Company NameLearncliki Limited
DirectorsClaudia Patricia Simone Koch-Pritchard and Andrew Simon Pritchard
Company StatusActive
Company Number08080732
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Previous NameLearnkwiki Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Claudia Patricia Simone Koch-Pritchard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAsh House Ash Lane
Ollerton
Knutsford
WA16 8RQ
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAsh House Ash Lane
Ollerton
Knutsford
WA16 8RQ

Contact

Websitewww.learnkwik.com
Email address[email protected]

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90k at £1Andrew Simon Pritchard
30.00%
Ordinary
90k at £1Christopher Wainwright
30.00%
Ordinary
90k at £1Claudia Patricia Simone Koch
30.00%
Ordinary
30k at £1Susan Claire Keate
10.00%
Ordinary

Financials

Year2014
Net Worth£13,854
Cash£15,147
Current Liabilities£239,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

30 October 2013Delivered on: 7 November 2013
Persons entitled: Andrew Simon Pritchard

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
12 May 2023Registered office address changed from Ash House Ash Lane Ollerton Knutsford WA16 8RQ England to 2 Hilliards Court Chester Business Park Chester CH4 9QP on 12 May 2023 (1 page)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
9 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
31 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
8 November 2018Change of details for Mr Andrew Simon Pritchard as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mrs Claudia Patricia Simone Koch-Pritchard on 8 November 2018 (2 pages)
8 November 2018Change of details for Mrs Claudia Patricia Simone Koch-Pritchard as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Registered office address changed from , 3 Royal Court, Tatton Street, Knutsford, Cheshire, WA16 6EN, United Kingdom to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 8 November 2018 (1 page)
8 November 2018Director's details changed for Andrew Simon Pritchard on 8 November 2018 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 June 2017Director's details changed for Claudia Patricia Simone Koch on 26 September 2015 (2 pages)
8 June 2017Director's details changed for Claudia Patricia Simone Koch on 26 September 2015 (2 pages)
7 June 2017Registered office address changed from 3 Tatton Street Knutsford Cheshire WA16 6EN to 3 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 7 June 2017 (1 page)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 June 2017Registered office address changed from , 3 Tatton Street, Knutsford, Cheshire, WA16 6EN to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 7 June 2017 (1 page)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300,000
(6 pages)
11 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300,000
(4 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 300,000
(4 pages)
21 January 2015Registered office address changed from , Ash House Ash Lane, Ollerton, Knutsford, Cheshire, WA16 8RQ to Ash House Ash Lane Ollerton Knutsford WA16 8RQ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ to 3 Tatton Street Knutsford Cheshire WA16 6EN on 21 January 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300,000
(3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300,000
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Registration of charge 080807320001 (32 pages)
7 November 2013Registration of charge 080807320001 (32 pages)
6 June 2013Director's details changed for Claudia Patricia Simone Koch on 23 May 2013 (2 pages)
6 June 2013Director's details changed for Andrew Simon Pritchard on 23 May 2013 (2 pages)
6 June 2013Director's details changed for Claudia Patricia Simone Koch on 23 May 2013 (2 pages)
6 June 2013Director's details changed for Andrew Simon Pritchard on 23 May 2013 (2 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 300,000
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 300,000
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 300,000
(4 pages)
19 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
19 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
25 January 2013Company name changed learnkwiki LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
(3 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Company name changed learnkwiki LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-23
(3 pages)
11 September 2012Registered office address changed from Foxmead 9 Parkfield Road Knutsford Cheshire WA16 8NP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from , Foxmead 9 Parkfield Road, Knutsford, Cheshire, WA16 8NP, United Kingdom on 11 September 2012 (1 page)
13 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 150,000.00
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 150,000.00
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 150,000.00
(4 pages)
23 May 2012Incorporation (54 pages)
23 May 2012Incorporation (54 pages)