Background WavePink WaveYellow Wave

LEARNING CLIP LIMITED (06403621)

LEARNING CLIP LIMITED (06403621) is an active UK company. incorporated on 18 October 2007. with registered office in Blackburn. The company operates in the Education sector, engaged in educational support activities. LEARNING CLIP LIMITED has been registered for 18 years. Current directors include CANN, Herbert Anthony, WALKER, Patrick Guy.

Company Number
06403621
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
Bowland House Philips Road, Blackburn, BB1 5NA
Industry Sector
Education
Business Activity
Educational support activities
Directors
CANN, Herbert Anthony, WALKER, Patrick Guy
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING CLIP LIMITED

LEARNING CLIP LIMITED is an active company incorporated on 18 October 2007 with the registered office located in Blackburn. The company operates in the Education sector, specifically engaged in educational support activities. LEARNING CLIP LIMITED was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

06403621

LTD Company

Age

18 Years

Incorporated 18 October 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Bowland House Philips Road Whitebirk Industrial Estate Blackburn, BB1 5NA,

Previous Addresses

Activhouse, Philips Road Blackburn Lancashire BB1 5rd
From: 18 October 2007To: 4 October 2016
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CANN, Herbert Anthony

Active
Rushton House, ClitheroeBB7 4QT
Born January 1939
Director
Appointed 14 Dec 2007

WALKER, Patrick Guy

Active
Philips Road, BlackburnBB1 5NA
Born June 1968
Director
Appointed 18 Oct 2007

CULLIGAN, Paul Michael

Resigned
118 Livingstone Road, BlackburnBB2 6NE
Secretary
Appointed 18 Oct 2007
Resigned 30 Apr 2018

Persons with significant control

3

Mrs Carole Fahy

Active
Philips Road, BlackburnBB1 5NA
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Herbert Anthony Cann

Active
Grindleton, ClitheroeBB7 4QT
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Hugh David Turner

Active
High Street, SkiptonBD23 3RA
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
10 November 2009
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Incorporation Company
18 October 2007
NEWINCIncorporation