Background WavePink WaveYellow Wave

LEARNCLIKI LIMITED (08080732)

LEARNCLIKI LIMITED (08080732) is an active UK company. incorporated on 23 May 2012. with registered office in Chester. The company operates in the Education sector, engaged in other education n.e.c.. LEARNCLIKI LIMITED has been registered for 13 years. Current directors include KOCH-PRITCHARD, Claudia Patricia Simone, PRITCHARD, Andrew Simon.

Company Number
08080732
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KOCH-PRITCHARD, Claudia Patricia Simone, PRITCHARD, Andrew Simon
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNCLIKI LIMITED

LEARNCLIKI LIMITED is an active company incorporated on 23 May 2012 with the registered office located in Chester. The company operates in the Education sector, specifically engaged in other education n.e.c.. LEARNCLIKI LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08080732

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

LEARNKWIKI LIMITED
From: 23 May 2012To: 25 January 2013
Contact
Address

The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB United Kingdom
From: 24 June 2025To: 14 July 2025
2 Hilliards Court Chester Business Park Chester CH4 9QP United Kingdom
From: 12 May 2023To: 24 June 2025
Ash House Ash Lane Ollerton Knutsford WA16 8RQ England
From: 8 November 2018To: 12 May 2023
, 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom
From: 7 June 2017To: 8 November 2018
, 3 Tatton Street, Knutsford, Cheshire, WA16 6EN
From: 21 January 2015To: 7 June 2017
, Ash House Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ
From: 11 September 2012To: 21 January 2015
, Foxmead 9 Parkfield Road, Knutsford, Cheshire, WA16 8NP, United Kingdom
From: 23 May 2012To: 11 September 2012
Timeline

5 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
May 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Apr 13
Loan Secured
Nov 13
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KOCH-PRITCHARD, Claudia Patricia Simone

Active
Chester Business Park, ChesterCH4 9GB
Born March 1977
Director
Appointed 23 May 2012

PRITCHARD, Andrew Simon

Active
Herons Way, ChesterCH4 9GB
Born August 1958
Director
Appointed 23 May 2012

Persons with significant control

2

Mrs Claudia Patricia Simone Koch-Pritchard

Active
Chester Business Park, ChesterCH4 9GB
Born March 1977

Nature of Control

Significant influence or control
Notified 23 May 2017

Mr Andrew Simon Pritchard

Active
Herons Way, ChesterCH4 9GB
Born August 1958

Nature of Control

Significant influence or control
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 February 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Incorporation Company
23 May 2012
NEWINCIncorporation