Background WavePink WaveYellow Wave

CENGAGE LEARNING UK HOLDINGS LIMITED (01507017)

CENGAGE LEARNING UK HOLDINGS LIMITED (01507017) is an active UK company. incorporated on 10 July 1980. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENGAGE LEARNING UK HOLDINGS LIMITED has been registered for 45 years. Current directors include TILSLEY, Dean Christopher.

Company Number
01507017
Status
active
Type
ltd
Incorporated
10 July 1980
Age
45 years
Address
Cheriton House, North Way, Hampshire, SP10 5BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TILSLEY, Dean Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENGAGE LEARNING UK HOLDINGS LIMITED

CENGAGE LEARNING UK HOLDINGS LIMITED is an active company incorporated on 10 July 1980 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CENGAGE LEARNING UK HOLDINGS LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01507017

LTD Company

Age

45 Years

Incorporated 10 July 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

PRIMARY SOURCE MEDIA LIMITED
From: 18 January 2000To: 4 September 2008
INFORMATION ACCESS UK LIMITED
From: 15 October 1999To: 18 January 2000
THOMSON NEWSPAPERS (U.K.) LIMITED
From: 17 July 1992To: 15 October 1999
THOMSON NEWSPAPERS LIMITED
From: 31 December 1980To: 17 July 1992
ALNERY NO. 54 LIMITED
From: 10 July 1980To: 31 December 1980
Contact
Address

Cheriton House, North Way Andover Hampshire, SP10 5BE,

Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
Director Left
Mar 22
Owner Exit
Jan 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

FORSYTH, Simon

Active
North Way, AndoverSP10 5BE
Secretary
Appointed 20 Dec 2019

TILSLEY, Dean Christopher

Active
Natorp Blvd, Mason
Born October 1970
Director
Appointed 31 May 2025

CAWOOD, James Laird

Resigned
2 Siani Mews, LondonN8 0SA
Secretary
Appointed 07 Apr 2003
Resigned 01 Oct 2004

JENNER, Susan Louise

Resigned
Flat 3, LondonSW6 6RH
Secretary
Appointed 31 Jul 1998
Resigned 31 Jan 2000

LAKE, Stephen

Resigned
Cheriton House, North Way, HampshireSP10 5BE
Secretary
Appointed 01 Oct 2004
Resigned 20 Dec 2019

READINGS, Reginald

Resigned
16 West Chiltern, WoodcoteRG8 0SG
Secretary
Appointed 31 Jan 2000
Resigned 07 Apr 2003

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Secretary
Appointed N/A
Resigned 31 Jul 1998

BENTLEY, Rupert

Resigned
34 Priest Hill, ReadingRG4 7RY
Born April 1966
Director
Appointed 16 Dec 1999
Resigned 12 Jul 2002

BONNEY II, Charles Merrill

Resigned
Channel Center Street, Boston02210
Born October 1970
Director
Appointed 14 Jul 2009
Resigned 31 Mar 2022

BONNEY II, Charles Merrill

Resigned
128 New Riverhead, LondonEC1R 4UR
Born October 1970
Director
Appointed 04 Mar 2004
Resigned 16 Jun 2006

BROICH, Hans Alexander

Resigned
20 Channel Center Street, Boston
Born January 1965
Director
Appointed 30 Jun 2014
Resigned 31 May 2025

CLAYTON, Russell Alan

Resigned
317 Croxted Road, LondonSE24 9DB
Born April 1970
Director
Appointed 12 Feb 2008
Resigned 14 Jul 2009

COLES, Stephen John Hamilton

Resigned
Hollanden Park Barn, HildenboroughTN11 9LH
Born January 1949
Director
Appointed 04 Feb 1998
Resigned 31 Jan 2000

DAVY, Thomas Christopher

Resigned
12 Heath Hurst Road, LondonNW3 2RX
Born November 1954
Director
Appointed 28 Sept 2007
Resigned 05 Jun 2008

DRINKALL, Christopher John Julian

Resigned
Saltoun Road, LondonSW2 1EN
Born April 1964
Director
Appointed 27 Sept 2012
Resigned 30 Jun 2014

DYER, Thomas Edward

Resigned
15 Maiden Erlegh Drive, ReadingRG6 7HP
Born July 1941
Director
Appointed N/A
Resigned 31 Jan 2000

GUZMAN, Manuel

Resigned
5 Maxwell Drive, Clifton Park
Born September 1963
Director
Appointed 19 Nov 2012
Resigned 28 Jan 2013

HOLLAND, Mark Victor

Resigned
22 Portland Road, OxfordOX2 7EY
Born January 1945
Director
Appointed 31 Jan 2000
Resigned 31 Dec 2000

JONES, Jill Louise

Resigned
Northgate End, Bishop's StortfordCM23 2EU
Born February 1958
Director
Appointed 05 Jun 2008
Resigned 06 Jul 2012

KNIGHT, Mark David

Resigned
The Old Rectory, SevenoaksTN15 9AJ
Born September 1943
Director
Appointed N/A
Resigned 31 Jul 1998

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 31 Jul 1998
Resigned 31 Jan 2000

MAHENDRAN, Devnath

Resigned
Seaton Square, LondonNW7 1GB
Born June 1972
Director
Appointed 16 Jun 2006
Resigned 12 Feb 2008

RAE, David Lloyd

Resigned
Cheriton House, North Way, HampshireSP10 5BE
Born January 1961
Director
Appointed 02 Dec 2014
Resigned 31 May 2025

READINGS, Reginald

Resigned
16 West Chiltern, WoodcoteRG8 0SG
Born March 1951
Director
Appointed 31 Jan 2000
Resigned 04 Mar 2004

REDGATE, James Douglas

Resigned
Cheriton House, North Way, HampshireSP10 5BE
Born December 1977
Director
Appointed 31 May 2025
Resigned 27 Feb 2026

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Born June 1952
Director
Appointed N/A
Resigned 31 Jul 1998

STRINGER, Arthur John

Resigned
7 Highfields, AshteadKT21 2NL
Born April 1962
Director
Appointed 12 Jul 2002
Resigned 28 Sept 2007

Persons with significant control

1

0 Active
1 Ceased
Prins Bernhardplein 200, 1097 Jb Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Group
3 February 2011
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Resolution
23 February 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 September 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288cChange of Particulars
Legacy
26 May 2004
363aAnnual Return
Legacy
13 May 2004
288cChange of Particulars
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
287Change of Registered Office
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
287Change of Registered Office
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363aAnnual Return
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
28 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 1997
AAAnnual Accounts
Legacy
30 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 1996
AAAnnual Accounts
Legacy
11 May 1995
363x363x
Accounts With Accounts Type Dormant
22 March 1995
AAAnnual Accounts
Legacy
28 June 1994
288288
Accounts With Accounts Type Dormant
17 May 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
18 May 1993
363x363x
Accounts With Accounts Type Dormant
23 March 1993
AAAnnual Accounts
Certificate Change Of Name Company
16 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1992
363x363x
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
31 May 1991
363x363x
Accounts With Accounts Type Dormant
1 May 1991
AAAnnual Accounts
Resolution
22 April 1991
RESOLUTIONSResolutions
Resolution
22 April 1991
RESOLUTIONSResolutions
Resolution
3 September 1990
RESOLUTIONSResolutions
Miscellaneous
30 August 1990
MISCMISC
Legacy
6 June 1990
363363
Accounts With Accounts Type Dormant
11 April 1990
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Dormant
17 May 1989
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Legacy
3 June 1987
363363
Accounts With Accounts Type Dormant
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
363363
Accounts With Accounts Type Dormant
9 May 1986
AAAnnual Accounts
Memorandum Articles
24 October 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 August 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 July 1980
MISCMISC