BIG CLEVER LEARNING LIMITED

51 Eastcheap, London, EC3M 1JP, England
StatusACTIVE
Company No.09627184
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

BIG CLEVER LEARNING LIMITED is an active private limited company with number 09627184. It was incorporated 8 years, 11 months, 12 days ago, on 08 June 2015. The company address is 51 Eastcheap, London, EC3M 1JP, England.



Company Fillings

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Emma Turner

Change date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-04

Officer name: Clare Emma Turner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Tyne

Termination date: 2023-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-05

Officer name: Caroline Ruth Hewertson

Documents

View document PDF

Certificate change of name company

Date: 30 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital theatre group LIMITED\certificate issued on 30/05/23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Maury Philips

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Ruth Hewertson

Appointment date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-03

Officer name: Mr Matthew Tyne

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Allison Yamoyany

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Capital : 10,332.525 GBP

Date: 2022-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Root Capital Llp

Cessation date: 2021-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Root General Partner Llp

Notification date: 2021-06-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-01

Psc name: Root Capital Llp

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Capital

Type: SH01

Capital : 10,303.135 GBP

Date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: 51 Eastcheap London EC3M 1JP

Old address: , Wework 51 Eastcheap, London, London, EC3M 1JP, England

Change date: 2021-03-04

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Capital : 9,817.131 GBP

Date: 2021-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

New address: 51 Eastcheap London EC3M 1JP

Old address: , Peninsular House 36 Monument Street, London, EC3R 8NB, England

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-16

Capital : 9,713.205 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Sanjay Jawa

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Sadler

Appointment date: 2019-05-24

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Capital

Type: SH01

Capital : 9,567.075 GBP

Date: 2019-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Root Capital Fund Ii L.P.

Cessation date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-23

Psc name: Root Capital Llp

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Ms Dawn Elizabeth Airey

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neelay Patel

Appointment date: 2019-07-22

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jul 2019

Action Date: 14 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-14

Capital : 6,428.239 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Jul 2019

Action Date: 13 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-13

Capital : 6,208.239 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-23

Psc name: Root Capital Llp

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Root Capital Fund Ii L.P.

Notification date: 2019-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-23

Charge number: 096271840002

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Capital : 8,720.977 GBP

Date: 2019-05-23

Documents

View document PDF

Capital allotment shares

Date: 23 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Date: 2019-05-14

Capital : 6,428.237 GBP

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Capital : 6,061.608 GBP

Date: 2019-03-13

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Alex Edward Cooke

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Sanjay Jawa

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Yamoyany

Appointment date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Christopher James Hall

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Michael Philip Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

New address: 51 Eastcheap London EC3M 1JP

Old address: , C/O Rees Pollock Chartered Accountants, 4th Floor 35 New Bridge Street, London, EC4V 6BW, England

Change date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: David James Hart

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH01

Capital : 6,061.61 GBP

Date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096271840001

Charge creation date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

New address: 51 Eastcheap London EC3M 1JP

Old address: , 34 Lime Street, London, EC3M 7AT, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-13

Officer name: Judith Abelovszky

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Judith Abelovszky

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Christopher James Hall

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Hart

Appointment date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judith Abelovszky

Appointment date: 2015-10-07

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Sep 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-14

Officer name: Miss Judith Abelovszky

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Justin Alex Edward Cooke

Documents

View document PDF

Resolution

Date: 15 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-15

New address: 51 Eastcheap London EC3M 1JP

Old address: , 40-42 Hatton Garden, London, EC1N 8EB

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Maury Philips

Appointment date: 2015-09-11

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Capital : 3,000 GBP

Date: 2015-09-04

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-03

Capital : 2,850 GBP

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed root education LIMITED\certificate issued on 28/08/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-20

Old address: , Floor 5 Farringdon Place, 20 Farringdon Road, London, EC1M 3HE, United Kingdom

New address: 51 Eastcheap London EC3M 1JP

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWMAN ENTERPRISES LIMITED

'OLIVERS',HITCHIN,

Number:02312489
Status:LIQUIDATION
Category:Private Limited Company

CAFE 35 LTD

THE OLD SURGERY,TARBERT,PA29 6UL

Number:SC352003
Status:ACTIVE
Category:Private Limited Company

FOYLE DAMBOVITA 3 LIMITED

C/O BLACK AND ADAMS HOMES LTD,MCLEAN ROAD,BT47 3XX

Number:NI067090
Status:ACTIVE
Category:Private Limited Company

FROSTS PHARMACY LTD

UNIT 7, APOLLO BUSINESS PARK,BANBURY,OX15 6AY

Number:06507149
Status:ACTIVE
Category:Private Limited Company

HG LENS LOUNGE LTD

UNIT 317, INDIA MILL BUSINESS CENTRE,DARWEN,BB3 1AE

Number:11911860
Status:ACTIVE
Category:Private Limited Company

PHOENIX ENHANCEMENT SERVICES LTD

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:04757932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source