Background WavePink WaveYellow Wave

SMALLER EARTH LIMITED (03859099)

SMALLER EARTH LIMITED (03859099) is an active UK company. incorporated on 14 October 1999. with registered office in Liverpool. The company operates in the Education sector, engaged in cultural education. SMALLER EARTH LIMITED has been registered for 26 years. Current directors include CUNLIFFE, James Lee, FEKETE, Alexander, GYURICZA, Izabella and 2 others.

Company Number
03859099
Status
active
Type
ltd
Incorporated
14 October 1999
Age
26 years
Address
Avenue Hq, Liverpool, L3 1BP
Industry Sector
Education
Business Activity
Cultural education
Directors
CUNLIFFE, James Lee, FEKETE, Alexander, GYURICZA, Izabella, KENNEDY, Jessica Sarah, MADDOCKS, Dean Joseph
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALLER EARTH LIMITED

SMALLER EARTH LIMITED is an active company incorporated on 14 October 1999 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in cultural education. SMALLER EARTH LIMITED was registered 26 years ago.(SIC: 85520)

Status

active

Active since 26 years ago

Company No

03859099

LTD Company

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CAMP LEADERS IN AMERICA LIMITED
From: 14 October 1999To: 13 December 2011
Contact
Address

Avenue Hq 17 Mann Island Liverpool, L3 1BP,

Previous Addresses

4th Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE England
From: 21 November 2017To: 19 November 2020
24-26 Mount Pleasant Liverpool Merseyside L3 5RY
From: 6 September 2011To: 21 November 2017
37 Warren Street London W1T 6AD United Kingdom
From: 17 May 2010To: 6 September 2011
24-26 Mount Pleasant Liverpool Merseyside L3 5RY
From: 14 October 1999To: 17 May 2010
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Apr 10
Share Buyback
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Feb 12
Funding Round
Apr 13
Loan Cleared
Jul 14
Loan Secured
Dec 14
Director Left
Nov 16
New Owner
Jul 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Nov 25
2
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CUNLIFFE, James Lee

Active
17 Mann Island, LiverpoolL3 1BP
Born November 1985
Director
Appointed 22 Jan 2025

FEKETE, Alexander

Active
Albert Dock, LiverpoolL3 4AE
Born September 1980
Director
Appointed 28 Sept 2018

GYURICZA, Izabella

Active
17 Mann Island, LiverpoolL3 1BP
Born January 1983
Director
Appointed 28 Sept 2018

KENNEDY, Jessica Sarah

Active
17 Mann Island, LiverpoolL3 1BP
Born May 1993
Director
Appointed 22 Jan 2025

MADDOCKS, Dean Joseph

Active
17 Mann Island, LiverpoolL3 1BP
Born August 1991
Director
Appointed 22 Jan 2025

ARNOLD, Christopher John

Resigned
Albert Dock, LiverpoolL3 4AE
Secretary
Appointed 14 Oct 1999
Resigned 28 Sept 2018

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 14 Oct 1999
Resigned 14 Oct 1999

ARNOLD, Christopher John

Resigned
Albert Dock, LiverpoolL3 4AE
Born November 1972
Director
Appointed 14 Oct 1999
Resigned 28 Sept 2018

BURCHELL, Robert Joseph

Resigned
Albert Dock, LiverpoolL3 4AE
Born March 1985
Director
Appointed 28 Sept 2018
Resigned 05 Aug 2020

HARGREAVES, Christopher

Resigned
Mount Pleasant, LiverpoolL3 5RY
Born February 1962
Director
Appointed 28 Apr 2010
Resigned 03 Oct 2016

LUCAS, Tim

Resigned
Turtle Point Road, Charlotte28278
Born April 1969
Director
Appointed 01 Jun 2004
Resigned 30 Nov 2009

ROBINSON, David Richard

Resigned
Albert Dock, LiverpoolL3 4AE
Born March 1965
Director
Appointed 28 Apr 2010
Resigned 28 Sept 2018

ROBINSON, David Richard

Resigned
74 Jackson Crescent, ManchesterM15 5AA
Born March 1965
Director
Appointed 14 Oct 1999
Resigned 17 Aug 2006

THOMPSON, Michael

Resigned
2222 Rio Grande Street, Austin
Born November 1970
Director
Appointed 28 Sept 2018
Resigned 19 Jul 2021

WEINBERGER, Bastian

Resigned
17 Mann Island, LiverpoolL3 1BP
Born July 1982
Director
Appointed 15 Oct 2011
Resigned 22 Jan 2025

WOOLF, Paul Ian

Resigned
Warren Street, LondonW1T 6AD
Born July 1950
Director
Appointed 28 Apr 2010
Resigned 20 May 2010

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 14 Oct 1999
Resigned 14 Oct 1999

Persons with significant control

4

1 Active
3 Ceased

Mr Bastian Benedikt Weinberger

Ceased
17 Mann Island, LiverpoolL3 1BP
Born July 1982

Nature of Control

Right to appoint and remove directors
Notified 18 Nov 2016
Ceased 22 Jan 2025

Mr Christopher John Arnold

Ceased
Albert Dock, LiverpoolL3 4AE
Born November 1972

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 28 Sept 2018

Mr David Richard Robinson

Ceased
Albert Dock, LiverpoolL3 4AE
Born March 1965

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 28 Sept 2018
Albert Dock, LiverpoolL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

127

Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts Amended With Made Up Date
25 September 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Resolution
22 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 April 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
16 October 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
25 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
88(2)R88(2)R
Legacy
20 October 2003
123Notice of Increase in Nominal Capital
Resolution
20 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Incorporation Company
14 October 1999
NEWINCIncorporation