Background WavePink WaveYellow Wave

THE INTENTIONAL LEARNING COMPANY LIMITED (12057813)

THE INTENTIONAL LEARNING COMPANY LIMITED (12057813) is an active UK company. incorporated on 18 June 2019. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE INTENTIONAL LEARNING COMPANY LIMITED has been registered for 6 years. Current directors include BOORMAN, Nicholas, POULTER, Adam Willis George.

Company Number
12057813
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Units 2.1-2.3 Paintworks, Bristol, BS4 3EH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOORMAN, Nicholas, POULTER, Adam Willis George
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTENTIONAL LEARNING COMPANY LIMITED

THE INTENTIONAL LEARNING COMPANY LIMITED is an active company incorporated on 18 June 2019 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE INTENTIONAL LEARNING COMPANY LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12057813

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Units 2.1-2.3 Paintworks Arnos Vale Bristol, BS4 3EH,

Previous Addresses

9 Research Way Derriford Plymouth PL6 8BT England
From: 18 August 2021To: 2 November 2022
14 Brooks Mews London W1K 4DG United Kingdom
From: 18 June 2019To: 18 August 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jun 24
Loan Secured
Apr 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOORMAN, Nicholas

Active
Paintworks, BristolBS4 3EH
Born June 1975
Director
Appointed 18 Jul 2025

POULTER, Adam Willis George

Active
Paintworks, BristolBS4 3EH
Born April 1964
Director
Appointed 20 Oct 2021

ALLAN, William Macdonald

Resigned
Newton Place, GlasgowG3 7PY
Born August 1960
Director
Appointed 18 Jun 2019
Resigned 20 Oct 2021

BROWN, Greig Ronald

Resigned
Newton Place, GlasgowG3 7PY
Born March 1971
Director
Appointed 18 Jun 2019
Resigned 20 Oct 2021

LYONS, Timothy James

Resigned
Paintworks, BristolBS4 3EH
Born December 1976
Director
Appointed 20 Oct 2021
Resigned 14 Jun 2024

Persons with significant control

1

Brooks Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Incorporation Company
18 June 2019
NEWINCIncorporation