Background WavePink WaveYellow Wave

OMNIPLEX LEARNING TOPCO LIMITED (16580792)

OMNIPLEX LEARNING TOPCO LIMITED (16580792) is an active UK company. incorporated on 14 July 2025. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OMNIPLEX LEARNING TOPCO LIMITED has been registered for 0 years. Current directors include GASHI, Endrit, HILLS, Kenneth Cumming, JOCELYN, Patrick and 2 others.

Company Number
16580792
Status
active
Type
ltd
Incorporated
14 July 2025
Age
0 years
Address
Omniplex Learning, St. Albans, AL1 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GASHI, Endrit, HILLS, Kenneth Cumming, JOCELYN, Patrick, PONTIN, David Graham, UL-HAQ, Aziz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIPLEX LEARNING TOPCO LIMITED

OMNIPLEX LEARNING TOPCO LIMITED is an active company incorporated on 14 July 2025 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OMNIPLEX LEARNING TOPCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16580792

LTD Company

Age

N/A Years

Incorporated 14 July 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to N/A
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 31 March 2027
Period: 14 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Omniplex Learning 45 Grosvenor Road St. Albans, AL1 3AW,

Timeline

16 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GASHI, Endrit

Active
45 Grosvenor Road, St. AlbansAL1 3AW
Born January 1996
Director
Appointed 18 Sept 2025

HILLS, Kenneth Cumming

Active
45 Grosvenor Road, St. AlbansAL1 3AW
Born May 1961
Director
Appointed 18 Sept 2025

JOCELYN, Patrick

Active
45 Grosvenor Road, St. AlbansAL1 3AW
Born June 1969
Director
Appointed 14 Jul 2025

PONTIN, David Graham

Active
45 Grosvenor Road, St. AlbansAL1 3AW
Born May 1989
Director
Appointed 22 Aug 2025

UL-HAQ, Aziz

Active
45 Grosvenor Road, St. AlbansAL1 3AW
Born September 1971
Director
Appointed 18 Sept 2025

JOCELYN, Patrick

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born June 1969
Director
Appointed 14 Jul 2025
Resigned 18 Sept 2025

PONTIN, David Graham

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born May 1989
Director
Appointed 22 Aug 2025
Resigned 18 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 18 Sept 2025

Mr Patrick Jocelyn

Ceased
45 Grosvenor Road, St. AlbansAL1 3AW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2025
Ceased 18 Sept 2025

Mr David Graham Pontin

Ceased
45 Grosvenor Road, St. AlbansAL1 3AW
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2025
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Shortened
16 October 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Resolution
16 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Incorporation Company
14 July 2025
NEWINCIncorporation