London
EC3M 1JP
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Ms Dawn Elizabeth Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Neelay Patel |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 July 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Matthew Tyne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Caroline Ruth Hewertson |
---|---|
Status | Current |
Appointed | 03 August 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Michael Philip Allen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peninsular House 36 Monument Street London EC3R 8NB |
Director Name | Mr Simon Robert Maury Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2023) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Justin Alex Edward Cooke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Peninsular House 36 Monument Street London EC3R 8NB |
Secretary Name | Miss Judith Abelovszky |
---|---|
Status | Resigned |
Appointed | 14 September 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 13 May 2016) |
Role | Company Director |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Director Name | Miss Judith Abelovszky |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Director Name | Mr David James Hart |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2018) |
Role | Chief Products Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Christopher James Hall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2018) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Peninsular House 36 Monument Street London EC3R 8NB |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peninsular House 36 Monument Street London EC3R 8NB |
Director Name | Mrs Allison Yamoyany |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | www.bigcleverlearning.com |
---|---|
Email address | [email protected] |
Telephone | 020 38731323 |
Telephone region | London |
Registered Address | 51 Eastcheap London EC3M 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
23 May 2019 | Delivered on: 6 June 2019 Persons entitled: Root Capital Fund Ii L.P. Classification: A registered charge Outstanding |
---|---|
1 February 2017 | Delivered 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 |
26 February 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
---|---|
26 February 2021 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
19 June 2020 | Confirmation statement made on 8 June 2020 with updates (9 pages) |
1 May 2020 | Termination of appointment of Sanjay Jawa as a director on 21 April 2020 (1 page) |
5 November 2019 | Appointment of Mr Stephen Paul Sadler as a director on 24 May 2019 (2 pages) |
16 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
5 September 2019 | Notification of Root Capital Llp as a person with significant control on 23 May 2019 (2 pages) |
5 September 2019 | Cessation of Root Capital Fund Ii L.P. as a person with significant control on 23 May 2019 (1 page) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 August 2019 | Appointment of Mr Neelay Patel as a director on 22 July 2019 (2 pages) |
2 August 2019 | Appointment of Ms Dawn Elizabeth Airey as a director on 22 July 2019 (2 pages) |
23 July 2019 | Second filing of a statement of capital following an allotment of shares on 14 May 2019
|
22 July 2019 | Second filing of a statement of capital following an allotment of shares on 13 March 2019
|
19 June 2019 | Confirmation statement made on 8 June 2019 with updates (9 pages) |
17 June 2019 | Resolutions
|
10 June 2019 | Cessation of Root Capital Llp as a person with significant control on 23 May 2019 (1 page) |
10 June 2019 | Notification of Root Capital Fund Ii L.P. as a person with significant control on 23 May 2019 (2 pages) |
6 June 2019 | Registration of charge 096271840002, created on 23 May 2019 (61 pages) |
4 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
23 May 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
17 May 2019 | Resolutions
|
30 April 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
4 April 2019 | Resolutions
|
4 January 2019 | Termination of appointment of Justin Alex Edward Cooke as a director on 31 December 2018 (1 page) |
7 December 2018 | Resolutions
|
7 December 2018 | Appointment of Mr Sanjay Jawa as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Christopher James Hall as a director on 6 December 2018 (1 page) |
6 December 2018 | Appointment of Mrs Allison Yamoyany as a director on 6 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Michael Philip Allen as a director on 6 December 2018 (1 page) |
14 September 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
14 June 2018 | Termination of appointment of David James Hart as a director on 1 June 2018 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
9 February 2017 | Registration of charge 096271840001, created on 1 February 2017 (66 pages) |
9 February 2017 | Registration of charge 096271840001, created on 1 February 2017 (66 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 May 2016 | Termination of appointment of Judith Abelovszky as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Judith Abelovszky as a director on 13 May 2016 (1 page) |
26 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
9 November 2015 | Appointment of Mr Christopher James Hall as a director on 2 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Christopher James Hall as a director on 2 November 2015 (2 pages) |
15 October 2015 | Appointment of Mr David James Hart as a director on 7 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr David James Hart as a director on 7 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr David James Hart as a director on 7 October 2015 (2 pages) |
14 October 2015 | Appointment of Miss Judith Abelovszky as a director on 7 October 2015 (2 pages) |
14 October 2015 | Appointment of Miss Judith Abelovszky as a director on 7 October 2015 (2 pages) |
14 October 2015 | Appointment of Miss Judith Abelovszky as a director on 7 October 2015 (2 pages) |
16 September 2015 | Sub-division of shares on 24 August 2015 (5 pages) |
16 September 2015 | Sub-division of shares on 24 August 2015 (5 pages) |
15 September 2015 | Registered 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 2015 | Appointment of Miss Judith Abelovszky as a secretary on 14 September 2015 (2 pages) |
15 September 2015 | Appointment of Miss Judith Abelovszky as a secretary on 14 September 2015 (2 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Appointment of Mr Justin Alex Edward Cooke as a director on 14 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Justin Alex Edward Cooke as a director on 14 September 2015 (2 pages) |
15 September 2015 | Registered 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 2015 | Resolutions
|
11 September 2015 | Appointment of Mr Simon Robert Maury Philips as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Simon Robert Maury Philips as a director on 11 September 2015 (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
28 August 2015 | Company name changed root education LIMITED\certificate issued on 28/08/15
|
28 August 2015 | Company name changed root education LIMITED\certificate issued on 28/08/15
|
20 August 2015 | Registered 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 2015 | Registered 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 2015 | Incorporation
Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation
Statement of capital on 2015-06-08
|