Background WavePink WaveYellow Wave

SAM LEARNING HOLDINGS LIMITED (06301479)

SAM LEARNING HOLDINGS LIMITED (06301479) is an active UK company. incorporated on 4 July 2007. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SAM LEARNING HOLDINGS LIMITED has been registered for 18 years. Current directors include JAFFA, David Asher, JAFFA, Malcolm.

Company Number
06301479
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAFFA, David Asher, JAFFA, Malcolm
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM LEARNING HOLDINGS LIMITED

SAM LEARNING HOLDINGS LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SAM LEARNING HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06301479

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 19 September 2011To: 21 October 2013
Drury House 34-43 Russell Street Covent Garden London WC2B 5HA United Kingdom
From: 4 July 2007To: 19 September 2011
Timeline

19 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 09
Director Left
Feb 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
Apr 13
Funding Round
Apr 13
Share Issue
May 13
Funding Round
Sept 13
Funding Round
Oct 13
Share Buyback
Mar 14
Director Left
May 14
Share Buyback
May 14
Share Buyback
Sept 14
Director Joined
Oct 14
Share Buyback
Nov 15
Director Left
Jan 16
Director Left
Jun 16
New Owner
Dec 17
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JAFFA, Maxine

Active
Floor, AltrinchamWA14 2DT
Secretary
Appointed 03 Nov 2011

JAFFA, David Asher

Active
Floor, AltrinchamWA14 2DT
Born December 1965
Director
Appointed 04 Jul 2007

JAFFA, Malcolm

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1941
Director
Appointed 31 Jul 2008

JAFFA, Malcolm

Resigned
Laurel House 6 Hawley Drive Halebarns, AltrinchamWA15 0DP
Secretary
Appointed 04 Jul 2007
Resigned 18 Jul 2008

SHAHEEN, Aamir

Resigned
34-43 Russell Street, LondonWC2B 5HA
Secretary
Appointed 18 Jul 2008
Resigned 31 Jan 2011

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 14 Sept 2011
Resigned 09 Apr 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jul 2007
Resigned 04 Jul 2007

BARON, Justin Maximilian

Resigned
Floor, AltrinchamWA14 2DT
Born April 1963
Director
Appointed 05 Nov 2012
Resigned 28 Feb 2014

SHAHEEN, Aamir

Resigned
34-43 Russell Street, LondonWC2B 5HA
Born November 1972
Director
Appointed 01 Sept 2009
Resigned 31 Jan 2011

TAYLOR, Michael John

Resigned
93 Goldsmith Way, St AlbansAL3 5NZ
Born February 1952
Director
Appointed 04 Jul 2007
Resigned 12 Nov 2009

TAYLOR, Richard Philip

Resigned
Floor, AltrinchamWA14 2DT
Born November 1970
Director
Appointed 23 May 2011
Resigned 04 Jan 2016

THOMASSON, Jeffrey Scott

Resigned
24 Webster Road, LondonSE16 4DF
Born November 1963
Director
Appointed 04 Jul 2007
Resigned 30 Jan 2010

TILLOTT, Matthew Christopher

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1963
Director
Appointed 07 Aug 2014
Resigned 12 Feb 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jul 2007
Resigned 04 Jul 2007

Persons with significant control

1

Mr David Asher Jaffa

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1965

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
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Resolution
29 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
30 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
4 September 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
19 May 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 March 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Resolution
27 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Capital Alter Shares Subdivision
28 May 2013
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Resolution
29 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Resolution
18 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 September 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
287Change of Registered Office
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
353353
Legacy
17 July 2008
288cChange of Particulars
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Incorporation Company
4 July 2007
NEWINCIncorporation