Background WavePink WaveYellow Wave

V LEARNING NETWORK, TRADING AS STEP INTO LEARNING LTD (04327526)

V LEARNING NETWORK, TRADING AS STEP INTO LEARNING LTD (04327526) is an active UK company. incorporated on 22 November 2001. with registered office in Launceston. The company operates in the Education sector, engaged in other education n.e.c.. V LEARNING NETWORK, TRADING AS STEP INTO LEARNING LTD has been registered for 24 years. Current directors include BISHOP, Anne Marie Victoria, CROSSEY, Matthew Darren, EVANS, Harriet and 1 others.

Company Number
04327526
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2001
Age
24 years
Address
The Orchard, Launceston, PL15 8AU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BISHOP, Anne Marie Victoria, CROSSEY, Matthew Darren, EVANS, Harriet, WADSWORTH, Colin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V LEARNING NETWORK, TRADING AS STEP INTO LEARNING LTD

V LEARNING NETWORK, TRADING AS STEP INTO LEARNING LTD is an active company incorporated on 22 November 2001 with the registered office located in Launceston. The company operates in the Education sector, specifically engaged in other education n.e.c.. V LEARNING NETWORK, TRADING AS STEP INTO LEARNING LTD was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04327526

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 22 November 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

V LEARNING NET
From: 22 November 2001To: 18 July 2022
Contact
Address

The Orchard Market Street Launceston, PL15 8AU,

Previous Addresses

Unit 1 Number One Business Centre Western Road Launceston Cornwall PL15 7FJ United Kingdom
From: 1 August 2017To: 15 July 2022
Suite 2 Sheers Barton Barns Lawhitton Launceston Cornwall PL15 9NJ
From: 23 October 2013To: 1 August 2017
6 River Court Kingsmill Road, Tamar View Industrial Estate Saltash Cornwall PL12 6LE
From: 22 November 2001To: 23 October 2013
Timeline

41 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
35
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BISHOP, Anne Marie Victoria

Active
Market Street, LauncestonPL15 8AU
Born June 1956
Director
Appointed 29 Nov 2013

CROSSEY, Matthew Darren

Active
Market Street, LauncestonPL15 8AU
Born May 1973
Director
Appointed 18 Jan 2024

EVANS, Harriet

Active
Market Street, LauncestonPL15 8AU
Born May 1992
Director
Appointed 13 Jun 2025

WADSWORTH, Colin

Active
Market Street, LauncestonPL15 8AU
Born February 1951
Director
Appointed 25 Nov 2015

HARRIS, Christopher Robert

Resigned
8 Tregalister Gardens, SaltashPL12 5NQ
Secretary
Appointed 22 Nov 2001
Resigned 01 Mar 2012

BIALON, Jacqueline

Resigned
3 Magdelen Gardens, PlymouthPL7 1NX
Born May 1957
Director
Appointed 15 Dec 2003
Resigned 21 Sept 2005

CHADWICK, John

Resigned
19 North Road, TorpointPL11 2DH
Born May 1950
Director
Appointed 17 Jan 2003
Resigned 31 May 2010

DANIELS, Allen Ralph

Resigned
Lady Mead, Newton AbbotTQ12 4LL
Born June 1947
Director
Appointed 28 May 2004
Resigned 21 Sept 2011

DE GARIS, Paul

Resigned
Taddyforde House South, ExeterEX4 4AT
Born June 1961
Director
Appointed 22 Nov 2001
Resigned 23 Apr 2002

FEARON, Marilyn

Resigned
11 A Tollards Road, ExeterEX2 6JJ
Born August 1952
Director
Appointed 28 May 2004
Resigned 07 Dec 2005

FOREMAN, Edward Robert

Resigned
Market Street, LauncestonPL15 8AU
Born July 1990
Director
Appointed 28 Feb 2023
Resigned 08 Jan 2025

FRANKLIN-WALKER, Amanda Jane

Resigned
Market Street, LauncestonPL15 8AU
Born August 1970
Director
Appointed 07 Apr 2025
Resigned 09 Dec 2025

FROST, Maxine

Resigned
Sheers Barton Barns, LauncestonPL15 9NJ
Born May 1961
Director
Appointed 29 Nov 2013
Resigned 25 Nov 2015

HARRIS, Christopher Robert

Resigned
8 Tregalister Gardens, SaltashPL12 5NQ
Born June 1953
Director
Appointed 22 Nov 2001
Resigned 31 May 2014

HARRIS, Julie

Resigned
6 Southcombe Terrace, SeatonEX12 4AT
Born March 1965
Director
Appointed 28 May 2004
Resigned 14 Sept 2005

HATTON, Grace

Resigned
Trenoweth Mill, HelstonTR12 6QN
Born October 1956
Director
Appointed 22 Nov 2001
Resigned 15 Oct 2003

MARSHALL, Craig Rodger

Resigned
Number One Business Centre, LauncestonPL15 7FJ
Born July 1951
Director
Appointed 05 Jul 2016
Resigned 06 Nov 2019

MERCHANT, Ian Charles

Resigned
Market Street, LauncestonPL15 8AU
Born January 1959
Director
Appointed 29 Dec 2022
Resigned 11 Aug 2023

MERCHANT, Ian Charles

Resigned
Number One Business Centre, LauncestonPL15 7FJ
Born January 1959
Director
Appointed 01 Oct 2011
Resigned 01 Oct 2021

NICHOLLS, Christopher Edwin

Resigned
Hodges, SaltashPL12 6NL
Born October 1949
Director
Appointed 12 Apr 2002
Resigned 31 May 2014

PHILLIPS, Sarah

Resigned
Market Street, LauncestonPL15 8AU
Born March 1975
Director
Appointed 15 Sept 2021
Resigned 22 Apr 2023

PRICE, Lee

Resigned
Market Street, LauncestonPL15 8AU
Born October 1983
Director
Appointed 01 Sept 2021
Resigned 16 Nov 2022

REID, Bruce Alexander

Resigned
Vincent Way, SaltashPL12 4EX
Born July 1937
Director
Appointed 21 Sept 2007
Resigned 29 Nov 2013

RICHARDS, Sheelagh Ellen

Resigned
Littledown Breakneck Hill, TeignmouthTQ14 9NZ
Born June 1940
Director
Appointed 22 Nov 2001
Resigned 10 Jul 2003

ROWE, David Michael

Resigned
Number One Business Centre, LauncestonPL15 7FJ
Born August 1949
Director
Appointed 28 Jan 2015
Resigned 31 Jul 2020

STEVENS, Caleb William Mark

Resigned
Number One Business Centre, LauncestonPL15 7FJ
Born June 1996
Director
Appointed 01 May 2018
Resigned 01 Jan 2020

TULLOCH, Stuart

Resigned
Number One Business Centre, LauncestonPL15 7FJ
Born August 1981
Director
Appointed 20 Nov 2019
Resigned 31 Jan 2021

WALKER, Peter, Mr.

Resigned
2 Blindwell Terrace, MillbrookPL10 1BQ
Born February 1962
Director
Appointed 28 Feb 2003
Resigned 24 May 2004

WALTON, David

Resigned
Cove Lodge, TorpointPL11 2PQ
Born July 1955
Director
Appointed 28 Feb 2003
Resigned 12 Oct 2004

WILLIAMS, Mark

Resigned
Market Street, LauncestonPL15 8AU
Born May 1966
Director
Appointed 20 Nov 2019
Resigned 12 Sept 2023

WONNACOTT, Anna

Resigned
Sheers Barton Barns, LauncestonPL15 9NJ
Born February 1984
Director
Appointed 30 Apr 2014
Resigned 04 May 2016

Persons with significant control

5

0 Active
5 Ceased

Mr Ian Charles Merchant

Ceased
Number One Business Centre, LauncestonPL15 7FJ
Born January 1959

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 20 Nov 2019

Mr David Michael Rowe

Ceased
Number One Business Centre, LauncestonPL15 7FJ
Born August 1949

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 20 Nov 2019

Mrs Anne Marie Vickie Bishop

Ceased
Number One Business Centre, LauncestonPL15 7FJ
Born June 1956

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 20 Nov 2019

Mr Colin Wadsworth

Ceased
Number One Business Centre, LauncestonPL15 7FJ
Born February 1951

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 20 Nov 2019

Mr Craig Rodger Marshall

Ceased
Number One Business Centre, LauncestonPL15 7FJ
Born July 1951

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Memorandum Articles
20 July 2022
MAMA
Certificate Change Of Name Company
18 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
28 January 2003
287Change of Registered Office
Legacy
24 January 2003
363sAnnual Return (shuttle)
Incorporation Company
22 November 2001
NEWINCIncorporation