Background WavePink WaveYellow Wave

HOT LEARNING LTD (07505130)

HOT LEARNING LTD (07505130) is an active UK company. incorporated on 25 January 2011. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. HOT LEARNING LTD has been registered for 15 years. Current directors include CAUL, Robert Scott, VARNISH, Steven Graham.

Company Number
07505130
Status
active
Type
ltd
Incorporated
25 January 2011
Age
15 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAUL, Robert Scott, VARNISH, Steven Graham
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOT LEARNING LTD

HOT LEARNING LTD is an active company incorporated on 25 January 2011 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HOT LEARNING LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07505130

LTD Company

Age

15 Years

Incorporated 25 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

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

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 23 April 2020To: 6 October 2023
Rivendell Moor Court Rodborough Common Stroud Gloucestershire GL5 5GA
From: 25 January 2011To: 23 April 2020
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jul 14
Loan Secured
Jun 16
Funding Round
Sept 17
New Owner
Jan 18
New Owner
Jan 18
Capital Update
Dec 18
Loan Cleared
Jan 20
Funding Round
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Dec 20
Share Issue
Feb 21
Director Joined
Aug 21
Director Left
Feb 24
Loan Secured
Feb 25
5
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Sept 2023

CAUL, Robert Scott

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1968
Director
Appointed 28 Feb 2020

VARNISH, Steven Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1967
Director
Appointed 28 Feb 2020

HORSEMAN, Christopher James

Resigned
Rodborough Common, StroudGL5 5GA
Secretary
Appointed 25 Jan 2011
Resigned 28 Feb 2020

HORSEMAN, Christopher James

Resigned
Rodborough Common, StroudGL5 5GA
Born January 1958
Director
Appointed 25 Jan 2011
Resigned 28 Feb 2020

READ, Stephen James

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1968
Director
Appointed 16 Aug 2021
Resigned 17 Feb 2024

WHITMORE, Kim

Resigned
Rodborough Common, StroudGL5 5GA
Born April 1960
Director
Appointed 25 Jan 2011
Resigned 28 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Apollo Kallidus Bidco Limited

Active
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Christopher James Horseman

Ceased
Rodborough Common, StroudGL5 5GA
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Ms Kim Whitmore

Ceased
Rodborough Common, StroudGL5 5GA
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Christopher James Horseman

Ceased
Rodborough Common, StroudGL5 5GA
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

86

Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
16 May 2023
AGREEMENT2AGREEMENT2
Legacy
16 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2022
AAAnnual Accounts
Legacy
4 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
31 December 2020
MAMA
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 December 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Resolution
16 January 2020
RESOLUTIONSResolutions
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 January 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2011
NEWINCIncorporation