ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Learning Technologies Group Holdings (UK) Limited

Learning Technologies Group Holdings (UK) Limited is an active company incorporated on 20 March 1996 with the registered office located in London, City of London. Learning Technologies Group Holdings (UK) Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03175632
Private limited company
Age
29 years
Incorporated 20 March 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
3 New Street Square
London
EC4A 3BF
England
Address changed on 11 Nov 2024 (9 months ago)
Previous address was Projects the Lanes Nile House Nile Street Brighton BN1 1HW England
Telephone
01273728686
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Head Of Legal • British • Lives in England • Born in Jul 1976
Director • Finance Director • British • Lives in England • Born in May 1974
Leopard Jersey Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Learning Technologies Group (UK) Limited
Ms Claire Bevin Walsh and Katharina Helen Marie Kearney-Croft are mutual people.
Active
The People Development Team Limited
Ms Claire Bevin Walsh and Katharina Helen Marie Kearney-Croft are mutual people.
Active
Peoplefluent Limited
Ms Claire Bevin Walsh and Katharina Helen Marie Kearney-Croft are mutual people.
Active
Gomo Learning Limited
Ms Claire Bevin Walsh and Katharina Helen Marie Kearney-Croft are mutual people.
Active
Preloaded Limited
Ms Claire Bevin Walsh and Katharina Helen Marie Kearney-Croft are mutual people.
Active
Eukleia Training Ltd
Ms Claire Bevin Walsh and Katharina Helen Marie Kearney-Croft are mutual people.
Active
Learning Media Services Ltd
Ms Claire Bevin Walsh and Katharina Helen Marie Kearney-Croft are mutual people.
Active
Netdimensions (UK) Limited
Ms Claire Bevin Walsh and Katharina Helen Marie Kearney-Croft are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£144K
Increased by £144K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£35.45M
Increased by £3.36M (+10%)
Total Liabilities
-£17.85M
Increased by £359K (+2%)
Net Assets
£17.6M
Increased by £3M (+21%)
Debt Ratio (%)
50%
Decreased by 4.15% (-8%)
Latest Activity
Mrs. Claire Bevin Walsh Details Changed
2 Months Ago on 8 Jul 2025
Charge Satisfied
4 Months Ago on 15 Apr 2025
Charge Satisfied
4 Months Ago on 15 Apr 2025
Learning Technologies Group Plc (PSC) Resigned
5 Months Ago on 31 Mar 2025
Leopard Jersey Topco Limited (PSC) Appointed
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Registered Address Changed
9 Months Ago on 11 Nov 2024
Small Accounts Submitted
11 Months Ago on 11 Oct 2024
Ms Claire Bevin Walsh Details Changed
1 Year Ago on 29 Aug 2024
Mrs. Claire Bevin Walsh Details Changed
1 Year Ago on 29 Aug 2024
Get Credit Report
Discover Learning Technologies Group Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mrs. Claire Bevin Walsh on 8 July 2025
Submitted on 8 Jul 2025
Notification of Leopard Jersey Topco Limited as a person with significant control on 31 March 2025
Submitted on 21 Apr 2025
Cessation of Learning Technologies Group Plc as a person with significant control on 31 March 2025
Submitted on 21 Apr 2025
Satisfaction of charge 031756320007 in full
Submitted on 15 Apr 2025
Satisfaction of charge 031756320006 in full
Submitted on 15 Apr 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 20 Mar 2025
Registered office address changed from Projects the Lanes Nile House Nile Street Brighton BN1 1HW England to 3 New Street Square London EC4A 3BF on 11 November 2024
Submitted on 11 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 11 Oct 2024
Director's details changed for Ms Claire Bevin Walsh on 29 August 2024
Submitted on 29 Aug 2024
Secretary's details changed for Mrs. Claire Bevin Walsh on 29 August 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year