Company NameId E-Learning Limited
DirectorsCharlotte Amy Howell and Richard Alexander Russell
Company StatusActive - Proposal to Strike off
Company Number06971856
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCharlotte Amy Howell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Director NameRichard Alexander Russell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Charlotte Amy Howell
100.00%
Ordinary

Financials

Year2014
Net Worth£478
Cash£2,939
Current Liabilities£11,390

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 July 2020Change of details for Charlotte Amy Howell as a person with significant control on 17 September 2019 (2 pages)
29 July 2020Director's details changed for Richard Alexander Russell on 18 September 2019 (2 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 July 2020Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 29 July 2020 (1 page)
29 July 2020Director's details changed for Charlotte Amy Howell on 17 September 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
8 July 2019Change of details for Charlotte Amy Howell as a person with significant control on 3 July 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
13 December 2017Director's details changed for Charlotte Amy Howell on 6 December 2017 (2 pages)
13 December 2017Director's details changed for Charlotte Amy Howell on 6 December 2017 (2 pages)
13 December 2017Director's details changed for Richard Alexander Russell on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Richard Alexander Russell on 13 December 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Director's details changed for Charlotte Amy Howell on 11 July 2016 (2 pages)
26 July 2016Director's details changed for Charlotte Amy Howell on 11 July 2016 (2 pages)
26 July 2016Registered office address changed from 62 Gordon Road Eccles Manchester M30 9TA to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 62 Gordon Road Eccles Manchester M30 9TA to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 26 July 2016 (1 page)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Appointment of Richard Alexander Russell as a director (6 pages)
16 October 2013Appointment of Richard Alexander Russell as a director (6 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Director's details changed for Charlotte Amy Howell on 27 July 2012 (2 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Charlotte Amy Howell on 27 July 2012 (2 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 14 March 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
17 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
17 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
24 July 2009Incorporation (18 pages)
24 July 2009Incorporation (18 pages)