Background WavePink WaveYellow Wave

KLIK2LEARN LIMITED (SC367420)

KLIK2LEARN LIMITED (SC367420) is an active UK company. incorporated on 26 October 2009. with registered office in Glasgow. The company operates in the Education sector, engaged in educational support activities. KLIK2LEARN LIMITED has been registered for 16 years. Current directors include ATTRIDGE, Ann Morag, MOIR, Stewart James.

Company Number
SC367420
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
Clockwise, Glasgow, G2 3BZ
Industry Sector
Education
Business Activity
Educational support activities
Directors
ATTRIDGE, Ann Morag, MOIR, Stewart James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLIK2LEARN LIMITED

KLIK2LEARN LIMITED is an active company incorporated on 26 October 2009 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in educational support activities. KLIK2LEARN LIMITED was registered 16 years ago.(SIC: 85600)

Status

active

Active since 16 years ago

Company No

SC367420

LTD Company

Age

16 Years

Incorporated 26 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

K2L LIMITED
From: 23 February 2010To: 31 July 2018
HMS (796) LIMITED
From: 26 October 2009To: 23 February 2010
Contact
Address

Clockwise 77 Renfrew Street Glasgow, G2 3BZ,

Previous Addresses

The Ca'doro 45 Gordon Street Glasgow G1 3PE Scotland
From: 29 April 2021To: 12 November 2024
Tontine Saltmarket 20 Trongate Glasgow G1 5NA Scotland
From: 21 November 2016To: 29 April 2021
50 Richmond Street Glasgow G1 1XP
From: 28 October 2010To: 21 November 2016
the Cadoro 45 Gordon Street Glasgow G1 3PE Scotland
From: 26 October 2009To: 28 October 2010
Timeline

33 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Apr 11
Director Left
May 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 15
Funding Round
Aug 16
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Nov 22
Funding Round
Jan 23
Director Left
Feb 24
Director Left
Mar 24
Director Left
Oct 24
12
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ATTRIDGE, Ann Morag

Active
Kensaleyre, Isle Of SkyeIV51 9XF
Secretary
Appointed 26 Oct 2009

ATTRIDGE, Ann Morag

Active
Kensaleyre, Isle Of SkyeIV51 9XF
Born September 1950
Director
Appointed 26 Oct 2009

MOIR, Stewart James

Active
77 Renfrew Street, GlasgowG2 3BZ
Born September 1954
Director
Appointed 18 Nov 2020

HMS SECRETARIES LIMITED

Resigned
45 Gordon St, GlasgowG1 3PE
Corporate secretary
Appointed 26 Oct 2009
Resigned 26 Oct 2009

BLACKIE, Ian Stuart

Resigned
Saltmarket, GlasgowG1 5NA
Born June 1953
Director
Appointed 27 Apr 2018
Resigned 18 Nov 2020

BRAITHWAITE, Martin Iain Christopher

Resigned
Boundary Creative Ltd, AberdeenAB15 7PH
Born May 1978
Director
Appointed 27 Apr 2018
Resigned 05 Sept 2024

BRYSON, Elizabeth

Resigned
Caledon Street, GlasgowG12 9DX
Born May 1952
Director
Appointed 26 Oct 2009
Resigned 10 Apr 2011

HAMILL, Anthony Gerald

Resigned
Richmond Street, GlasgowG1 1XP
Born October 1970
Director
Appointed 11 Apr 2011
Resigned 18 Oct 2012

KUENSSBERG, Nicholas Christopher

Resigned
Hillside Gardens Lane, GlasgowG11 5BX
Born October 1942
Director
Appointed 27 Apr 2018
Resigned 01 Oct 2023

KUENSSBERG, Nicholas Christopher Dwelly, Professor

Resigned
Saltmarket, GlasgowG1 5NA
Born October 1942
Director
Appointed 14 Oct 2013
Resigned 29 Aug 2017

MACAULAY, Gillian Anne

Resigned
Richmond Street, GlasgowG1 1XP
Born December 1960
Director
Appointed 17 Dec 2013
Resigned 25 Nov 2015

MONROE, Donald John

Resigned
45 Gordon St, GlasgowG1 3PE
Born January 1971
Director
Appointed 26 Oct 2009
Resigned 26 Oct 2009

WRIGHT, Helen Mary, Dr

Resigned
7/1 South Learmonth Gardens, EdinburghEH4 1EY
Born August 1970
Director
Appointed 01 Jul 2021
Resigned 03 Feb 2024

HMS DIRECTORS LIMITED

Resigned
45 Gordon St, Glasgow
Corporate director
Appointed 26 Oct 2009
Resigned 26 Oct 2009

Persons with significant control

1

Ms. Ann Morag Attridge

Active
77 Renfrew Street, GlasgowG2 3BZ
Born September 1950

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Resolution
7 July 2020
RESOLUTIONSResolutions
Memorandum Articles
17 June 2020
MAMA
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Resolution
6 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Certificate Change Of Name Company
31 July 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 July 2018
RESOLUTIONSResolutions
Resolution
31 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Legacy
10 July 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
10 February 2018
SOAS(A)SOAS(A)
Dissolution Withdrawal Application Strike Off Company
9 February 2018
DS02DS02
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Gazette Notice Voluntary
19 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2017
DS01DS01
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Legacy
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Resolution
27 November 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
24 September 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Allotment Shares
15 July 2012
SH01Allotment of Shares
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Resolution
25 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Incorporation Company
26 October 2009
NEWINCIncorporation