Background WavePink WaveYellow Wave

OUR LEARNING CLOUD LIMITED (07355515)

OUR LEARNING CLOUD LIMITED (07355515) is an active UK company. incorporated on 24 August 2010. with registered office in Cottingham. The company operates in the Education sector, engaged in educational support activities. OUR LEARNING CLOUD LIMITED has been registered for 15 years. Current directors include BANTIN, Adrian, FINNAN, Joanne, ROTHWELL, Chris and 3 others.

Company Number
07355515
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
123 Hallgate, Cottingham, HU16 4DA
Industry Sector
Education
Business Activity
Educational support activities
Directors
BANTIN, Adrian, FINNAN, Joanne, ROTHWELL, Chris, RUTHERFORD, Mark James, SMART, Daniel Leslie, TEMPLE, Martin Sean
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR LEARNING CLOUD LIMITED

OUR LEARNING CLOUD LIMITED is an active company incorporated on 24 August 2010 with the registered office located in Cottingham. The company operates in the Education sector, specifically engaged in educational support activities. OUR LEARNING CLOUD LIMITED was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07355515

LTD Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

GREENWOOD ACADEMIES EDUCATION SERVICES LIMITED
From: 13 December 2010To: 29 August 2020
CASTLEGATE 626 LIMITED
From: 24 August 2010To: 13 December 2010
Contact
Address

123 Hallgate Cottingham, HU16 4DA,

Previous Addresses

Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 11 November 2022To: 18 November 2025
C/O Greenwood Academies Trust Greenwood House Unit 4 Private Road No 2 Colwick Quays Bus Pk Road No 2 Colwick Nottingham NG4 2JY
From: 8 November 2011To: 11 November 2022
Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4GL
From: 6 December 2010To: 8 November 2011
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 24 August 2010To: 6 December 2010
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Nov 11
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Sept 19
Director Left
Dec 19
Director Joined
Sept 20
Director Joined
Nov 22
Funding Round
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BANTIN, Adrian

Active
Hallgate, CottinghamHU16 4DA
Born March 1982
Director
Appointed 15 Apr 2024

FINNAN, Joanne

Active
Hallgate, CottinghamHU16 4DA
Born August 1971
Director
Appointed 01 Dec 2025

ROTHWELL, Chris

Active
Hallgate, CottinghamHU16 4DA
Born July 1980
Director
Appointed 10 Feb 2025

RUTHERFORD, Mark James

Active
Chander Hill, ChesterfieldS42 7BW
Born September 1966
Director
Appointed 08 Jun 2017

SMART, Daniel Leslie

Active
Hallgate, CottinghamHU16 4DA
Born January 1989
Director
Appointed 03 Mar 2023

TEMPLE, Martin Sean

Active
Hallgate, CottinghamHU16 4DA
Born February 1967
Director
Appointed 01 Sept 2025

CROSS, Michelle

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born July 1980
Director
Appointed 08 Apr 2024
Resigned 23 May 2025

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 24 Aug 2010
Resigned 20 Nov 2010

DAY, Barry Stuart

Resigned
Private Road No 2 Colwick Quays Bus Pk, NottinghamNG4 2JY
Born June 1953
Director
Appointed 19 Nov 2010
Resigned 31 Dec 2015

DUNSTAN, John Curzon

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born March 1967
Director
Appointed 19 Nov 2010
Resigned 19 Sept 2025

FEEK, Graham Leslie

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born February 1970
Director
Appointed 19 Nov 2010
Resigned 23 May 2025

GRAZIER, Richard James

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born May 1972
Director
Appointed 03 Mar 2023
Resigned 07 Mar 2025

MORGAN, Robert William

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born October 1968
Director
Appointed 30 Nov 2022
Resigned 16 Apr 2024

NORRIE, Wayne Colin

Resigned
Private Road No 2 Colwick Quays Bus Pk, NottinghamNG4 2JY
Born March 1974
Director
Appointed 01 Jan 2016
Resigned 17 Dec 2019

PEARCE, Eddie

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born February 1973
Director
Appointed 07 May 2024
Resigned 14 Nov 2025

PRITCHARD, Andrew Thomas

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born August 1992
Director
Appointed 08 Apr 2024
Resigned 31 Jul 2025

SANDERSON, Stephen

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born January 1966
Director
Appointed 15 Sept 2020
Resigned 04 Apr 2024

SHELTON, David Alan

Resigned
Private Road No 2 Colwick Quays Bus Pk, NottinghamNG4 2JY
Born July 1949
Director
Appointed 19 Nov 2010
Resigned 08 Jun 2017

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 24 Aug 2010
Resigned 20 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Road No 2, NottinghamNG4 2JY

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2019
Road No 2, NottinghamNG4 2JY

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Memorandum Articles
29 June 2022
MAMA
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Resolution
29 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Resolution
15 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Resolution
1 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
24 August 2010
NEWINCIncorporation