Background WavePink WaveYellow Wave

LEARND LIMITED (12388403)

LEARND LIMITED (12388403) is an active UK company. incorporated on 6 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LEARND LIMITED has been registered for 6 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
12388403
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARND LIMITED

LEARND LIMITED is an active company incorporated on 6 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LEARND LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12388403

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Loan Secured
Nov 20
New Owner
Sept 22
Owner Exit
Nov 22
Loan Secured
Dec 22
Owner Exit
Jan 23
Director Joined
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
May 24
Director Left
Jul 24
Loan Secured
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLIFFORD, John Joseph

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1987
Director
Appointed 06 Jan 2020

WOOD, Simon James

Active
1 New Fetter Lane, LondonEC4A 1AN
Born November 1980
Director
Appointed 06 Jan 2020

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

RUDDER, Jennifer Lynn

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born January 1973
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

RUEHL, Gisbert

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born February 1959
Director
Appointed 08 Oct 2025
Resigned 08 Oct 2025

Persons with significant control

6

1 Active
5 Ceased
New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2025

Learnd Se

Ceased
L-1736 Senningerberg, Grand Duchy Of Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Ceased 08 Oct 2025

Mr Josef Brunner

Ceased
1 New Fetter Lane, LondonEC4A 1AN
Born October 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 May 2022
Ceased 17 Jan 2023

Florian Benjamin Fritsch

Ceased
1 New Fetter Lane, LondonEC4A 1AN
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2020
Ceased 16 Nov 2022

Mr John Joseph Clifford

Ceased
1 New Fetter Lane, LondonEC4A 1AN
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020
Ceased 22 Jan 2020

Simon James Wood

Ceased
1 New Fetter Lane, LondonEC4A 1AN
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020
Ceased 22 Jan 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Resolution
20 February 2024
RESOLUTIONSResolutions
Memorandum Articles
20 February 2024
MAMA
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
16 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
14 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
13 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
13 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
13 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
13 January 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
13 January 2024
AAMDAAMD
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Resolution
28 July 2021
RESOLUTIONSResolutions
Memorandum Articles
28 July 2021
MAMA
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Incorporation Company
6 January 2020
NEWINCIncorporation