Background WavePink WaveYellow Wave

MEARS LEARNING LIMITED (09431640)

MEARS LEARNING LIMITED (09431640) is an active UK company. incorporated on 10 February 2015. with registered office in Gloucester. The company operates in the Education sector, engaged in other education n.e.c.. MEARS LEARNING LIMITED has been registered for 11 years. Current directors include DOUGLAS, Paul Gregory, MILES, David John.

Company Number
09431640
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
2nd Floor Unit 5220 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOUGLAS, Paul Gregory, MILES, David John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEARS LEARNING LIMITED

MEARS LEARNING LIMITED is an active company incorporated on 10 February 2015 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in other education n.e.c.. MEARS LEARNING LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09431640

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BCOMP 490 LIMITED
From: 10 February 2015To: 2 July 2015
Contact
Address

2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester, GL3 4FE,

Previous Addresses

1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH England
From: 2 July 2015To: 10 October 2024
C/O Bpe Solicitors Llp First Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England
From: 10 February 2015To: 2 July 2015
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Left
Nov 16
Director Left
Mar 19
Director Left
Jun 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WESTRAN, Ben Robert

Active
Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 01 Jul 2015

DOUGLAS, Paul Gregory

Active
New York Stadium, RotherhamS60 1AH
Born September 1962
Director
Appointed 01 Jul 2015

MILES, David John

Active
Valiant Court, GloucesterGL3 4FE
Born February 1966
Director
Appointed 01 Jul 2015

EDEN, Graham Roy

Resigned
Montpellier Court, Gloucester Business Park, GloucesterGL3 4AH
Born March 1962
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2019

GARNETT, Margaret Anne

Resigned
Montpellier Court, Gloucester Business Park, GloucesterGL3 4AH
Born June 1961
Director
Appointed 10 Feb 2015
Resigned 01 Jul 2015

HOLMES, Kevan John

Resigned
Montpellier Court, Gloucester Business Park, GloucesterGL3 4AH
Born March 1976
Director
Appointed 01 Jul 2015
Resigned 31 Oct 2016

MIDDLEMASS, Colin Edward

Resigned
Montpellier Court, Gloucester Business Park, GloucesterGL3 4AH
Born December 1962
Director
Appointed 01 Jul 2015
Resigned 30 Apr 2024

Persons with significant control

2

Valiant Court, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
New York Way, RotherhamS60 1AH

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
10 October 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Second Filing Of Form With Form Type
9 March 2016
RP04RP04
Capital Name Of Class Of Shares
21 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
2 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Incorporation Company
10 February 2015
NEWINCIncorporation