Background WavePink WaveYellow Wave

REALSMART LEARNING LTD (05143141)

REALSMART LEARNING LTD (05143141) is an active UK company. incorporated on 2 June 2004. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in other information technology service activities. REALSMART LEARNING LTD has been registered for 21 years. Current directors include AP HARRI, Gwynfor Dafydd Ap Rhun, AP HARRI, Katie Joanna.

Company Number
05143141
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
Xp School, Doncaster, DN4 5NG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AP HARRI, Gwynfor Dafydd Ap Rhun, AP HARRI, Katie Joanna
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALSMART LEARNING LTD

REALSMART LEARNING LTD is an active company incorporated on 2 June 2004 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REALSMART LEARNING LTD was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05143141

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SMART ASSESS LIMITED
From: 2 June 2004To: 12 January 2015
Contact
Address

Xp School Middle Bank Doncaster, DN4 5NG,

Previous Addresses

40 Oulton Lane Woodlesford Leeds West Yorkshire LS26 8NL England
From: 14 March 2016To: 5 September 2019
9 Fieldside Thorne Doncaster South Yorkshire DN8 4AE
From: 23 January 2015To: 14 March 2016
The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 8 June 2011To: 23 January 2015
the Innovation Centre Unit 306 217 Portobello Sheffield South Yorkshire S1 4DP
From: 2 June 2004To: 8 June 2011
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Cleared
Jan 20
Owner Exit
Mar 20
Director Left
Mar 25
New Owner
Apr 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

AP HARRI, Gwynfor Dafydd Ap Rhun

Active
Middle Bank, DoncasterDN4 5NG
Born July 1971
Director
Appointed 17 Jul 2019

AP HARRI, Katie Joanna

Active
Middle Bank, DoncasterDN4 5NG
Born February 1974
Director
Appointed 17 Jul 2019

AP HARRI, Gwynfor Dafydd Ap Rhun

Resigned
Fieldside, DoncasterDN8 4AE
Secretary
Appointed 25 Jul 2006
Resigned 01 Feb 2016

JOHNSON, Bronwen Ann

Resigned
Middle Bank, DoncasterDN4 5NG
Secretary
Appointed 01 Feb 2016
Resigned 30 Sept 2019

TILDESLEY, Rupert David Henry

Resigned
Dovey Cottage Bath Place, GwyneddLL35 0LN
Secretary
Appointed 03 Jun 2004
Resigned 25 Jul 2006

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate secretary
Appointed 02 Jun 2004
Resigned 03 Jun 2004

AP RHUN AP HARRI, Gwynfor Dafydd

Resigned
Oulton Lane, LeedsLS26 8NL
Born July 1971
Director
Appointed 03 Jun 2004
Resigned 02 Jul 2016

BROWN, Simon Clark

Resigned
Middle Bank, DoncasterDN4 5NG
Born August 1980
Director
Appointed 03 Sept 2019
Resigned 10 Mar 2025

JOHNSON, Owen

Resigned
Oulton Lane, LeedsLS26 8NL
Born January 1971
Director
Appointed 01 Oct 2005
Resigned 18 Jul 2019

TILDESLEY, Rupert David Henry

Resigned
Dovey Cottage Bath Place, GwyneddLL35 0LN
Born December 1971
Director
Appointed 03 Jun 2004
Resigned 25 Jul 2006

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 02 Jun 2004
Resigned 03 Jun 2004

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 02 Jun 2004
Resigned 03 Jun 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Gwynfor Dafydd Ap Rhun Ap Harri

Active
Middle Bank, DoncasterDN4 5NG
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Apr 2025

Mrs Bronwen Ann Johnson

Ceased
Middle Bank, DoncasterDN4 5NG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019
Ceased 10 Feb 2020

Mrs Katie Joanna Ap Harri

Active
Middle Bank, DoncasterDN4 5NG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019

Mr Owen Johnson

Ceased
Middle Bank, DoncasterDN4 5NG
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Memorandum Articles
1 May 2025
MAMA
Capital Name Of Class Of Shares
1 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 May 2025
SH10Notice of Particulars of Variation
Resolution
1 May 2025
RESOLUTIONSResolutions
Resolution
1 May 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Resolution
16 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
287Change of Registered Office
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
88(2)R88(2)R
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
287Change of Registered Office
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation