Background WavePink WaveYellow Wave

AJ LEARNING LTD (08905052)

AJ LEARNING LTD (08905052) is an active UK company. incorporated on 20 February 2014. with registered office in London. The company operates in the Education sector, engaged in primary education and 2 other business activities. AJ LEARNING LTD has been registered for 12 years. Current directors include AKHI, Sahera Akter.

Company Number
08905052
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
534-536 High Street North, London, E12 6QN
Industry Sector
Education
Business Activity
Primary education
Directors
AKHI, Sahera Akter
SIC Codes
85200, 85310, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJ LEARNING LTD

AJ LEARNING LTD is an active company incorporated on 20 February 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. AJ LEARNING LTD was registered 12 years ago.(SIC: 85200, 85310, 88910)

Status

active

Active since 12 years ago

Company No

08905052

LTD Company

Age

12 Years

Incorporated 20 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

AJ CHILDCARE LTD
From: 20 February 2014To: 19 October 2016
Contact
Address

534-536 High Street North London, E12 6QN,

Previous Addresses

639-643 Romford Road London E12 5AD England
From: 10 August 2015To: 23 April 2016
Church Lane Chambers 11/12 Church Lane Leytonstone London E11 1HG
From: 11 April 2014To: 10 August 2015
Church Lane Chambers 11/12 Church Lane Leytonstone London E11 1HG England
From: 11 April 2014To: 11 April 2014
Ceme Innovation Centre Ceme, Marsh Way Rainham Essex RM13 8EU England
From: 25 February 2014To: 11 April 2014
22 Fourth Avenue London E12 6DD England
From: 20 February 2014To: 25 February 2014
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jun 14
Director Joined
Nov 16
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Aug 21
Director Joined
Jun 22
New Owner
Jan 23
Director Left
Oct 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AKHI, Sahera Akter

Active
High Street North, LondonE12 6QN
Born March 1993
Director
Appointed 25 Jun 2021

CHOWDHURY, Ashfaque Ali

Resigned
High Street North, LondonE12 6QN
Born July 1981
Director
Appointed 01 Jun 2022
Resigned 01 Mar 2024

FAROOQ, Asad

Resigned
High Street North, LondonE12 6QN
Born May 1989
Director
Appointed 20 Jun 2016
Resigned 13 Jul 2020

FAROOQ, Asad

Resigned
Fourth Avenue, LondonE12 6DD
Born May 1989
Director
Appointed 20 Feb 2014
Resigned 15 Jun 2014

TUHIN, Md Junayed

Resigned
Fourth Avenue, LondonE12 6DD
Born September 1989
Director
Appointed 20 Feb 2014
Resigned 25 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Ashfaque Ali Chowdhury

Active
High Street North, LondonE12 6QN
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022

Ms Sahera Akter Akhi

Active
High Street North, LondonE12 6QN
Born March 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jun 2021

Mr Md Junayed Tuhin

Ceased
High Street North, LondonE12 6QN
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021

Mr Asad Farooq

Ceased
High Street North, LondonE12 6QN
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Resolution
19 October 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 September 2016
AR01AR01
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
15 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Incorporation Company
20 February 2014
NEWINCIncorporation