Background WavePink WaveYellow Wave

ON SCREEN LEARNING LTD (NI644491)

ON SCREEN LEARNING LTD (NI644491) is an active UK company. incorporated on 13 March 2017. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other information technology service activities. ON SCREEN LEARNING LTD has been registered for 9 years. Current directors include KENNEDY, Trevor James.

Company Number
NI644491
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
37-39 Botanic Avenue, Belfast, BT7 1JG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KENNEDY, Trevor James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON SCREEN LEARNING LTD

ON SCREEN LEARNING LTD is an active company incorporated on 13 March 2017 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ON SCREEN LEARNING LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

NI644491

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

37-39 Botanic Avenue Belfast, BT7 1JG,

Previous Addresses

Old Gasworks Business Park 1st Floor Unit 1a Kilmorey Street Newry Co.Down BT34 2DH Northern Ireland
From: 10 February 2020To: 4 August 2022
41a Monaghan Street Newry BT35 6AY Northern Ireland
From: 13 March 2017To: 10 February 2020
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 18
Funding Round
Sept 19
Director Joined
Sept 19
Director Left
May 20
Director Left
May 20
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENNEDY, Trevor James

Active
Botanic Avenue, BelfastBT7 1JG
Born October 1976
Director
Appointed 15 Apr 2024

CAMERON, Lois Alexandria

Resigned
1st Floor Unit 1a Kilmorey Street, NewryBT34 2DH
Born October 1979
Director
Appointed 13 Mar 2017
Resigned 28 May 2020

HENRY, Mark

Resigned
Botanic Avenue, BelfastBT7 1JG
Born September 1976
Director
Appointed 13 Mar 2017
Resigned 15 Apr 2024

MCCOY, Brendan Noel

Resigned
Monaghan Street, NewryBT35 6AY
Born December 1966
Director
Appointed 26 Sept 2019
Resigned 28 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Trevor James Kennedy

Active
Botanic Avenue, BelfastBT7 1JG
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Mrs Lois Cameron

Ceased
Botanic Avenue, BelfastBT7 1JG
Born October 1979

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 15 Apr 2024

Mr Mark Henry

Ceased
Botanic Avenue, BelfastBT7 1JG
Born September 1976

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Administrative Restoration Company
30 October 2023
RT01RT01
Gazette Dissolved Compulsory
30 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Incorporation Company
13 March 2017
NEWINCIncorporation