Background WavePink WaveYellow Wave

BP LEARNING UK (11120513)

BP LEARNING UK (11120513) is an active UK company. incorporated on 20 December 2017. with registered office in Doncaster. The company operates in the Education sector, engaged in educational support activities. BP LEARNING UK has been registered for 8 years. Current directors include BREZENOFF, Kenneth.

Company Number
11120513
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2017
Age
8 years
Address
Big Picture Crags Road, Doncaster, DN12 4EE
Industry Sector
Education
Business Activity
Educational support activities
Directors
BREZENOFF, Kenneth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP LEARNING UK

BP LEARNING UK is an active company incorporated on 20 December 2017 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in educational support activities. BP LEARNING UK was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

11120513

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

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

Big Picture Crags Road Denaby Main Doncaster, DN12 4EE,

Previous Addresses

Big Picture Doncaster High Street Bentley Doncaster DN5 0BF United Kingdom
From: 13 January 2020To: 17 October 2024
10 Queen Street Place London EC4R 1AG United Kingdom
From: 20 December 2017To: 13 January 2020
Timeline

45 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Jan 19
Owner Exit
Dec 19
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Apr 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
New Owner
Feb 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
35
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BREZENOFF, Kenneth

Active
Crags Road, DoncasterDN12 4EE
Born June 1970
Director
Appointed 04 Jul 2025

ASHALL, James Robert

Resigned
High Street, BentleyDN5 0BF
Born April 1981
Director
Appointed 19 Sept 2018
Resigned 01 Oct 2019

BATES, Annabel

Resigned
Brondesbury Villas, LondonNW6 6AD
Born January 1978
Director
Appointed 11 Jun 2018
Resigned 29 Nov 2018

BOLDT, Scott David

Resigned
Glen Road, BelfastBT5 7LT
Born July 1967
Director
Appointed 28 Apr 2021
Resigned 03 May 2023

CLITHEROE, Jonathan Adam

Resigned
Kingfisher Way, PlymouthPL9 7RU
Born December 1979
Director
Appointed 11 Jun 2018
Resigned 01 Apr 2019

COOPER, Rachel Sarah

Resigned
High Street, BentleyDN5 0BF
Born May 1975
Director
Appointed 03 May 2023
Resigned 06 Sept 2024

DICKINSON, Clare Lindsay

Resigned
High Street, BentleyDN5 0BF
Born January 1979
Director
Appointed 03 May 2023
Resigned 06 Sept 2024

GILLINSON, Sarah

Resigned
High Street, BentleyDN5 0BF
Born December 1980
Director
Appointed 24 Jun 2020
Resigned 31 Jan 2023

HANNON, Valerie Maria

Resigned
High Street, BentleyDN5 0BF
Born August 1949
Director
Appointed 12 Sept 2018
Resigned 25 Nov 2020

INSALL, Elizabeth Kate

Resigned
High Street, BentleyDN5 0BF
Born August 1984
Director
Appointed 20 Dec 2017
Resigned 16 Oct 2020

LOVELL, Mark, Mr.

Resigned
Crags Road, DoncasterDN12 4EE
Born May 1970
Director
Appointed 05 Oct 2024
Resigned 04 Jul 2025

MCSHANE, Christopher Michael

Resigned
High Street, BentleyDN5 0BF
Born November 1963
Director
Appointed 20 Sept 2023
Resigned 06 Sept 2024

MOORHOUSE, Mark

Resigned
High Street, BentleyDN5 0BF
Born March 1963
Director
Appointed 15 Nov 2019
Resigned 17 Mar 2021

MORRIS, Clare Suzanne, Dr

Resigned
59 High Street, ArleseySG15 6SW
Born June 1963
Director
Appointed 11 Jun 2018
Resigned 15 Nov 2019

ROWSELL, David

Resigned
High Street, BentleyDN5 0BF
Born April 1959
Director
Appointed 15 Nov 2019
Resigned 03 May 2023

STEVENSON, Michael Charles

Resigned
Thurleigh Road, LondonSW12 8TZ
Born August 1960
Director
Appointed 25 Nov 2020
Resigned 31 Jan 2023

TEMPERLEY, Julie Ann

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1965
Director
Appointed 20 Dec 2017
Resigned 21 Jan 2019

THORN, Stephen

Resigned
Maulds Meaburn, PenrithCA10 3HN
Born October 1969
Director
Appointed 11 Jun 2018
Resigned 01 Apr 2019

LEARNING 3D LIMITED

Resigned
Salt Lane, SalisburySP1 1DU
Corporate director
Appointed 03 May 2023
Resigned 03 May 2023

Persons with significant control

7

1 Active
6 Ceased

Fedcap Uk

Active
Boaz House, ThornabyTS17 6DY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr. Mark Lovell

Ceased
Hazel House, DronfieldS18 7SW
Born May 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Oct 2024
Ceased 04 Jul 2025

Mr Christopher Michael Mcshane

Ceased
High Street, BentleyDN5 0BF
Born November 1963

Nature of Control

Significant influence or control
Notified 25 Jan 2024
Ceased 25 Jan 2024
Salt Lane, SalisburySP1 1DU

Nature of Control

Significant influence or control
Notified 03 May 2023
Ceased 01 Oct 2024

Mr Mark Moorhouse

Ceased
High Street, BentleyDN5 0BF
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jan 2020
Ceased 16 Apr 2020

Mrs Elizabeth Kate Insall

Ceased
High Street, BentleyDN5 0BF
Born August 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2017
Ceased 20 Jan 2020

Mrs Julie Ann Temperley

Ceased
Queen Street Place, LondonEC4R 1AG
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2017
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

77

Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Resolution
6 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 May 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Statement Of Companys Objects
8 January 2020
CC04CC04
Resolution
8 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Incorporation Company
20 December 2017
NEWINCIncorporation