Background WavePink WaveYellow Wave

TOTAL LEARNING LIMITED (05790506)

TOTAL LEARNING LIMITED (05790506) is an active UK company. incorporated on 21 April 2006. with registered office in Manchester. The company operates in the Education sector, engaged in technical and vocational secondary education. TOTAL LEARNING LIMITED has been registered for 19 years. Current directors include BENNETT, Phillip James, BOURNE, Jonathan Rowland.

Company Number
05790506
Status
active
Type
ltd
Incorporated
21 April 2006
Age
19 years
Address
111 Piccadilly Piccadilly, Manchester, M1 2HY
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BENNETT, Phillip James, BOURNE, Jonathan Rowland
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL LEARNING LIMITED

TOTAL LEARNING LIMITED is an active company incorporated on 21 April 2006 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. TOTAL LEARNING LIMITED was registered 19 years ago.(SIC: 85320)

Status

active

Active since 19 years ago

Company No

05790506

LTD Company

Age

19 Years

Incorporated 21 April 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

DAMAR HOLDINGS LIMITED
From: 21 April 2006To: 23 May 2006
Contact
Address

111 Piccadilly Piccadilly Manchester, M1 2HY,

Previous Addresses

First Floor Petersgate House 64 st Petersgate Stockport Cheshire SK1 1HE
From: 21 April 2006To: 5 January 2021
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENNETT, Phillip James

Active
Piccadilly, ManchesterM1 2HY
Secretary
Appointed 25 May 2006

BENNETT, Phillip James

Active
Piccadilly, ManchesterM1 2HY
Born November 1960
Director
Appointed 25 May 2006

BOURNE, Jonathan Rowland

Active
35 Spath Road, ManchesterM20 2QT
Born May 1968
Director
Appointed 25 May 2006

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 21 Apr 2006
Resigned 25 May 2006

CHERRY, Christopher

Resigned
1 Mayville Drive, ManchesterM20 3RB
Born July 1969
Director
Appointed 25 May 2006
Resigned 17 Mar 2008

WB COMPANY DIRECTORS LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 21 Apr 2006
Resigned 25 May 2006

Persons with significant control

2

Mr Phillip James Bennett

Active
Piccadilly, ManchesterM1 2HY
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Jonathan Rowland Bourne

Active
Piccadilly, ManchesterM1 2HY
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
6 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts Amended With Made Up Date
10 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
2 March 2007
225Change of Accounting Reference Date
Memorandum Articles
9 June 2006
MEM/ARTSMEM/ARTS
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
287Change of Registered Office
Legacy
9 June 2006
225Change of Accounting Reference Date
Legacy
9 June 2006
123Notice of Increase in Nominal Capital
Legacy
9 June 2006
88(2)R88(2)R
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 2006
NEWINCIncorporation