Background WavePink WaveYellow Wave

REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED (12888769)

REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED (12888769) is an active UK company. incorporated on 18 September 2020. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED has been registered for 5 years. Current directors include COOPER, Mark Allan, FRITH, Steven James, KAMAL, Susan and 4 others.

Company Number
12888769
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
First Floor Cygnet House, Sheffield, S9 1AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Mark Allan, FRITH, Steven James, KAMAL, Susan, RIMMINGTON, Lesley Diane, SCOTT, Gregg Michael, STEVENS, Nick, TRETHEWEY, Anna Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED

REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED is an active company incorporated on 18 September 2020 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12888769

LTD Company

Age

5 Years

Incorporated 18 September 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 9 June 2025 (9 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

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

INSPIRE LEARNING AND EMPLOYMENT HOLDINGS LIMITED
From: 12 October 2020To: 6 December 2020
PROJECT BLUE TOPCO LIMITED
From: 18 September 2020To: 12 October 2020
Contact
Address

First Floor Cygnet House 1 Jenkin Road Sheffield, S9 1AT,

Previous Addresses

12 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 12 October 2020To: 19 August 2023
3 Whitehall Quay Leeds LS1 4BF United Kingdom
From: 18 September 2020To: 12 October 2020
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Funding Round
Nov 20
Share Issue
Jan 21
Director Joined
May 21
Director Joined
Jan 22
Funding Round
Feb 22
Capital Update
Oct 24
Share Issue
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
10
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

COOPER, Mark Allan

Active
1 Jenkin Road, SheffieldS9 1AT
Born March 1968
Director
Appointed 02 Oct 2020

FRITH, Steven James

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1982
Director
Appointed 02 Oct 2020

KAMAL, Susan

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1968
Director
Appointed 01 May 2021

RIMMINGTON, Lesley Diane

Active
1 Jenkin Road, SheffieldS9 1AT
Born May 1981
Director
Appointed 02 Oct 2020

SCOTT, Gregg Michael

Active
1 Jenkin Road, SheffieldS9 1AT
Born December 1984
Director
Appointed 02 Oct 2020

STEVENS, Nick

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1974
Director
Appointed 28 Oct 2025

TRETHEWEY, Anna Jane

Active
1 Jenkin Road, SheffieldS9 1AT
Born March 1981
Director
Appointed 27 Oct 2025

CORMACK, Thomas Christopher

Resigned
1 Jenkin Road, SheffieldS9 1AT
Born February 1971
Director
Appointed 18 Sept 2020
Resigned 13 Jan 2025

DENVERS, Paul James

Resigned
1 Jenkin Road, SheffieldS9 1AT
Born August 1987
Director
Appointed 25 Jan 2022
Resigned 28 Oct 2025

Persons with significant control

2

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Legacy
22 January 2025
ANNOTATIONANNOTATION
Capital Cancellation Shares
20 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
30 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Resolution
25 October 2024
RESOLUTIONSResolutions
Legacy
25 October 2024
CAP-SSCAP-SS
Legacy
25 October 2024
SH20SH20
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Memorandum Articles
1 March 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2020
RESOLUTIONSResolutions
Memorandum Articles
26 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
26 November 2020
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
10 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 October 2020
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2020
NEWINCIncorporation