Background WavePink WaveYellow Wave

PEBBLE LEARNING LTD (04922922)

PEBBLE LEARNING LTD (04922922) is an active UK company. incorporated on 6 October 2003. with registered office in Telford. The company operates in the Information and Communication sector, engaged in business and domestic software development. PEBBLE LEARNING LTD has been registered for 22 years. Current directors include LAVENDER, Toni Louise, SUTHERLAND, Shane Alexander Mcleod.

Company Number
04922922
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
E-Innovation Centre Shifnal Road, Telford, TF2 9FT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LAVENDER, Toni Louise, SUTHERLAND, Shane Alexander Mcleod
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLE LEARNING LTD

PEBBLE LEARNING LTD is an active company incorporated on 6 October 2003 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PEBBLE LEARNING LTD was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04922922

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

ELEARNED LIMITED
From: 6 October 2003To: 26 April 2004
Contact
Address

E-Innovation Centre Shifnal Road Priorslee Telford, TF2 9FT,

Previous Addresses

, E-Innovations Centre University, of Wolverhampton Telford Campus, Shifnal Road Priorslee Telford, Shropshire, TF2 9NT
From: 6 October 2003To: 6 October 2011
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
May 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
May 23
Director Left
Aug 23
Loan Secured
Oct 24
Director Left
Nov 24
Loan Secured
Feb 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LAVENDER, Toni Louise

Active
Shifnal Road, TelfordTF2 9FT
Born April 1980
Director
Appointed 01 Jul 2015

SUTHERLAND, Shane Alexander Mcleod

Active
Shifnal Road, TelfordTF2 9FT
Born August 1966
Director
Appointed 06 Oct 2003

DALZIEL, Linda Elizabeth

Resigned
Shifnal Road, TelfordTF2 9FT
Secretary
Appointed 06 Oct 2003
Resigned 14 Mar 2019

TAYLOR, Leigh

Resigned
Shifnal Road, TelfordTF2 9FT
Secretary
Appointed 14 Mar 2019
Resigned 20 Jul 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

DALZIEL, James Colin

Resigned
Shifnal Road, TelfordTF2 9FT
Born June 1963
Director
Appointed 06 Oct 2003
Resigned 26 Jan 2018

NICHOLL, Kenneth

Resigned
Shifnal Road, TelfordTF2 9FT
Born December 1971
Director
Appointed 24 Apr 2023
Resigned 19 Oct 2024

TAYLOR, Leigh

Resigned
Shifnal Road, TelfordTF2 9FT
Born May 1967
Director
Appointed 01 Jul 2015
Resigned 20 Jul 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Oct 2003
Resigned 06 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Priorslee, TelfordTF2 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018

Mr James Colin Dalziel

Ceased
Shifnal Road, TelfordTF2 9FT
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 26 Jan 2018

Mr Shane Alexander Mccleod Sutherland

Ceased
Shifnal Road, TelfordTF2 9FT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2024
AR01AR01
Second Filing Of Annual Return With Made Up Date
9 January 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 December 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
31 July 2009
123Notice of Increase in Nominal Capital
Resolution
31 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
18 May 2009
225Change of Accounting Reference Date
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
18 July 2005
225Change of Accounting Reference Date
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
287Change of Registered Office
Certificate Change Of Name Company
26 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2004
287Change of Registered Office
Legacy
24 December 2003
88(2)R88(2)R
Legacy
24 December 2003
225Change of Accounting Reference Date
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation