Background WavePink WaveYellow Wave

GAIA LEARNING LTD (12066568)

GAIA LEARNING LTD (12066568) is an active UK company. incorporated on 24 June 2019. with registered office in Manchester. The company operates in the Education sector, engaged in educational support activities. GAIA LEARNING LTD has been registered for 6 years. Current directors include DE'ATH, Phillippa, HEATH, Kathryn Elise, HOWARD, Andrew James and 1 others.

Company Number
12066568
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
First Floor Swan Buildings, Manchester, M4 5JW
Industry Sector
Education
Business Activity
Educational support activities
Directors
DE'ATH, Phillippa, HEATH, Kathryn Elise, HOWARD, Andrew James, HUMPHREYS, Harry Bartholomew
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIA LEARNING LTD

GAIA LEARNING LTD is an active company incorporated on 24 June 2019 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in educational support activities. GAIA LEARNING LTD was registered 6 years ago.(SIC: 85600)

Status

active

Active since 6 years ago

Company No

12066568

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

GEOVLE LIMITED
From: 24 June 2019To: 26 August 2021
Contact
Address

First Floor Swan Buildings 20 Swan Street Manchester, M4 5JW,

Previous Addresses

49 Jamaica Street Liverpool L1 0AH England
From: 12 December 2023To: 14 August 2024
44 Saunders Avenue Bishopdown Salisbury SP1 3PQ England
From: 10 September 2022To: 12 December 2023
Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
From: 25 May 2021To: 10 September 2022
44 Saunders Avenue Bishopdown Salisbury Wiltshire SP1 3PQ United Kingdom
From: 24 June 2019To: 25 May 2021
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Dec 22
Share Issue
Aug 23
Share Issue
Nov 23
Owner Exit
Dec 23
New Owner
Dec 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
May 25
Director Left
Jan 26
13
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DE'ATH, Phillippa

Active
Lansdowne Drive, LondonE8 4NF
Born October 1979
Director
Appointed 06 Aug 2024

HEATH, Kathryn Elise

Active
Swan Buildings, ManchesterM4 5JW
Born August 1984
Director
Appointed 13 Dec 2022

HOWARD, Andrew James

Active
Clough Lea, HuddersfieldHD7 6DN
Born December 1968
Director
Appointed 06 Aug 2024

HUMPHREYS, Harry Bartholomew

Active
58 Victoria Embankment, LondonEC4Y 0DS
Born May 1989
Director
Appointed 26 Sept 2024

GORMAN, Kathryn Mary

Resigned
South Park Gardens, BerkhamstedHP4 1HZ
Born December 1977
Director
Appointed 06 Aug 2024
Resigned 28 Dec 2025

MABBORT, Joseph

Resigned
St Marks Road, Salisbury
Born October 1957
Director
Appointed 24 Jun 2019
Resigned 23 Jun 2020

STEVENS, Kirstin Jennifer

Resigned
Swan Buildings, ManchesterM4 5JW
Born September 1984
Director
Appointed 24 Jun 2019
Resigned 06 Sept 2024

Persons with significant control

5

2 Active
3 Ceased

Nesta Partners Limited

Active
Victoria Embankment, LondonEC4Y 0DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2025

Mrs Kathryn Elise Heath

Active
Swan Buildings, ManchesterM4 5JW
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2023
Saunders Avenue, SalisburySP1 3PQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Ceased 25 Jul 2023

Ms Kirstin Jennifer Stevens

Ceased
Swan Buildings, ManchesterM4 5JW
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 26 Sept 2024

Mr Joseph Mabbort

Ceased
St Marks Road, Salisbury
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Memorandum Articles
13 May 2025
MAMA
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 January 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 November 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 November 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
14 August 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Resolution
26 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 June 2019
NEWINCIncorporation