Background WavePink WaveYellow Wave

FITCH LEARNING LIMITED (03928976)

FITCH LEARNING LIMITED (03928976) is an active UK company. incorporated on 18 February 2000. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. FITCH LEARNING LIMITED has been registered for 26 years. Current directors include BENTLEY, Shimon, Mr., KARAISKOS, Andrew, Mr., POULTON, Kevin and 1 others.

Company Number
03928976
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
30 North Colonnade, London, E14 5GN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BENTLEY, Shimon, Mr., KARAISKOS, Andrew, Mr., POULTON, Kevin, YOON, Hyejin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITCH LEARNING LIMITED

FITCH LEARNING LIMITED is an active company incorporated on 18 February 2000 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. FITCH LEARNING LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03928976

LTD Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

FITCH 7CITY LEARNING LIMITED
From: 4 March 2013To: 27 June 2019
7 CITY LEARNING LIMITED
From: 24 October 2001To: 4 March 2013
7 CITY FINANCIAL LEARNING LIMITED
From: 9 May 2001To: 24 October 2001
7 CITY LEARNING LIMITED
From: 11 July 2000To: 9 May 2001
IM BIRMINGHAM (142) LIMITED
From: 18 February 2000To: 11 July 2000
Contact
Address

30 North Colonnade London, E14 5GN,

Previous Addresses

4 Chiswell Street London EC1Y 4UP
From: 18 February 2000To: 7 June 2013
Timeline

23 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Feb 10
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Loan Cleared
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Feb 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Jan 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

PROSSER, Jonathan, Mr.

Active
North Colonnade, LondonE14 5GN
Secretary
Appointed 10 Jul 2025

BENTLEY, Shimon, Mr.

Active
North Colonnade, LondonE14 5GN
Born June 1978
Director
Appointed 31 Jan 2021

KARAISKOS, Andrew, Mr.

Active
North Colonnade, LondonE14 5GN
Born June 1970
Director
Appointed 30 Sept 2014

POULTON, Kevin

Active
North Colonnade, LondonE14 5GN
Born April 1981
Director
Appointed 30 Sept 2014

YOON, Hyejin

Active
North Colonnade, LondonE14 5GN
Born November 1972
Director
Appointed 01 Jan 2023

CHMIELEWSKI, Maciej Aleksander, Mr.

Resigned
North Colonnade, LondonE14 5GN
Secretary
Appointed 12 Feb 2019
Resigned 10 Jul 2025

JOHAL, Resh

Resigned
Imperial House, BirminghamB2 5DB
Secretary
Appointed 18 Feb 2000
Resigned 15 Aug 2000

LAUNI, Susan Jane

Resigned
North Colonnade, LondonE14 5GN
Secretary
Appointed 07 Jun 2013
Resigned 23 Nov 2017

LEGORBURU, Bruce Alexander

Resigned
North Colonnade, LondonE14 5GN
Secretary
Appointed 23 Nov 2017
Resigned 12 Feb 2019

SHAW, Paul Andrew

Resigned
4 Chiswell StreetEC1Y 4UP
Secretary
Appointed 15 Aug 2000
Resigned 07 Jun 2013

BAILEY, Robert Anthony

Resigned
5 The Thistles Thistlebury Avenue, NewcastleST5 2HR
Born October 1966
Director
Appointed 18 Feb 2000
Resigned 15 Aug 2000

CARLESS, Tom Edward

Resigned
4 Chiswell StreetEC1Y 4UP
Born June 1968
Director
Appointed 08 Feb 2008
Resigned 24 Feb 2012

CHRISTIE, Gilad David

Resigned
4 Chiswell StreetEC1Y 4UP
Born August 1969
Director
Appointed 15 Aug 2000
Resigned 23 Jan 2013

EVANS, Peter Anthony, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born May 1960
Director
Appointed 23 Jan 2013
Resigned 31 Jan 2021

FISHER, Frederick George

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born February 1947
Director
Appointed 15 Dec 2001
Resigned 08 May 2007

GLENNON, Fiona Margaret

Resigned
Flat 11 Cranfield House, LondonWC1B 4HH
Born August 1968
Director
Appointed 27 Jul 2008
Resigned 26 Oct 2009

HE, Yongliu

Resigned
North Colonnade, LondonE14 5GN
Born June 1978
Director
Appointed 20 Apr 2021
Resigned 10 Nov 2022

HOOD, Stuart Vaughan

Resigned
North Colonnade, LondonE14 5GN
Born December 1965
Director
Appointed 24 Aug 2016
Resigned 20 Feb 2018

HUSSEY, James Richard

Resigned
North Colonnade, LondonE14 5GN
Born November 1972
Director
Appointed 23 Jul 2012
Resigned 29 Jul 2016

SAMUEL, David Lawrence, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born March 1964
Director
Appointed 31 Jan 2021
Resigned 07 Apr 2021

SHAW, Jonathan David

Resigned
4 Chiswell StreetEC1Y 4UP
Born December 1970
Director
Appointed 04 Feb 2005
Resigned 23 Jan 2013

SHAW, Paul Andrew

Resigned
North Colonnade, LondonE14 5GN
Born April 1969
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2014

SMITH, Jeremy Roger

Resigned
11 The Wraglings, Bishops StortfordCM23 5TB
Born May 1968
Director
Appointed 15 Aug 2000
Resigned 20 Nov 2007

Persons with significant control

1

North Colonnade, LondonE14 5GN

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

162

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Resolution
27 June 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Auditors Resignation Company
25 August 2015
AUDAUD
Auditors Resignation Company
24 August 2015
AUDAUD
Auditors Resignation Company
31 July 2015
AUDAUD
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Auditors Resignation Company
19 July 2013
AUDAUD
Auditors Resignation Company
19 July 2013
AUDAUD
Miscellaneous
16 July 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Certificate Change Of Name Company
4 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
26 January 2013
MG01MG01
Legacy
26 January 2013
MG01MG01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Auditors Resignation Company
30 January 2012
AUDAUD
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
403b403b
Legacy
1 July 2008
403b403b
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
363aAnnual Return
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
288bResignation of Director or Secretary
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
155(6)a155(6)a
Miscellaneous
5 December 2007
MISCMISC
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
14 March 2006
287Change of Registered Office
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
287Change of Registered Office
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2001
225Change of Accounting Reference Date
Legacy
7 September 2001
88(2)R88(2)R
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
287Change of Registered Office
Legacy
17 July 2001
123Notice of Increase in Nominal Capital
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2000
NEWINCIncorporation