Background WavePink WaveYellow Wave

PEBBLE LEARNING HOLDINGS LIMITED (11069298)

PEBBLE LEARNING HOLDINGS LIMITED (11069298) is an active UK company. incorporated on 17 November 2017. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEBBLE LEARNING HOLDINGS LIMITED has been registered for 8 years. Current directors include LAVENDER, Toni Louise, SUTHERLAND, Shane Alexander Mcleod.

Company Number
11069298
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
E Innovation Centre, Telford, TF2 9FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAVENDER, Toni Louise, SUTHERLAND, Shane Alexander Mcleod
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLE LEARNING HOLDINGS LIMITED

PEBBLE LEARNING HOLDINGS LIMITED is an active company incorporated on 17 November 2017 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEBBLE LEARNING HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11069298

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

E Innovation Centre Priorslee Telford, TF2 9FT,

Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 21
Share Issue
Apr 21
Director Left
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Funding Round
Feb 25
Loan Secured
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Dec 25
Loan Secured
Dec 25
9
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAVENDER, Toni Louise

Active
Priorslee, TelfordTF2 9FT
Born April 1980
Director
Appointed 26 Jan 2018

SUTHERLAND, Shane Alexander Mcleod

Active
Priorslee, TelfordTF2 9FT
Born August 1966
Director
Appointed 17 Nov 2017

DALZIEL, James Colin

Resigned
Priorslee, TelfordTF2 9FT
Secretary
Appointed 26 Jan 2018
Resigned 19 Oct 2024

NICHOLL, Kenneth

Resigned
Priorslee, TelfordTF2 9FT
Born December 1971
Director
Appointed 15 Mar 2021
Resigned 19 Oct 2024

TAYLOR, Leigh

Resigned
Priorslee, TelfordTF2 9FT
Born May 1967
Director
Appointed 26 Jan 2018
Resigned 20 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Hamsard 3770 Limited

Active
Number One Spinningfields, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2024

Mr Shane Alexander Mcleod Sutherland

Ceased
Priorslee, TelfordTF2 9FT
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 19 Oct 2024
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement
13 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
2 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Resolution
19 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Incorporation Company
17 November 2017
NEWINCIncorporation