Background WavePink WaveYellow Wave

MYLEARNING SOFTWARE LIMITED (14972037)

MYLEARNING SOFTWARE LIMITED (14972037) is an active UK company. incorporated on 30 June 2023. with registered office in Knaresborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MYLEARNING SOFTWARE LIMITED has been registered for 2 years. Current directors include HARPER, David James Lyndsey, KRASNER, Gerald Maurice.

Company Number
14972037
Status
active
Type
ltd
Incorporated
30 June 2023
Age
2 years
Address
Monkswell House, Knaresborough, HG5 8NQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARPER, David James Lyndsey, KRASNER, Gerald Maurice
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYLEARNING SOFTWARE LIMITED

MYLEARNING SOFTWARE LIMITED is an active company incorporated on 30 June 2023 with the registered office located in Knaresborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MYLEARNING SOFTWARE LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

14972037

LTD Company

Age

2 Years

Incorporated 30 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

AXAI LTD
From: 30 June 2023To: 10 July 2023
Contact
Address

Monkswell House Manse Lane Knaresborough, HG5 8NQ,

Previous Addresses

Unit 4 the Watermark Bankside Gateshead Tyne and Wear NE11 9SY United Kingdom
From: 30 June 2023To: 3 June 2025
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Oct 25
Owner Exit
Oct 25
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARPER, David James Lyndsey

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1980
Director
Appointed 21 Jul 2023

KRASNER, Gerald Maurice

Active
The Watermark, GatesheadNE11 9SY
Born June 1949
Director
Appointed 30 Jun 2023

HINCKS, James Brian

Resigned
The Watermark, GatesheadNE11 9SY
Born June 1961
Director
Appointed 21 Jul 2023
Resigned 11 Mar 2024

HINCKS, William

Resigned
Manse Lane, KnaresboroughHG5 8NQ
Born February 1989
Director
Appointed 11 Mar 2024
Resigned 07 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr William Hincks

Ceased
Manse Lane, KnaresboroughHG5 8NQ
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2024
Ceased 07 Oct 2025

Mr James Brian Hincks

Ceased
The Watermark, GatesheadNE11 9SY
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2023
Ceased 11 Mar 2024

Mr David James Harper

Active
Manse Lane, KnaresboroughHG5 8NQ
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2023

Gerald Krasner

Ceased
The Watermark, GatesheadNE11 9SY
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Certificate Change Of Name Company
10 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2023
NEWINCIncorporation