Background WavePink WaveYellow Wave

CAPTIVA LEARNING LIMITED (06811371)

CAPTIVA LEARNING LIMITED (06811371) is an active UK company. incorporated on 5 February 2009. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. CAPTIVA LEARNING LIMITED has been registered for 17 years. Current directors include COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric and 2 others.

Company Number
06811371
Status
active
Type
ltd
Incorporated
5 February 2009
Age
17 years
Address
4 Cam Road, London, E15 2SN
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
COBB, David Charles, HARRIS, Kelly-Marie, PHILLIPS, Wayne Eric, ROUSE, Simon Paul, SMITH, Nicole Marie
SIC Codes
85320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTIVA LEARNING LIMITED

CAPTIVA LEARNING LIMITED is an active company incorporated on 5 February 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. CAPTIVA LEARNING LIMITED was registered 17 years ago.(SIC: 85320, 85590)

Status

active

Active since 17 years ago

Company No

06811371

LTD Company

Age

17 Years

Incorporated 5 February 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 September 2024 - 30 September 2025(14 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

NIE PROFESSIONAL LEARNING LIMITED
From: 24 October 2017To: 27 June 2019
UTILITY TRAINING LIMITED
From: 5 February 2009To: 24 October 2017
Contact
Address

4 Cam Road Stratford London, E15 2SN,

Previous Addresses

Claremont House 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB England
From: 26 November 2015To: 24 October 2017
Carnoustie House the Links, Kelvin Close Birchwood Warrington Cheshire WA3 7PB
From: 3 October 2013To: 26 November 2015
Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD England
From: 8 February 2010To: 3 October 2013
Cynlais 26 Ruthin Road,Bwlchgwyn Wrexham LL11 5UT United Kingdom
From: 5 February 2009To: 8 February 2010
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
Director Left
Jan 26
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COBB, David Charles

Active
Cam Road, LondonE15 2SN
Born August 1977
Director
Appointed 12 Jul 2019

HARRIS, Kelly-Marie

Active
Cam Road, LondonE15 2SN
Born July 1981
Director
Appointed 04 Sept 2025

PHILLIPS, Wayne Eric

Active
Cam Road, LondonE15 2SN
Born April 1971
Director
Appointed 12 Jul 2019

ROUSE, Simon Paul

Active
Cam Road, LondonE15 2SN
Born May 1974
Director
Appointed 04 Sept 2025

SMITH, Nicole Marie

Active
Cam Road, LondonE15 2SN
Born September 1984
Director
Appointed 04 Sept 2025

DAVIES, Neil Cranstoun

Resigned
26 Ruthin Road, WrexhamLL11 5UT
Secretary
Appointed 05 Feb 2009
Resigned 27 Oct 2009

PHILLIPS, Karen

Resigned
Cam Road, LondonE15 2SN
Secretary
Appointed 15 Sept 2020
Resigned 04 Sept 2025

DAVIES, Neil Cranstoun

Resigned
2 Kelvin Close, WarringtonWA3 7PB
Born May 1959
Director
Appointed 05 Feb 2009
Resigned 24 Oct 2017

DAVIES, Teresa June

Resigned
2 Kelvin Close, WarringtonWA3 7PB
Born September 1958
Director
Appointed 27 Oct 2009
Resigned 24 Oct 2017

GREENE, Andrew Howard

Resigned
Cam Road, LondonE15 2SN
Born August 1957
Director
Appointed 24 Oct 2017
Resigned 12 Jul 2019

WINN, Mike

Resigned
Cam Road, LondonE15 2SN
Born August 1979
Director
Appointed 04 Sept 2025
Resigned 15 Jan 2026

Persons with significant control

5

1 Active
4 Ceased
4 Cam Road, StratfordE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr David Charles Cobb

Ceased
Cam Road, LondonE15 2SN
Born August 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jun 2019
Ceased 29 Oct 2024

Mr Wayne Eric Phillips

Ceased
Cam Road, LondonE15 2SN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019
Ceased 29 Oct 2024
Cam Road, LondonE15 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2017
Ceased 27 Jun 2019

Mr Neil Cranstoun Davies

Ceased
2 Kelvin Close, WarringtonWA3 7PB
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Change Sail Address Company With Old Address New Address
11 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
18 February 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Move Registers To Sail Company With New Address
22 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
27 October 2025
MAMA
Resolution
27 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Resolution
7 April 2021
RESOLUTIONSResolutions
Memorandum Articles
7 April 2021
MAMA
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Resolution
27 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Resolution
24 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 June 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Incorporation Company
5 February 2009
NEWINCIncorporation