Background WavePink WaveYellow Wave

STORAL LEARNING LTD (10421490)

STORAL LEARNING LTD (10421490) is an active UK company. incorporated on 11 October 2016. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. STORAL LEARNING LTD has been registered for 9 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
10421490
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAL LEARNING LTD

STORAL LEARNING LTD is an active company incorporated on 11 October 2016 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. STORAL LEARNING LTD was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10421490

LTD Company

Age

9 Years

Incorporated 11 October 2016

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 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 25 November 2021To: 20 June 2025
1 Kingdom Street C/O Regus, 4th Floor London W2 6BD England
From: 2 December 2019To: 25 November 2021
1 Kingdom Street London England
From: 10 April 2019To: 2 December 2019
Level 6 2 Kingdom Street London W2 6BD England
From: 12 June 2018To: 10 April 2019
2 Kingdom Street London W2 6BD England
From: 22 December 2017To: 12 June 2018
1 Kingdom Street London W2 6BD England
From: 1 September 2017To: 22 December 2017
2 Eastbourne Terrace London W2 6LG England
From: 4 April 2017To: 1 September 2017
5 Lampard House 8 Maida Avenue London W2 1SS
From: 14 December 2016To: 4 April 2017
C/O Arcadia Partners, Devonshire House 1 Mayfair Place London W1J 8AJ
From: 11 October 2016To: 14 December 2016
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Share Buyback
May 17
Funding Round
Aug 17
Funding Round
Oct 17
Loan Secured
Mar 18
Loan Secured
Aug 21
Loan Secured
Nov 21
Funding Round
Nov 21
Funding Round
Apr 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Left
Sept 25
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 13 Oct 2023

ANDEREGG, Mark Emerson

Resigned
Baker Street, LondonW1U 6RR
Born August 1982
Director
Appointed 28 Mar 2017
Resigned 13 Oct 2023

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 11 Oct 2016
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
8 Maida Avenue, LondonW2 1SS
Born July 1983
Director
Appointed 11 Oct 2016
Resigned 01 Sept 2025

WOITSCHATZKE, Jan-Henning

Resigned
Baker Street, LondonW1U 6RR
Born November 1969
Director
Appointed 28 Mar 2017
Resigned 13 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Baker Street, LondonW1U 6RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2023

Mr Ashwin Grover

Ceased
8 Maida Avenue, LondonW2 1SS
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 13 Oct 2023

Varun Chanrai

Ceased
1 Mayfair Place, LondonW1J 8AJ
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Legacy
11 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 September 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Resolution
8 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
6 November 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Resolution
11 May 2017
RESOLUTIONSResolutions
Resolution
11 May 2017
RESOLUTIONSResolutions
Resolution
11 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 May 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Incorporation Company
11 October 2016
NEWINCIncorporation