About

Registered Number: 03931985
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 39 Parkside, Cambridge, Cambridgeshire, CB1 1PN

 

Smart Learning Ltd was founded on 23 February 2000 and has its registered office in Cambridge, it has a status of "Active". The company has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Sarah Claire 23 February 2000 15 February 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 17 April 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 02 March 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 21 February 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 16 December 2011
SH06 - Notice of cancellation of shares 14 December 2011
SH03 - Return of purchase of own shares 14 December 2011
SH06 - Notice of cancellation of shares 22 July 2011
SH03 - Return of purchase of own shares 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 11 March 2011
SH06 - Notice of cancellation of shares 11 March 2011
AD01 - Change of registered office address 11 March 2011
SH03 - Return of purchase of own shares 11 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 March 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 13 December 2007
395 - Particulars of a mortgage or charge 02 June 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 26 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
395 - Particulars of a mortgage or charge 06 July 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 06 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2003
AA - Annual Accounts 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
363s - Annual Return 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
RESOLUTIONS - N/A 29 September 2000
RESOLUTIONS - N/A 29 September 2000
395 - Particulars of a mortgage or charge 23 September 2000
395 - Particulars of a mortgage or charge 23 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
287 - Change in situation or address of Registered Office 15 June 2000
225 - Change of Accounting Reference Date 08 May 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 06 January 2010 Outstanding

N/A

Rent deposit agreement 31 May 2007 Outstanding

N/A

Debenture 16 December 2006 Outstanding

N/A

Debenture 03 July 2006 Fully Satisfied

N/A

Debenture 21 September 2000 Fully Satisfied

N/A

Debenture 21 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.