Background WavePink WaveYellow Wave

SYNAP LEARNING LIMITED (08862590)

SYNAP LEARNING LIMITED (08862590) is an active UK company. incorporated on 27 January 2014. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SYNAP LEARNING LIMITED has been registered for 12 years. Current directors include ALLSOPP, Gregory, BERKS, Graham Leslie, CLARKE, Stuart James and 3 others.

Company Number
08862590
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
Castleton Mill, Leeds, LS12 2DR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLSOPP, Gregory, BERKS, Graham Leslie, CLARKE, Stuart James, GUPTA, James Praveen, PEARCE, David Adam Schofield, Dr., VAIYANI, Omair
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNAP LEARNING LIMITED

SYNAP LEARNING LIMITED is an active company incorporated on 27 January 2014 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SYNAP LEARNING LIMITED was registered 12 years ago.(SIC: 62012, 82990)

Status

active

Active since 12 years ago

Company No

08862590

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MYLABS LTD
From: 27 January 2014To: 28 August 2019
Contact
Address

Castleton Mill Castleton Close Leeds, LS12 2DR,

Previous Addresses

Platform New Station Street Leeds LS1 4JB United Kingdom
From: 8 February 2018To: 1 December 2019
Futurelabs 1 Eastgate Leeds LS2 7LY United Kingdom
From: 10 October 2017To: 8 February 2018
B35 Saxton the Avenue Leeds LS9 8FE
From: 28 May 2014To: 10 October 2017
145-157 St John Street London EC1V 4PW England
From: 27 January 2014To: 28 May 2014
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Nov 15
Funding Round
Jan 16
Funding Round
Mar 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Loan Secured
Sept 19
Funding Round
Oct 19
Loan Cleared
Dec 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

ALLSOPP, Gregory

Active
Calder Business Park, WakefieldWF4 3FL
Born January 1980
Director
Appointed 22 Feb 2018

BERKS, Graham Leslie

Active
Calder Business Park, WakefieldWF4 3FL
Born November 1954
Director
Appointed 22 Feb 2018

CLARKE, Stuart James

Active
Castleton Close, LeedsLS12 2DR
Born August 1966
Director
Appointed 22 Feb 2018

GUPTA, James Praveen

Active
St John Street, LondonEC1V 4PW
Born May 1991
Director
Appointed 27 Jan 2014

PEARCE, David Adam Schofield, Dr.

Active
Castleton Close, LeedsLS12 2DR
Born June 1968
Director
Appointed 22 Feb 2018

VAIYANI, Omair

Active
St John Street, LondonEC1V 4PW
Born July 1992
Director
Appointed 27 Jan 2014

Persons with significant control

2

Mr James Praveen Gupta

Active
Castleton Close, LeedsLS12 2DR
Born May 1991

Nature of Control

Significant influence or control
Notified 26 Apr 2016

Mr Omair Vaiyani

Active
Castleton Close, LeedsLS12 2DS
Born July 1992

Nature of Control

Significant influence or control
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Resolution
28 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
8 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2016
AAAnnual Accounts
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Resolution
3 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 November 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Incorporation Company
27 January 2014
NEWINCIncorporation