadler as a director on 24 May 2019 (2 pages)
16 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 9,567.075
(5 pages)
5 September 2019Notification of Root Capital Llp as a person with significant control on 23 May 2019 (2 pages)
5 September 2019Cessation of Root Capital Fund Ii L.P. as a person with significant control on 23 May 2019 (1 page)
2 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 August 2019Appointment of Mr Neelay Patel as a director on 22 July 2019 (2 pages)
2 August 2019Appointment of Ms Dawn Elizabeth Airey as a director on 22 July 2019 (2 pages)
23 July 2019Second filing of a statement of capital following an allotment of shares on 14 May 2019
  • GBP 6,428.239
(9 pages)
22 July 2019Second filing of a statement of capital following an allotment of shares on 13 March 2019
  • GBP 6,208.239
(9 pages)
19 June 2019Confirmation statement made on 8 June 2019 with updates (9 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
10 June 2019Cessation of Root Capital Llp as a person with significant control on 23 May 2019 (1 page)
10 June 2019Notification of Root Capital Fund Ii L.P. as a person with significant control on 23 May 2019 (2 pages)
6 June 2019Registration of charge 096271840002, created on 23 May 2019 (61 pages)
4 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 8,720.977
(5 pages)
23 May 2019Statement of capital following an allotment of shares on 14 May 2019
  • GBP 6,428.237
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2019.
(6 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
30 April 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 6,061.608
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2019.
(6 pages)
4 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
4 January 2019Termination of appointment of Justin Alex Edward Cooke as a director on 31 December 2018 (1 page)
7 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
(3 pages)
7 December 2018Appointment of Mr Sanjay Jawa as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Christopher James Hall as a director on 6 December 2018 (1 page)
6 December 2018Appointment of Mrs Allison Yamoyany as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Michael Philip Allen as a director on 6 December 2018 (1 page)
14 September 2018Registered office address changed from C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW England to Peninsular House 36 Monument Street London EC3R 8NB on 14 September 2018 (1 page)
8 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
14 June 2018Termination of appointment of David James Hart as a director on 1 June 2018 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 6,061.61
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 6,061.61
(3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 February 2017Registration of charge 096271840001, created on 1 February 2017 (66 pages)
9 February 2017Registration of charge 096271840001, created on 1 February 2017 (66 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Registered office address changed from 34 Lime Street London EC3M 7AT England to C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 34 Lime Street London EC3M 7AT England to C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW on 25 August 2016 (1 page)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,000
(7 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,000
(7 pages)
13 May 2016Termination of appointment of Judith Abelovszky as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Judith Abelovszky as a director on 13 May 2016 (1 page)
26 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
9 November 2015Appointment of Mr Christopher James Hall as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mr Christopher James Hall as a director on 2 November 2015 (2 pages)
15 October 2015Appointment of Mr David James Hart as a director on 7 October 2015 (2 pages)
15 October 2015Appointment of Mr David James Hart as a director on 7 October 2015 (2 pages)
15 October 2015Appointment of Mr David James Hart as a director on 7 October 2015 (2 pages)
14 October 2015Appointment of Miss Judith Abelovszky as a director on 7 October 2015 (2 pages)
14 October 2015Appointment of Miss Judith Abelovszky as a director on 7 October 2015 (2 pages)
14 October 2015Appointment of Miss Judith Abelovszky as a director on 7 October 2015 (2 pages)
16 September 2015Sub-division of shares on 24 August 2015 (5 pages)
16 September 2015Sub-division of shares on 24 August 2015 (5 pages)
15 September 2015Registered office address changed from 40-42 Hatton Garden London EC1N 8EB to 34 Lime Street London EC3M 7AT on 15 September 2015 (1 page)
15 September 2015Appointment of Miss Judith Abelovszky as a secretary on 14 September 2015 (2 pages)
15 September 2015Appointment of Miss Judith Abelovszky as a secretary on 14 September 2015 (2 pages)
15 September 2015Resolutions
  • RES13 ‐ Sub-division of shares 24/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 September 2015Appointment of Mr Justin Alex Edward Cooke as a director on 14 September 2015 (2 pages)
15 September 2015Appointment of Mr Justin Alex Edward Cooke as a director on 14 September 2015 (2 pages)
15 September 2015Registered office address changed from 40-42 Hatton Garden London EC1N 8EB to 34 Lime Street London EC3M 7AT on 15 September 2015 (1 page)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 24/08/2015
(25 pages)
11 September 2015Appointment of Mr Simon Robert Maury Philips as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr Simon Robert Maury Philips as a director on 11 September 2015 (2 pages)
9 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,000
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,000
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 2,850
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,000
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 2,850
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 2,850
(3 pages)
28 August 2015Company name changed root education LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
28 August 2015Company name changed root education LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
20 August 2015Registered office address changed from Floor 5 Farringdon Place 20 Farringdon Road London EC1M 3HE United Kingdom to 40-42 Hatton Garden London EC1N 8EB on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from Floor 5 Farringdon Place 20 Farringdon Road London EC1M 3HE United Kingdom to 40-42 Hatton Garden London EC1N 8EB on 20 August 2015 (2 pages)
8 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-08
  • GBP 100
(22 pages)
8 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-08
  • GBP 100
(22 pages)