Background WavePink WaveYellow Wave

999 LEARNING LIMITED (12314680)

999 LEARNING LIMITED (12314680) is an active UK company. incorporated on 14 November 2019. with registered office in Poole. The company operates in the Education sector, engaged in other education n.e.c.. 999 LEARNING LIMITED has been registered for 6 years. Current directors include JERROLD, Helen Jane, JERROLD, Martin, TWITCHETT, James Paul.

Company Number
12314680
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
Lytchett House 13 Freeland Park,, Poole, BH16 6FA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JERROLD, Helen Jane, JERROLD, Martin, TWITCHETT, James Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

999 LEARNING LIMITED

999 LEARNING LIMITED is an active company incorporated on 14 November 2019 with the registered office located in Poole. The company operates in the Education sector, specifically engaged in other education n.e.c.. 999 LEARNING LIMITED was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12314680

LTD Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

Lytchett House 13 Freeland Park, Wareham Road Poole, BH16 6FA,

Previous Addresses

, 10 Alie Street, London, E1 8DE, England
From: 17 February 2020To: 23 September 2024
, 6 Juniper Gardens, Shenley, Radlett, WD7 9LA, England
From: 14 November 2019To: 17 February 2020
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Owner Exit
Apr 23
Director Left
Apr 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STEPHEN, Nurubee

Active
13 Freeland Park,, PooleBH16 6FA
Secretary
Appointed 13 Dec 2019

JERROLD, Helen Jane

Active
13 Freeland Park,, PooleBH16 6FA
Born December 1974
Director
Appointed 13 Dec 2019

JERROLD, Martin

Active
13 Freeland Park,, PooleBH16 6FA
Born February 1971
Director
Appointed 13 Dec 2019

TWITCHETT, James Paul

Active
13 Freeland Park,, PooleBH16 6FA
Born January 1979
Director
Appointed 14 Nov 2019

KEANE, Michael

Resigned
Alie Street, LondonE1 8DE
Born January 1977
Director
Appointed 14 Nov 2019
Resigned 05 Jan 2023

Persons with significant control

3

2 Active
1 Ceased
Alie Street, LondonE1 8DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2019

Mr Michael Keane

Ceased
The Dairy, HenlowSG16 6JD
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 05 Jan 2023

Mr James Paul Twitchett

Active
13 Freeland Park,, PooleBH16 6FA
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Legacy
22 March 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 February 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Incorporation Company
14 November 2019
NEWINCIncorporation