Background WavePink WaveYellow Wave

MYLEARNADFRIEND LIMITED (08164115)

MYLEARNADFRIEND LIMITED (08164115) is an active UK company. incorporated on 1 August 2012. with registered office in Middlesbrough. The company operates in the Education sector, engaged in other education n.e.c.. MYLEARNADFRIEND LIMITED has been registered for 13 years. Current directors include ABBOTT, Anthony, HAMMERSLEY, Alan Ronald, KITCHMAN, Andrew Bryan.

Company Number
08164115
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
Boho One Bridge Street West, Middlesbrough, TS2 1AE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ABBOTT, Anthony, HAMMERSLEY, Alan Ronald, KITCHMAN, Andrew Bryan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYLEARNADFRIEND LIMITED

MYLEARNADFRIEND LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Middlesbrough. The company operates in the Education sector, specifically engaged in other education n.e.c.. MYLEARNADFRIEND LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08164115

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Boho One Bridge Street West The Boho Zone Middlesbrough, TS2 1AE,

Previous Addresses

the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom
From: 1 August 2012To: 14 September 2012
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Jun 17
Owner Exit
Aug 19
Owner Exit
Aug 19
Funding Round
Jan 20
Funding Round
Mar 20
Director Left
Nov 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABBOTT, Anthony

Active
Bridge Street West, MiddlesbroughTS2 1AE
Born August 1955
Director
Appointed 01 Aug 2012

HAMMERSLEY, Alan Ronald

Active
Bridge Street West, MiddlesbroughTS2 1AE
Born March 1963
Director
Appointed 01 Aug 2012

KITCHMAN, Andrew Bryan

Active
Bridge Street West, MiddlesbroughTS2 1AE
Born July 1952
Director
Appointed 01 Sept 2016

CLARK, David

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born September 1946
Director
Appointed 01 Aug 2012
Resigned 07 Jan 2015

ROBSON, James Alexander

Resigned
Bridge Street West, MiddlesbroughTS2 1AE
Born October 1960
Director
Appointed 01 Mar 2015
Resigned 27 Nov 2025

Persons with significant control

4

2 Active
2 Ceased
33 Grey Street, Newcastle Upon TyneNE1 6EE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2019
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2019

Mr Alan Hammersley

Active
Bridge Street West, MiddlesbroughTS2 1AE
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Abbott

Active
Bridge Street West, MiddlesbroughTS2 1AE
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Incorporation Company
1 August 2012
NEWINCIncorporation