Background WavePink WaveYellow Wave

THE E-LEARNING SERVICE LTD (10180273)

THE E-LEARNING SERVICE LTD (10180273) is an active UK company. incorporated on 13 May 2016. with registered office in Norwich. The company operates in the Education sector, engaged in other education n.e.c.. THE E-LEARNING SERVICE LTD has been registered for 9 years. Current directors include BEATTIE, Jason, BRANFORD, Jack Oliver, Reverend, FENTON, Robert Stephen and 2 others.

Company Number
10180273
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
Ymca, Norwich, NR3 2HF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEATTIE, Jason, BRANFORD, Jack Oliver, Reverend, FENTON, Robert Stephen, LEE, John Edward, MACDONALD, Philip Geoffrey
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE E-LEARNING SERVICE LTD

THE E-LEARNING SERVICE LTD is an active company incorporated on 13 May 2016 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE E-LEARNING SERVICE LTD was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10180273

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Ymca Aylsham Road Norwich, NR3 2HF,

Previous Addresses

Ymca 61 Aylsham Road Norwich Norfolk NR3 2HF England
From: 1 December 2020To: 11 March 2021
35-37 Exchange Street Norwich Norfolk NR2 1DP England
From: 21 May 2019To: 1 December 2020
Mill House the Street Costessey Norwich NR8 5DG United Kingdom
From: 13 May 2016To: 21 May 2019
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Funding Round
Feb 17
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

LEE, John Edward

Active
Aylsham Road, NorwichNR3 2HF
Secretary
Appointed 02 Oct 2023

RUSBRIDGE, Angela Lynn

Active
Aylsham Road, NorwichNR3 2HF
Secretary
Appointed 29 May 2024

BEATTIE, Jason

Active
Aylsham Road, NorwichNR3 2HF
Born March 1973
Director
Appointed 13 May 2019

BRANFORD, Jack Oliver, Reverend

Active
Aylsham Road, NorwichNR3 2HF
Born November 1989
Director
Appointed 23 May 2023

FENTON, Robert Stephen

Active
Aylsham Road, NorwichNR3 2HF
Born October 1958
Director
Appointed 23 May 2023

LEE, John Edward

Active
Aylsham Road, NorwichNR3 2HF
Born May 1988
Director
Appointed 19 Jan 2022

MACDONALD, Philip Geoffrey

Active
Aylsham Road, NorwichNR3 2HF
Born June 1963
Director
Appointed 13 May 2019

LIGHT, Paul Anthony

Resigned
Aylsham Road, NorwichNR3 2HF
Secretary
Appointed 20 Mar 2020
Resigned 19 Jan 2022

THOMPSON, Samuel Cooper

Resigned
Aylsham Road, NorwichNR3 2HF
Secretary
Appointed 19 Jan 2022
Resigned 02 Oct 2023

GREEN, Gavin John

Resigned
Aylsham Road, NorwichNR3 2HF
Born October 1983
Director
Appointed 02 Dec 2020
Resigned 23 May 2023

LIGHT, Paul Anthony

Resigned
Exchange Street, NorwichNR2 1DP
Born January 1955
Director
Appointed 13 May 2019
Resigned 01 Apr 2020

ROCKLIFF, John Stephen

Resigned
Aylsham Road, NorwichNR3 2HF
Born August 1950
Director
Appointed 13 May 2019
Resigned 28 Feb 2023

SWEETING, Timothy Joseph

Resigned
Aylsham Road, NorwichNR3 2HF
Born November 1976
Director
Appointed 13 May 2019
Resigned 13 Aug 2021

THOMPSON, David, Mr.

Resigned
Exchange Street, NorwichNR2 1DP
Born June 1952
Director
Appointed 01 Jul 2016
Resigned 13 May 2019

THOMPSON, Jacqueline Mary, Mrs.

Resigned
Exchange Street, NorwichNR2 1DP
Born May 1959
Director
Appointed 13 May 2016
Resigned 13 May 2019

Persons with significant control

3

1 Active
2 Ceased
Exchange Street, NorwichNR2 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 May 2019

Mr. David Thompson

Ceased
The Street, NorwichNR8 5DG
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 13 May 2019

Mrs. Jacqueline Mary Thompson

Ceased
The Street, NorwichNR8 5DG
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 May 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Incorporation Company
13 May 2016
NEWINCIncorporation