Background WavePink WaveYellow Wave

BESPOKE LEARNING TOOLS LIMITED (03181391)

BESPOKE LEARNING TOOLS LIMITED (03181391) is an active UK company. incorporated on 2 April 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BESPOKE LEARNING TOOLS LIMITED has been registered for 30 years. Current directors include ABBOTT, Hugh William.

Company Number
03181391
Status
active
Type
ltd
Incorporated
2 April 1996
Age
30 years
Address
29 Halsmere Road, London, SE5 9JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ABBOTT, Hugh William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE LEARNING TOOLS LIMITED

BESPOKE LEARNING TOOLS LIMITED is an active company incorporated on 2 April 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BESPOKE LEARNING TOOLS LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03181391

LTD Company

Age

30 Years

Incorporated 2 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

BESPOKE MULTIMEDIA LIMITED
From: 2 April 1996To: 2 May 1997
Contact
Address

29 Halsmere Road London, SE5 9JQ,

Previous Addresses

66 Kettleby House Barrington Road Brixton London SW9 7EQ United Kingdom
From: 13 April 2021To: 5 April 2022
37 Fawnbrake Avenue London Greater London SE24 0BE
From: 2 April 1996To: 13 April 2021
Timeline

10 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Apr 14
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ABBOTT, Hugh William

Active
Halsmere Road, LondonSE5 9JQ
Born June 1964
Director
Appointed 04 Aug 2023

ABBOTT, Hugh William

Resigned
37 Fawnbrake Avenue, LondonSE24 0BE
Secretary
Appointed 02 Apr 1996
Resigned 14 Apr 2022

ABBOTT, Hugh William

Resigned
Halsmere Road, LondonSE5 9JQ
Born June 1964
Director
Appointed 02 Apr 1996
Resigned 14 Apr 2022

ABBOTT, John Xavier Frederick Shilling

Resigned
Halsmere Road, LondonSE5 9JQ
Born March 2003
Director
Appointed 14 Apr 2022
Resigned 04 Aug 2023

PILKINGTON, David Christopher

Resigned
17 Foxmore Street, LondonSW11 4PU
Born December 1963
Director
Appointed 24 Mar 1999
Resigned 01 Jan 2014

VERDIN, Christopher Peter

Resigned
9 Alma Terrace, LondonSW18 3HT
Born February 1966
Director
Appointed 02 Apr 1996
Resigned 31 Mar 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Hugh William Abbott

Active
Halsmere Road, LondonSE5 9JQ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2023

Mr John Xavier Frederick Shillingford Turvey Abbott

Ceased
Halsmere Road, LondonSE5 9JQ
Born March 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 04 Aug 2023

Mr Hugh William Abbott

Ceased
Halsmere Road, LondonSE5 9JQ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
13 August 2008
287Change of Registered Office
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288cChange of Particulars
Legacy
23 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
10 September 1997
225Change of Accounting Reference Date
Legacy
19 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 1996
NEWINCIncorporation