Background WavePink WaveYellow Wave

DAVIES LEARNING EXPERIENCES LIMITED (05028372)

DAVIES LEARNING EXPERIENCES LIMITED (05028372) is an active UK company. incorporated on 28 January 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions and 1 other business activities. DAVIES LEARNING EXPERIENCES LIMITED has been registered for 22 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
05028372
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
78300, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES LEARNING EXPERIENCES LIMITED

DAVIES LEARNING EXPERIENCES LIMITED is an active company incorporated on 28 January 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions and 1 other business activity. DAVIES LEARNING EXPERIENCES LIMITED was registered 22 years ago.(SIC: 78300, 85590)

Status

active

Active since 22 years ago

Company No

05028372

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

REAL RESULTS TRAINING LIMITED
From: 28 January 2004To: 19 May 2021
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 29 October 2018To: 1 September 2022
60 Trafalgar Square London WC2N 5DS England
From: 16 December 2016To: 29 October 2018
122 Hoghton Lane Higher Walton Preston Lancashire PR5 4EH
From: 28 January 2004To: 16 December 2016
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

JARDINE, Linda Joyce

Resigned
93 Fossdale Moss, LeylandPR26 7AS
Secretary
Appointed 09 Feb 2004
Resigned 01 Dec 2016

WINDSOR, Francesca

Resigned
25 Water Street, RadcliffeM26 3DE
Secretary
Appointed 28 Jan 2004
Resigned 09 Feb 2004

BLUNT, Carolyn Michelle

Resigned
Hoghton Lane, PrestonPR5 4EH
Born April 1976
Director
Appointed 28 Jan 2004
Resigned 31 Oct 2018

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 16 Oct 2018
Resigned 31 Dec 2024

HAVARD, Michael Alan

Resigned
Trafalgar Square, LondonWC2N 5DS
Born March 1964
Director
Appointed 01 Dec 2016
Resigned 31 Oct 2018

LEEDHAM, David John

Resigned
Trafalgar Square, LondonWC2N 5DS
Born February 1971
Director
Appointed 01 Dec 2016
Resigned 31 Oct 2018

MACKENZIE, Paul

Resigned
Trafalgar Square, LondonWC2N 5DS
Born April 1969
Director
Appointed 01 Dec 2016
Resigned 31 Oct 2018

SAULTER, Daniel Mark

Resigned
1 Minster Court, LondonEC3R 7AA
Born July 1978
Director
Appointed 16 Oct 2018
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018

Mrs Caroyln Michelle Blunt

Ceased
Trafalgar Square, LondonWC2N 5DS
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

97

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Resolution
19 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
6 April 2017
SH10Notice of Particulars of Variation
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2010
AR01AR01
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
287Change of Registered Office
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
29 March 2007
88(2)R88(2)R
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
18 January 2007
287Change of Registered Office
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
288cChange of Particulars
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation