Background WavePink WaveYellow Wave

EARN AND LEARN LIMITED (05182585)

EARN AND LEARN LIMITED (05182585) is an active UK company. incorporated on 19 July 2004. with registered office in Lyme Regis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EARN AND LEARN LIMITED has been registered for 21 years. Current directors include BENN, Jennifer, GUNN-FORBES, Alastair, PLINSTON, John Anthony.

Company Number
05182585
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
4 Woodberry Down Way, Lyme Regis, DT7 3QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENN, Jennifer, GUNN-FORBES, Alastair, PLINSTON, John Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARN AND LEARN LIMITED

EARN AND LEARN LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Lyme Regis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EARN AND LEARN LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05182585

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

GRAINFOLDER LIMITED
From: 19 July 2004To: 18 November 2004
Contact
Address

4 Woodberry Down Way Lyme Regis, DT7 3QT,

Previous Addresses

Smugglers Cottage Southover Burton Bradstock Bridport Dorset DT6 4rd England
From: 7 March 2021To: 24 February 2022
44 Nightingale Road South Croydon CR2 8PT England
From: 30 August 2018To: 7 March 2021
18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
From: 28 March 2014To: 30 August 2018
Mansfield House 139 Shirley Road Croydon CR0 7LR
From: 19 July 2004To: 28 March 2014
Timeline

3 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 13
Director Joined
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PLINSTON, John Anthony

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Secretary
Appointed 20 Oct 2004

BENN, Jennifer

Active
Grange Road, BristolBS8 4EA
Born September 1953
Director
Appointed 16 Apr 2014

GUNN-FORBES, Alastair

Active
Beverley Close, LondonSW13 0EH
Born September 1944
Director
Appointed 12 Jan 2007

PLINSTON, John Anthony

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Born January 1947
Director
Appointed 20 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 2004
Resigned 20 Oct 2004

BENN, Jonathan David

Resigned
Elm Tree Cottage, BristolBS8 3SP
Born April 1952
Director
Appointed 20 Oct 2004
Resigned 06 Jul 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jul 2004
Resigned 20 Oct 2004

Persons with significant control

3

Mr Alastair Gunn-Forbes

Active
Beverley Close, LondonSW13 0EH
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jennifer Benn

Active
Grange Road, BristolBS8 4EA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Anthony Plinston

Active
Woodberry Down Way, Lyme RegisDT7 3QT
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
4 May 2006
88(2)R88(2)R
Legacy
16 March 2006
287Change of Registered Office
Legacy
25 July 2005
363aAnnual Return
Legacy
25 July 2005
353353
Legacy
30 November 2004
225Change of Accounting Reference Date
Memorandum Articles
26 November 2004
MEM/ARTSMEM/ARTS
Legacy
22 November 2004
287Change of Registered Office
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Resolution
19 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation