Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNPRO EFIRESERVICE LIMITED
Company Information for

LEARNPRO EFIRESERVICE LIMITED

A2 BUILDING R1010 CODY TECHNOLOGY PARK,, IVELY ROAD, FARNBOROUGH, GU14 0LX,
Company Registration Number
09570924
Private Limited Company
Active

Company Overview

About Learnpro Efireservice Ltd
LEARNPRO EFIRESERVICE LIMITED was founded on 2015-05-01 and has its registered office in Farnborough. The organisation's status is listed as "Active". Learnpro Efireservice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEARNPRO EFIRESERVICE LIMITED
 
Legal Registered Office
A2 BUILDING R1010 CODY TECHNOLOGY PARK,
IVELY ROAD
FARNBOROUGH
GU14 0LX
 
Previous Names
EFIRESERVICE LIMITED16/08/2020
Filing Information
Company Number 09570924
Company ID Number 09570924
Date formed 2015-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:35:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEARNPRO EFIRESERVICE LIMITED

Current Directors
Officer Role Date Appointed
CHARLES GEOFFREY GREGORY SMITH
Company Secretary 2015-10-30
CHRISTINE BLAYDON
Director 2015-12-21
NEIL COLLING
Director 2015-10-30
NICHOLAS CHRISTOPHER FELISIAK
Director 2015-12-21
CHARLES GEOFFREY GREGORY SMITH
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ROGERS
Director 2015-05-01 2015-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE BLAYDON LEARNPRO LIMITED Director 1998-11-18 CURRENT 1998-11-18 Active - Proposal to Strike off
NEIL COLLING PRINT ONE DESIGNS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
NEIL COLLING PDR PRO SOFTWARE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-08-16
NEIL COLLING DIGITAL RECRUITMENT STRATEGIES LTD Director 2014-05-14 CURRENT 2014-05-14 Active
NEIL COLLING STRATEGIES ONLINE LTD Director 2014-05-14 CURRENT 2014-05-14 Active
NEIL COLLING PDR PRO LIMITED Director 2002-06-13 CURRENT 2002-04-22 Dissolved 2017-01-31
NEIL COLLING THE STRATEGIES GROUP LIMITED Director 2002-04-16 CURRENT 2002-04-16 Liquidation
NICHOLAS CHRISTOPHER FELISIAK AGILITY ANALYTICS LIMITED Director 2009-04-30 CURRENT 2005-12-13 Active - Proposal to Strike off
NICHOLAS CHRISTOPHER FELISIAK 3MRT LIMITED Director 2003-03-07 CURRENT 2002-05-22 Dissolved 2015-09-25
NICHOLAS CHRISTOPHER FELISIAK COVADPR LIMITED Director 2002-02-18 CURRENT 2001-12-21 Dissolved 2014-04-27
NICHOLAS CHRISTOPHER FELISIAK LEARNPRO LIMITED Director 2001-01-16 CURRENT 1998-11-18 Active - Proposal to Strike off
CHARLES GEOFFREY GREGORY SMITH PRINT ONE DESIGNS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
CHARLES GEOFFREY GREGORY SMITH THE STRATEGIES GROUP LIMITED Director 2002-04-16 CURRENT 2002-04-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-09-07APPOINTMENT TERMINATED, DIRECTOR ESPE DU PLESSIS
2023-09-07DIRECTOR APPOINTED MARK PHILIP TRUBY
2023-06-07CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-06-07Director's details changed for Espe Du Plessis on 2022-11-04
2023-02-22Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-02-22Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-02-22Audit exemption subsidiary accounts made up to 2022-06-30
2022-11-09APPOINTMENT TERMINATED, DIRECTOR DE HOLLANDSE OLIFANT B.V.
2022-11-09DIRECTOR APPOINTED MR CONSTANTINE KARAYANNIS
2022-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-06-22CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-10-06AA01Current accounting period shortened from 31/12/22 TO 30/06/22
2021-09-20RES01ADOPT ARTICLES 20/09/21
2021-08-27MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-08-18SH0109/08/21 STATEMENT OF CAPITAL GBP 10336
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095709240001
2021-08-13AP01DIRECTOR APPOINTED ESPE DU PLESSIS
2021-08-12PSC02Notification of Project Atlantis Bidco Limited as a person with significant control on 2021-08-10
2021-08-12PSC07CESSATION OF CHRISTINE BLAYDON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12AP02Appointment of De Hollandse Olifant B.V. as director on 2021-08-10
2021-08-12AP01DIRECTOR APPOINTED MR STUART PAUL LAYZELL
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BLAYDON
2021-08-12TM02Termination of appointment of Charles Geoffrey Gregory Smith on 2021-08-10
2021-07-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL COLLING
2021-07-20PSC04Change of details for Mrs Christine Blaydon as a person with significant control on 2021-07-20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-08-16RES15CHANGE OF COMPANY NAME 16/08/20
2020-07-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER FELISIAK
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER FELISIAK
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-19SH19Statement of capital on 2017-12-19 GBP 10,000
2017-12-11CAP-SSSolvency Statement dated 15/11/17
2017-12-11SH20Statement by Directors
2017-12-11RES13Resolutions passed:
  • Cancellation of share premium 15/11/2017
  • Resolution of reduction in issued share capital
2017-12-11RES06REDUCE ISSUED CAPITAL 15/11/2017
2017-08-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM A2 Building R1010 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/16 FROM 2 Albany Court Albany Park Camberley Surrey GU16 7QR England
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-27AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-02SH0118/12/15 STATEMENT OF CAPITAL GBP 7000
2016-01-12AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER FELISIAK
2016-01-11AP01DIRECTOR APPOINTED MRS CHRISTINE BLAYDON
2016-01-06SH0121/12/15 STATEMENT OF CAPITAL GBP 10000.0
2016-01-06RES13Resolutions passed:
  • Enter agreement 21/12/2015
2015-11-26AP01DIRECTOR APPOINTED MR CHARLES GEOFFREY GREGORY SMITH
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 82 st John Street London EC1M 4JN United Kingdom
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS
2015-10-30AP03Appointment of Mr Charles Geoffrey Gregory Smith as company secretary on 2015-10-30
2015-10-30AP01DIRECTOR APPOINTED MR NEIL COLLING
2015-10-30AA01Current accounting period extended from 31/05/16 TO 30/06/16
2015-05-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LEARNPRO EFIRESERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEARNPRO EFIRESERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LEARNPRO EFIRESERVICE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEARNPRO EFIRESERVICE LIMITED

Intangible Assets
Patents
We have not found any records of LEARNPRO EFIRESERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEARNPRO EFIRESERVICE LIMITED
Trademarks
We have not found any records of LEARNPRO EFIRESERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEARNPRO EFIRESERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as LEARNPRO EFIRESERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEARNPRO EFIRESERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARNPRO EFIRESERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEARNPRO EFIRESERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.