Background WavePink WaveYellow Wave

TED LEARNING LTD. (12396710)

TED LEARNING LTD. (12396710) is an active UK company. incorporated on 10 January 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TED LEARNING LTD. has been registered for 6 years. Current directors include HOOTON, Roxana, SMITH-ESSEX, Justin.

Company Number
12396710
Status
active
Type
ltd
Incorporated
10 January 2020
Age
6 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOOTON, Roxana, SMITH-ESSEX, Justin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TED LEARNING LTD.

TED LEARNING LTD. is an active company incorporated on 10 January 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TED LEARNING LTD. was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12396710

LTD Company

Age

6 Years

Incorporated 10 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

JSE TRAINING LIMITED
From: 10 January 2020To: 18 May 2020
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 23 March 2026To: 23 March 2026
85 Great Portland Street London W1W 7LT England
From: 2 September 2022To: 23 March 2026
1 Tower View Tif Group Kings Hill West Malling Kent ME19 4UY England
From: 22 July 2020To: 2 September 2022
Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom
From: 10 January 2020To: 22 July 2020
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOOTON, Roxana

Active
1 Tower View, West MallingME19 4UY
Born May 1975
Director
Appointed 15 Jan 2021

SMITH-ESSEX, Justin

Active
Great Portland Street, LondonW1W 5PF
Born February 1973
Director
Appointed 10 Jan 2020

ADAMS, Sarah Ruth

Resigned
1 Tower View, West MallingME19 4UY
Born November 1969
Director
Appointed 15 Jan 2021
Resigned 31 Aug 2022

DUFFY, Claire

Resigned
1 Tower View, West MallingME19 4UY
Born February 1974
Director
Appointed 15 Jan 2021
Resigned 31 Aug 2022

SMITH, Richard Mark

Resigned
Tower View, West MallingME19 4UY
Born January 1977
Director
Appointed 15 Jan 2021
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020

Mr Justin Smith-Essex

Ceased
Tif Group, West MallingME19 4UY
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2020
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
12 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Resolution
18 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
10 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2020
NEWINCIncorporation