Background WavePink WaveYellow Wave

DAVIES LEARNING SOLUTIONS LIMITED (09063924)

DAVIES LEARNING SOLUTIONS LIMITED (09063924) is an active UK company. incorporated on 30 May 2014. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. DAVIES LEARNING SOLUTIONS LIMITED has been registered for 11 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
09063924
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES LEARNING SOLUTIONS LIMITED

DAVIES LEARNING SOLUTIONS LIMITED is an active company incorporated on 30 May 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. DAVIES LEARNING SOLUTIONS LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09063924

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

FWD TRAINING & CONSULTANCY LIMITED
From: 30 May 2014To: 27 October 2020
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court London EC3R 7AA England
From: 25 March 2021To: 1 September 2022
Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS United Kingdom
From: 7 March 2017To: 25 March 2021
37 Langdon Shaw Sidcup Kent DA14 6AX
From: 30 May 2014To: 7 March 2017
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Oct 14
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Aug 16
Capital Reduction
Oct 18
Share Buyback
Oct 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Loan Cleared
Sept 21
Loan Secured
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Dec 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
4
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 20 Sept 2019
Resigned 31 Dec 2024

BASLEIGH, Austen

Resigned
1 Minster Court, LondonEC3R 7AA
Born February 1977
Director
Appointed 30 May 2014
Resigned 31 Dec 2021

BATE, Alison June

Resigned
1 Minster Court, LondonEC3R 7AA
Born May 1972
Director
Appointed 30 May 2014
Resigned 31 Dec 2021

BOWSHER, Marcus Frank

Resigned
Langdon Shaw, SidcupDA14 6AX
Born May 1962
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2021

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 20 Sept 2019
Resigned 31 Dec 2024

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 20 Sept 2019
Resigned 31 Dec 2024

SHAW, Simon John

Resigned
Langdon Shaw, SidcupDA14 6AX
Born March 1955
Director
Appointed 01 Apr 2016
Resigned 01 Aug 2016

Persons with significant control

4

1 Active
3 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019

Mr Marcus Frank Bowsher

Ceased
Hereford Road, HarrogateHG1 2NW
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 20 Sept 2019

Mr Austen Robert Basleigh

Ceased
Langdon Shaw, SidcupDA14 6AX
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 20 Sept 2019

Mrs Alison June Bate

Ceased
11 Sandhurst Road, SidcupDA15 7HL
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Resolution
4 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Legacy
26 September 2019
RP04CS01RP04CS01
Legacy
26 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
17 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Incorporation Company
30 May 2014
NEWINCIncorporation