Background WavePink WaveYellow Wave

WAVERLEY LEARNING LTD (03920545)

WAVERLEY LEARNING LTD (03920545) is an active UK company. incorporated on 7 February 2000. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WAVERLEY LEARNING LTD has been registered for 26 years. Current directors include RICHARDSON, Timothy Andrew, STEFANYSZYN, Karen Sheila.

Company Number
03920545
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
15 Palace Street, Norwich, NR3 1RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RICHARDSON, Timothy Andrew, STEFANYSZYN, Karen Sheila
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERLEY LEARNING LTD

WAVERLEY LEARNING LTD is an active company incorporated on 7 February 2000 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WAVERLEY LEARNING LTD was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03920545

LTD Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

15 Palace Street Norwich, NR3 1RT,

Previous Addresses

Waverley Abbey House Waverley Lane Farnham GU9 8EP
From: 7 February 2000To: 18 March 2024
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Nov 11
Director Left
Feb 14
Director Joined
Feb 15
Director Joined
Aug 16
Funding Round
Feb 17
Funding Round
Jan 18
Director Left
Apr 18
Capital Update
Jan 19
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Sept 23
New Owner
Sept 23
Share Buyback
Feb 24
Capital Reduction
Oct 24
6
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STEFANYSZYN, Karen Sheila

Active
Mendham, HarlestonIP20 0LX
Secretary
Appointed 30 Jun 2022

RICHARDSON, Timothy Andrew

Active
NorwichNR3 1RT
Born April 1959
Director
Appointed 01 Feb 2013

STEFANYSZYN, Karen Sheila

Active
Grove Lane, HarlestonIP20 0LX
Born April 1963
Director
Appointed 01 Jul 2016

BLAKELEY, Christopher Stuart

Resigned
Riverside House Wildmoor, BasingstokeRG27 0HE
Secretary
Appointed 01 Feb 2002
Resigned 30 Jun 2022

WILLIAMS, Paul Barrington

Resigned
Blue Barn Farm, WeybridgeKT13 0NH
Secretary
Appointed 07 Feb 2000
Resigned 15 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2000
Resigned 07 Feb 2000

BLAKELEY, Christopher Stuart

Resigned
Riverside House Wildmoor, BasingstokeRG27 0HE
Born August 1959
Director
Appointed 07 Feb 2000
Resigned 30 Jun 2022

BLAKELEY, Karen Lesley, Dr

Resigned
Riverside House Wildmoor, BasingstokeRG27 0HE
Born October 1959
Director
Appointed 01 Nov 2006
Resigned 12 May 2009

CONSTANTINE, Simon John

Resigned
Lower Farmhouse, TadleyRG26 5TJ
Born February 1959
Director
Appointed 07 Feb 2000
Resigned 01 Sept 2001

GERMAIN, Calvin Arthur

Resigned
39 Belle Vue Crescent, SouthbourneBH6 3BW
Born June 1949
Director
Appointed 21 Jan 2004
Resigned 16 Dec 2004

GUBB, Sean

Resigned
Waverley Abbey House, FarnhamGU9 8EP
Born November 1965
Director
Appointed 14 Jan 2002
Resigned 01 Feb 2004

ROTHWELL, Guy Nicholas

Resigned
22 Cross Way, HarpendenAL5 4RA
Born March 1957
Director
Appointed 13 Apr 2006
Resigned 31 Jan 2018

SMITH, Belinda Susan Tagell

Resigned
16 Bereweeke Road, WinchesterSO22 6AN
Born January 1958
Director
Appointed 03 Sept 2003
Resigned 31 Jan 2014

WILLIAMS, Paul Barrington

Resigned
Blue Barn Farm, WeybridgeKT13 0NH
Born May 1956
Director
Appointed 07 Feb 2000
Resigned 15 Jan 2002

Persons with significant control

3

2 Active
1 Ceased

Mrs Karen Sheila Stefanyszyn

Active
15 Palace Street, NorwichNR3 1RT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2022

Mr Timothy Andrew Richardson

Active
Waverley Abbey House, FarnhamGU9 8EP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2022

Mr Christopher Stuart Blakeley

Ceased
Waverley Abbey House, FarnhamGU9 8EP
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Legacy
5 November 2024
ANNOTATIONANNOTATION
Capital Cancellation Shares
22 October 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
13 June 2022
AAMDAAMD
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 January 2019
SH19Statement of Capital
Legacy
14 January 2019
SH20SH20
Legacy
14 January 2019
CAP-SSCAP-SS
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 August 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
122122
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
7 February 2000
288bResignation of Director or Secretary
Incorporation Company
7 February 2000
NEWINCIncorporation