Background WavePink WaveYellow Wave

KJ LEARNING LIMITED (06825010)

KJ LEARNING LIMITED (06825010) is an active UK company. incorporated on 20 February 2009. with registered office in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KJ LEARNING LIMITED has been registered for 17 years. Current directors include JACOB, Paul Shanthakumar.

Company Number
06825010
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
Airivo Suite 201, Brentford, TW8 9JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JACOB, Paul Shanthakumar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KJ LEARNING LIMITED

KJ LEARNING LIMITED is an active company incorporated on 20 February 2009 with the registered office located in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KJ LEARNING LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06825010

LTD Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Airivo Suite 201 69-75 Boston Manor Road Brentford, TW8 9JJ,

Previous Addresses

C/O Nathans Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ England
From: 12 August 2015To: 7 November 2021
149 Bellingham Road London SE6 2PP
From: 20 February 2009To: 12 August 2015
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Feb 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JACOB, Paul Shanthakumar

Active
149 Bellingham Road, LondonSE6 2PP
Born July 1956
Director
Appointed 20 Feb 2009

Persons with significant control

1

Mr Paul Shanthakumar Jacob

Active
Bellingham Road, LondonSE6 2PP
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Incorporation Company
20 February 2009
NEWINCIncorporation