Background WavePink WaveYellow Wave

LEARNING NEXUS LIMITED (10056772)

LEARNING NEXUS LIMITED (10056772) is an active UK company. incorporated on 11 March 2016. with registered office in Ellesmere Port. The company operates in the Education sector, engaged in other education n.e.c.. LEARNING NEXUS LIMITED has been registered for 10 years. Current directors include HINCHLIFF, Stephen, MOORE, Caroline, VASILIOU, Rena Maria.

Company Number
10056772
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
Pioneer House Pioneer Business Park, Ellesmere Port, CH65 1AD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HINCHLIFF, Stephen, MOORE, Caroline, VASILIOU, Rena Maria
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING NEXUS LIMITED

LEARNING NEXUS LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Ellesmere Port. The company operates in the Education sector, specifically engaged in other education n.e.c.. LEARNING NEXUS LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

10056772

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SOMMAROVINA LIMITED
From: 11 March 2016To: 28 July 2016
Contact
Address

Pioneer House Pioneer Business Park North Road Ellesmere Port, CH65 1AD,

Previous Addresses

Nexus House 235 Roehampton Lane London SW15 4LB England
From: 29 September 2016To: 24 February 2023
Nexus House Roehampton Lane London SW15 4LB England
From: 27 September 2016To: 29 September 2016
Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 11 March 2016To: 27 September 2016
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Loan Secured
Oct 16
Owner Exit
Apr 21
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HINCHLIFF, Stephen

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born July 1969
Director
Appointed 06 Nov 2023

MOORE, Caroline

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born March 1967
Director
Appointed 01 Aug 2023

VASILIOU, Rena Maria

Active
Pioneer Business Park, Ellesmere PortCH65 1AD
Born December 1987
Director
Appointed 30 Jan 2026

FOWLER, Simon Richard

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born April 1970
Director
Appointed 04 Sept 2023
Resigned 30 Jan 2026

GEORGE, Kenneth Patrick

Resigned
235 Roehampton Lane, LondonSW15 4LB
Born September 1949
Director
Appointed 11 Mar 2016
Resigned 30 Sept 2022

GUFFANTI GEORGE, Tiziana

Resigned
235 Roehampton Lane, LondonSW15 4LB
Born January 1958
Director
Appointed 30 Jun 2016
Resigned 30 Sept 2022

HOWELL, Peter Fredrick

Resigned
235 Roehampton Lane, LondonSW15 4LB
Born June 1958
Director
Appointed 30 Jun 2016
Resigned 30 Sept 2022

HOWELL, Ruth Elizabeth Irene

Resigned
235 Roehampton Lane, LondonSW15 4LB
Born May 1964
Director
Appointed 30 Jun 2016
Resigned 30 Sept 2022

WILCOCK, Yvonne Louise

Resigned
Pioneer Business Park, Ellesmere PortCH65 1AD
Born March 1968
Director
Appointed 30 Sept 2022
Resigned 04 Aug 2023

Persons with significant control

6

1 Active
5 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mrs Tiziana Guffanti George

Ceased
235 Roehampton Lane, LondonSW15 4LB
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2017
Ceased 30 Sept 2022

Mr Kenneth Patrick George

Ceased
235 Roehampton Lane, LondonSW15 4LB
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2017
Ceased 30 Sept 2022

Mr Peter Fredrick Howell

Ceased
235 Roehampton Lane, LondonSW15 4LB
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2017
Ceased 30 Sept 2022

Mrs Ruth Elizabeth Irene Howell

Ceased
235 Roehampton Lane, LondonSW15 4LB
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2017
Ceased 30 Sept 2022

Mr Kenneth Patrick George

Ceased
235 Roehampton Lane, LondonSW15 4LB
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Incorporation Company
11 March 2016
NEWINCIncorporation