Background WavePink WaveYellow Wave

EQUATOR LEARNING LIMITED (05502369)

EQUATOR LEARNING LIMITED (05502369) is an active UK company. incorporated on 7 July 2005. with registered office in Coulsdon. The company operates in the Information and Communication sector, engaged in web portals. EQUATOR LEARNING LIMITED has been registered for 20 years. Current directors include BEECHING, Simon Charles, DOCKREAY, Ian Edward.

Company Number
05502369
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
103/105 Brighton Road, Coulsdon, CR5 2NG
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BEECHING, Simon Charles, DOCKREAY, Ian Edward
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUATOR LEARNING LIMITED

EQUATOR LEARNING LIMITED is an active company incorporated on 7 July 2005 with the registered office located in Coulsdon. The company operates in the Information and Communication sector, specifically engaged in web portals. EQUATOR LEARNING LIMITED was registered 20 years ago.(SIC: 63120)

Status

active

Active since 20 years ago

Company No

05502369

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DISCOVERY ONLINE LIMITED
From: 7 July 2005To: 13 October 2006
Contact
Address

103/105 Brighton Road Coulsdon, CR5 2NG,

Previous Addresses

1 Wey Court Mary Road Guildford Surrey GU1 4QU England
From: 21 October 2014To: 21 October 2014
Lutidine House Newark Lane Ripley Surrey GU23 6BS
From: 15 December 2009To: 21 October 2014
6Th Floor Regal House 70 London Road Twickenham London TW1 3QS
From: 7 July 2005To: 15 December 2009
Timeline

17 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Dec 09
Funding Round
Oct 11
Funding Round
Dec 12
Director Joined
Jun 13
Funding Round
Aug 13
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Sept 19
Director Left
Mar 20
Share Buyback
Jun 21
Capital Reduction
Jun 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
9
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEECHING, Simon Charles

Active
Brighton Road, CoulsdonCR5 2NG
Born June 1958
Director
Appointed 18 Jun 2013

DOCKREAY, Ian Edward

Active
Brighton Road, CoulsdonCR5 2NG
Born May 1957
Director
Appointed 01 Sept 2019

SIMMONS, David Bruce

Resigned
Hawera Road, Auckland1071
Secretary
Appointed 07 Jul 2005
Resigned 01 Dec 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Jul 2005
Resigned 07 Jul 2005

MAY, Christopher James

Resigned
Brighton Road, CoulsdonCR5 2NG
Born February 1955
Director
Appointed 01 Jun 2008
Resigned 11 Mar 2020

POPE, David William

Resigned
2 Tanners Courtyard, WarwickCV34 6AZ
Born March 1963
Director
Appointed 07 Jul 2005
Resigned 01 Dec 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 07 Jul 2005
Resigned 07 Jul 2005

Persons with significant control

3

Mr Simon Charles Beeching

Active
Brighton Road, CoulsdonCR5 2NG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021

Mr Miles Geoffrey Hill

Active
Brighton Road, CoulsdonCR5 2NG
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021

Mr Ian Edward Dockreay

Active
Brighton Road, CoulsdonCR5 2NG
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2021
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
16 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
4 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2021
SH10Notice of Particulars of Variation
Resolution
18 August 2021
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
5 August 2021
SH30SH30
Resolution
5 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
22 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 September 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
19 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288cChange of Particulars
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
30 June 2008
287Change of Registered Office
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
11 June 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2006
363aAnnual Return
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Incorporation Company
7 July 2005
NEWINCIncorporation