Background WavePink WaveYellow Wave

HIVE LEARNING NETWORK C.I.C. (09802339)

HIVE LEARNING NETWORK C.I.C. (09802339) is an active UK company. incorporated on 30 September 2015. with registered office in Buxton. The company operates in the Education sector, engaged in other education n.e.c.. HIVE LEARNING NETWORK C.I.C. has been registered for 10 years. Current directors include DIRIR, Sareda, OMOTOSHO, Aaron, PAYTON, Damian James.

Company Number
09802339
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2015
Age
10 years
Address
4 Rock Terrace, Buxton, SK17 6HN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DIRIR, Sareda, OMOTOSHO, Aaron, PAYTON, Damian James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE LEARNING NETWORK C.I.C.

HIVE LEARNING NETWORK C.I.C. is an active company incorporated on 30 September 2015 with the registered office located in Buxton. The company operates in the Education sector, specifically engaged in other education n.e.c.. HIVE LEARNING NETWORK C.I.C. was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09802339

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MANCHESTER HIVE NETWORK LIMITED
From: 30 September 2015To: 27 January 2017
Contact
Address

4 Rock Terrace Buxton, SK17 6HN,

Previous Addresses

12 Betsham Street Manchester M15 5JN
From: 30 September 2015To: 18 July 2016
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jul 16
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Mar 22
New Owner
Jun 22
Director Joined
Jun 22
New Owner
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DIRIR, Sareda

Active
Rock Terrace, BuxtonSK17 6HN
Born May 1975
Director
Appointed 22 Jan 2018

OMOTOSHO, Aaron

Active
Rock Terrace, BuxtonSK17 6HN
Born July 1999
Director
Appointed 20 Jun 2022

PAYTON, Damian James

Active
Rock Terrace, BuxtonSK17 6HN
Born May 1972
Director
Appointed 30 Sept 2015

FLOWER, Steven James

Resigned
Betsham Street, ManchesterM15 5JN
Born January 1974
Director
Appointed 30 Sept 2015
Resigned 18 Jul 2016

SLATCHER, Adrian George

Resigned
Rock Terrace, BuxtonSK17 6HN
Born March 1967
Director
Appointed 04 Jan 2018
Resigned 12 Jul 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Aaron Omotosho

Active
Rock Terrace, BuxtonSK17 6HN
Born July 1999

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2022

Sareda Dirir

Active
Rock Terrace, BuxtonSK17 6HN
Born May 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2018

Adrian George Slatcher

Ceased
Rock Terrace, BuxtonSK17 6HN
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jan 2018
Ceased 12 Jul 2022

Mr Damian James Payton

Active
Rock Terrace, BuxtonSK17 6HN
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 June 2017
AAAnnual Accounts
Change Of Name Community Interest Company
27 January 2017
CICCONCICCON
Resolution
27 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Incorporation Company
30 September 2015
NEWINCIncorporation