Background WavePink WaveYellow Wave

LEARNDIRECT DIGITAL HOLDINGS LIMITED (12794644)

LEARNDIRECT DIGITAL HOLDINGS LIMITED (12794644) is an active UK company. incorporated on 5 August 2020. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEARNDIRECT DIGITAL HOLDINGS LIMITED has been registered for 5 years. Current directors include BECKETT, Michael John, HAJEE ABDOULA, Mohammad Adil, HENCHOZ, Patrick and 2 others.

Company Number
12794644
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
C/O Learndirect 3rd Floor Wilson House, Bournemouth, BH1 1JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKETT, Michael John, HAJEE ABDOULA, Mohammad Adil, HENCHOZ, Patrick, JANSE VAN RENSBURG, Wayne, RODRIGUEZ CESENAS, Jose Jesus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNDIRECT DIGITAL HOLDINGS LIMITED

LEARNDIRECT DIGITAL HOLDINGS LIMITED is an active company incorporated on 5 August 2020 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEARNDIRECT DIGITAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12794644

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

C/O Learndirect 3rd Floor Wilson House Lorne Park Road Bournemouth, BH1 1JN,

Previous Addresses

C/O Learndirect, 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN England
From: 17 May 2021To: 17 June 2025
1 Knightsbridge Green London SW1X 7NE United Kingdom
From: 5 August 2020To: 17 May 2021
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Aug 21
Funding Round
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 24
Director Left
Dec 24
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Loan Secured
Apr 25
Share Buyback
Apr 25
Share Buyback
Apr 25
Director Left
Jul 25
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BECKETT, Michael John

Active
Lorne Park Road, BournemouthBH1 1JN
Born May 1965
Director
Appointed 22 Jan 2021

HAJEE ABDOULA, Mohammad Adil

Active
3rd Floor Wilson House, BournemouthBH1 1JN
Born November 1992
Director
Appointed 28 Nov 2024

HENCHOZ, Patrick

Active
3rd Floor Wilson House, BournemouthBH1 1JN
Born September 1957
Director
Appointed 22 Jan 2021

JANSE VAN RENSBURG, Wayne

Active
Ocean View Road, BudeEX23 8ST
Born August 1981
Director
Appointed 12 Aug 2020

RODRIGUEZ CESENAS, Jose Jesus

Active
3rd Floor Wilson House, BournemouthBH1 1JN
Born November 1973
Director
Appointed 05 Aug 2020

BIRT, Jason George

Resigned
Lorne Park Road, BournemouthBH1 1JN
Born April 1987
Director
Appointed 16 Jul 2023
Resigned 28 Nov 2024

BYRNE, Louise Elizabeth

Resigned
3rd Floor Wilson House, BournemouthBH1 1JN
Born May 1973
Director
Appointed 22 Jan 2021
Resigned 11 Jul 2025

DOOLITTLE, Miles George

Resigned
Lorne Park Road, BournemouthBH1 1JN
Born October 1991
Director
Appointed 05 Aug 2020
Resigned 16 Jul 2023

Persons with significant control

3

2 Active
1 Ceased
Knightsbridge Green, LondonSW1X 7NE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 12 Aug 2020

Mr Wayne Janse Van Rensburg

Active
Ocean View Road, BudeEX23 8ST
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2020
66-72 Esplanade, St HelierJE1 1GH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
1 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 May 2025
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Capital Cancellation Shares
17 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
17 February 2025
SH06Cancellation of Shares
Resolution
12 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Statement Of Companys Objects
10 August 2023
CC04CC04
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Memorandum Articles
14 April 2023
MAMA
Resolution
14 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
14 April 2023
CC04CC04
Memorandum Articles
5 April 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Memorandum Articles
3 September 2020
MAMA
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Incorporation Company
5 August 2020
NEWINCIncorporation