Background WavePink WaveYellow Wave

HIGH PERFORMANCE LEARNING SERVICES LTD (09722045)

HIGH PERFORMANCE LEARNING SERVICES LTD (09722045) is an active UK company. incorporated on 7 August 2015. with registered office in London. The company operates in the Education sector, engaged in educational support activities. HIGH PERFORMANCE LEARNING SERVICES LTD has been registered for 10 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
09722045
Status
active
Type
ltd
Incorporated
7 August 2015
Age
10 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH PERFORMANCE LEARNING SERVICES LTD

HIGH PERFORMANCE LEARNING SERVICES LTD is an active company incorporated on 7 August 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. HIGH PERFORMANCE LEARNING SERVICES LTD was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09722045

LTD Company

Age

10 Years

Incorporated 7 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 September 2023 - 31 October 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 November 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

EYRE'S HIGH PERFORMANCE LEARNING LIMITED
From: 7 August 2015To: 22 October 2019
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Elmfield House New Yatt Road Witney OX28 1PB England
From: 24 April 2023To: 31 October 2024
8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW United Kingdom
From: 7 August 2015To: 24 April 2023
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Oct 21
Director Left
Dec 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 29 Oct 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 29 Oct 2024

EYRE, Deborah Mary, Prof

Resigned
New Yatt Road, WitneyOX28 1PB
Born January 1954
Director
Appointed 07 Aug 2015
Resigned 29 Oct 2024

HICKS, Michael Edward, Dr

Resigned
New Yatt Road, WitneyOX28 1PB
Born March 1968
Director
Appointed 17 Dec 2019
Resigned 24 Apr 2023

O'GRADY, Simon

Resigned
New Yatt Road, WitneyOX28 1PB
Born January 1963
Director
Appointed 17 Dec 2019
Resigned 17 Dec 2021

SOMMER, Steffen, Dr

Resigned
New Yatt Road, WitneyOX28 1PB
Born February 1966
Director
Appointed 17 Dec 2019
Resigned 08 Oct 2021

VEVERS, Rawdon Quentin

Resigned
New Yatt Road, WitneyOX28 1PB
Born March 1958
Director
Appointed 17 Dec 2019
Resigned 23 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Prof Deborah Mary Eyre

Ceased
New Yatt Road, WitneyOX28 1PB
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Shortened
27 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
11 March 2025
AD02Notification of Single Alternative Inspection Location
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
23 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Resolution
22 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Incorporation Company
7 August 2015
NEWINCIncorporation