Background WavePink WaveYellow Wave

SAM LEARNING LTD. (02826785)

SAM LEARNING LTD. (02826785) is an active UK company. incorporated on 14 June 1993. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other software publishing. SAM LEARNING LTD. has been registered for 32 years. Current directors include JAFFA, David Asher, JAFFA, Malcolm.

Company Number
02826785
Status
active
Type
ltd
Incorporated
14 June 1993
Age
32 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
JAFFA, David Asher, JAFFA, Malcolm
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM LEARNING LTD.

SAM LEARNING LTD. is an active company incorporated on 14 June 1993 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SAM LEARNING LTD. was registered 32 years ago.(SIC: 58290)

Status

active

Active since 32 years ago

Company No

02826785

LTD Company

Age

32 Years

Incorporated 14 June 1993

Size

N/A

Accounts

ARD: 30/7

Up to Date

11 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SAMLEARNING.COM LTD
From: 13 June 2000To: 31 July 2001
SAM LEARNING LTD.
From: 26 October 1998To: 13 June 2000
DAVID JAFFA & CO. LIMITED
From: 14 June 1993To: 26 October 1998
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 1 November 2011To: 21 October 2013
Drury House 34-43 Russell Street Covent Garden London WC2B 5HA
From: 14 June 1993To: 1 November 2011
Timeline

11 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 16
Director Left
Jun 16
Capital Update
Mar 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Oct 2011

JAFFA, David Asher

Active
Floor, AltrinchamWA14 2DT
Born December 1965
Director
Appointed 14 Jun 1993

JAFFA, Malcolm

Active
Floor, AltrinchamWA14 2DT
Born November 1941
Director
Appointed 14 Jun 1993

JAFFA, Malcolm

Resigned
Laurel House 6 Hawley Drive Halebarns, AltrinchamWA15 0DP
Secretary
Appointed 14 Jun 1993
Resigned 18 Jul 2008

SHAHEEN, Aamir

Resigned
34-43 Russell Street, LondonWC2B 5HA
Secretary
Appointed 18 Jul 2008
Resigned 31 Jan 2011

BARON, Justin Maximilian

Resigned
Floor, AltrinchamWA14 2DT
Born April 1963
Director
Appointed 01 Nov 2010
Resigned 28 Feb 2014

COLE, Nigel John

Resigned
15 Mount Grace Road, Potters BarEN6 1QY
Born April 1953
Director
Appointed 13 Sept 2005
Resigned 11 Apr 2007

MASTERS, Kenneth Arthur William

Resigned
The Cottage 53 Main Street, GranthamNG33 5RQ
Born May 1944
Director
Appointed 23 Jun 2005
Resigned 30 Apr 2008

MCGAUGHEY, Finbar Martin

Resigned
Flat 8 1 Bateman's Row, LondonEC2A 3HH
Born January 1968
Director
Appointed 11 Apr 2007
Resigned 31 Jul 2008

SHAHEEN, Aamir

Resigned
34-43 Russell Street, LondonWC2B 5HA
Born November 1972
Director
Appointed 01 Sept 2009
Resigned 31 Jan 2011

TAYLOR, Michael John

Resigned
93 Goldsmith Way, St AlbansAL3 5NZ
Born February 1952
Director
Appointed 11 Oct 2006
Resigned 12 Nov 2009

TAYLOR, Richard Philip

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born November 1970
Director
Appointed 07 Aug 2014
Resigned 12 Feb 2016

THOMASSON, Jeffrey Scott

Resigned
24 Webster Road, LondonSE16 4DF
Born November 1963
Director
Appointed 30 Jun 2006
Resigned 30 Jan 2010

TILLOTT, Matthew Christopher

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1963
Director
Appointed 07 Aug 2014
Resigned 12 Feb 2016

WELLS, Jonathan Ian

Resigned
17 Ashdale, Houghton Le SpringDH4 7SL
Born July 1961
Director
Appointed 06 Feb 2004
Resigned 08 May 2006

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 March 2021
SH19Statement of Capital
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Small
29 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 November 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
287Change of Registered Office
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
6 September 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
287Change of Registered Office
Legacy
28 June 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 2007
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Auditors Resignation Company
21 June 2005
AUDAUD
Accounts With Accounts Type Small
31 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
6 July 2004
287Change of Registered Office
Legacy
2 July 2004
88(3)88(3)
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
27 January 2002
AAMDAAMD
Certificate Change Of Name Company
31 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
24 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Incorporation Company
14 June 1993
NEWINCIncorporation