Background WavePink WaveYellow Wave

RED SNAPPER LEARNING LTD (05943738)

RED SNAPPER LEARNING LTD (05943738) is an active UK company. incorporated on 22 September 2006. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RED SNAPPER LEARNING LTD has been registered for 19 years. Current directors include JERROLD, Helen Jane, JERROLD, Martin, MIDWINTER, Julian Stephen.

Company Number
05943738
Status
active
Type
ltd
Incorporated
22 September 2006
Age
19 years
Address
Lytchett House 13 Freeland Park,, Poole, BH16 6FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JERROLD, Helen Jane, JERROLD, Martin, MIDWINTER, Julian Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED SNAPPER LEARNING LTD

RED SNAPPER LEARNING LTD is an active company incorporated on 22 September 2006 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RED SNAPPER LEARNING LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05943738

LTD Company

Age

19 Years

Incorporated 22 September 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

SAFETY NET ASSOCIATES LIMITED
From: 22 September 2006To: 23 October 2013
Contact
Address

Lytchett House 13 Freeland Park, Wareham Road Poole, BH16 6FA,

Previous Addresses

10 Alie Street London E1 8DE England
From: 3 February 2020To: 23 September 2024
50 Banner Street London EC1Y 8st England
From: 28 May 2019To: 3 February 2020
Octavia House 50 Banner Street London EC1Y 8st England
From: 5 May 2015To: 28 May 2019
77 Bastwick Street London EC1V 3PZ
From: 1 July 2013To: 5 May 2015
Pean Hill Park Pean Hill Canterbury Kent CT5 3BJ England
From: 26 September 2011To: 1 July 2013
8 Flamingo Drive Stillwater Park Herne Bay Kent CT6 5PY United Kingdom
From: 27 May 2011To: 26 September 2011
35-36 the Innovation Centre Kent University University Road Canterbury Kent CT2 7FG
From: 11 January 2010To: 27 May 2011
Suite 5 Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR
From: 22 September 2006To: 11 January 2010
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 12
Director Left
Feb 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 14
Director Left
Oct 14
Owner Exit
Mar 19
Loan Secured
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 23
Loan Cleared
Jan 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JERROLD, Helen Jane

Active
13 Freeland Park,, PooleBH16 6FA
Secretary
Appointed 21 Jun 2013

JERROLD, Helen Jane

Active
13 Freeland Park,, PooleBH16 6FA
Born December 1974
Director
Appointed 21 Jun 2013

JERROLD, Martin

Active
13 Freeland Park,, PooleBH16 6FA
Born February 1971
Director
Appointed 21 Sept 2020

MIDWINTER, Julian Stephen

Active
13 Freeland Park, PooleBH16 6FA
Born September 1972
Director
Appointed 14 Sept 2020

KENNETT, Trevor Mark

Resigned
8 Flamingo Drive, Herne BayCT6 5PY
Secretary
Appointed 22 Sept 2006
Resigned 08 Oct 2006

MJC SECRETARIAL SERVICES LIMITED

Resigned
149-151 Mortimer Street, Herne BayCT6 5HS
Corporate secretary
Appointed 08 Oct 2006
Resigned 16 Feb 2009

JERROLD, Martin

Resigned
Alie Street, LondonE1 8DE
Born February 1971
Director
Appointed 21 Jun 2013
Resigned 01 Jun 2020

KENNETT, Robert John

Resigned
Silvadene, CanterburyCT2 9LX
Born December 1957
Director
Appointed 01 Sept 2008
Resigned 21 Jun 2013

KENNETT, Sara Penelope

Resigned
8 Flamingo Drive, Herne BayCT6 5PY
Born June 1964
Director
Appointed 22 Sept 2006
Resigned 26 Feb 2012

KENNETT, Trevor Mark

Resigned
8 Flamingo Drive, Herne BayCT6 5PY
Born October 1962
Director
Appointed 10 Jul 2009
Resigned 11 Dec 2011

PEACOCK, David Francis James

Resigned
Bastwick Street, LondonEC1V 3PZ
Born November 1961
Director
Appointed 11 Apr 2014
Resigned 16 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Alie Street, LondonEC1Y 8ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2018

Mr Martin Jerrold

Ceased
50 Banner Street, LondonEC1Y 8ST
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
23 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
PARENT_ACCPARENT_ACC
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2023
AAAnnual Accounts
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Legacy
23 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
22 September 2008
363aAnnual Return
Legacy
5 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
287Change of Registered Office
Incorporation Company
22 September 2006
NEWINCIncorporation