Background WavePink WaveYellow Wave

POBBLE EDUCATION LTD (07784707)

POBBLE EDUCATION LTD (07784707) is an active UK company. incorporated on 23 September 2011. with registered office in Truro. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. POBBLE EDUCATION LTD has been registered for 14 years. Current directors include BLOWER, Simon Thomas, SMITH, Jonathan.

Company Number
07784707
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
Rosehay, Truro, TR1 1PZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLOWER, Simon Thomas, SMITH, Jonathan
SIC Codes
62012, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POBBLE EDUCATION LTD

POBBLE EDUCATION LTD is an active company incorporated on 23 September 2011 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. POBBLE EDUCATION LTD was registered 14 years ago.(SIC: 62012, 85590)

Status

active

Active since 14 years ago

Company No

07784707

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LENDMEYOURLEARNING LTD
From: 23 September 2011To: 1 September 2015
Contact
Address

Rosehay Tremorvah Wood Lane Truro, TR1 1PZ,

Previous Addresses

42-43 Gloucester Crescent London NW1 7PE England
From: 4 June 2018To: 30 August 2019
Unit 15, Utopia Village 7 Chalcot Road London NW1 8LH United Kingdom
From: 4 April 2016To: 4 June 2018
146 Gloucester Avenue Camden Town London NW1 8JA
From: 17 December 2015To: 4 April 2016
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 17 March 2014To: 17 December 2015
C/O T. J. Garbutt 48 the Limes Helmsley York N.Yorks YO62 5DT
From: 23 September 2011To: 17 March 2014
Timeline

116 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 14
Funding Round
Feb 15
Share Issue
Feb 15
Director Left
Sept 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Apr 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Owner Exit
Nov 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Nov 18
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Apr 20
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Feb 23
Funding Round
Feb 23
Owner Exit
Nov 23
Director Left
Nov 23
Funding Round
Sept 25
105
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLOWER, Simon Thomas

Active
Pannal Ash Grove, HarrogateHG2 0HZ
Born November 1976
Director
Appointed 23 Sept 2011

SMITH, Jonathan

Active
Tremorvah Wood Lane, TruroTR1 1PZ
Born January 1983
Director
Appointed 01 Jan 2012

GARBUTT, Tom

Resigned
The Limes, YorkYO62 5DT
Born August 1980
Director
Appointed 19 Oct 2019
Resigned 31 Aug 2023

GARBUTT, Tom

Resigned
The Limes, YorkYO62 5DT
Born August 1980
Director
Appointed 23 Sept 2011
Resigned 01 Apr 2014

HOVELYNCK, Matthijs Franciscus

Resigned
Tremorvah Wood Lane, TruroTR1 1PZ
Born September 1985
Director
Appointed 23 Feb 2016
Resigned 19 Oct 2019

SMITH, Henry

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born December 1979
Director
Appointed 01 Jan 2012
Resigned 01 Sept 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Smith

Ceased
Tremorvah Wood Lane, TruroTR1 1PZ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mr Simon Thomas Blower

Ceased
Pannal Ash Grove, HarrogateHG2 0HZ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
8 April 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 March 2026
AAMDAAMD
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
2 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Resolution
9 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
20 May 2016
RP04RP04
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Certificate Change Of Name Company
1 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Resolution
25 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 February 2015
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
24 February 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Incorporation Company
23 September 2011
NEWINCIncorporation