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

LEARNING MATTERS LIMITED

C/O SAGE PUBLICATIONS LIMITED, 1 Oliver's Yard, 55 City Road, London, UNITED KINGDOM, EC1Y 1SP,
Company Registration Number
03745172
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Learning Matters Ltd
LEARNING MATTERS LIMITED was founded on 1999-04-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Learning Matters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEARNING MATTERS LIMITED
 
Legal Registered Office
C/O SAGE PUBLICATIONS LIMITED
1 Oliver's Yard
55 City Road
London
UNITED KINGDOM
EC1Y 1SP
Other companies in EC1Y
 
Telephone01392 215560
 
Filing Information
Company Number 03745172
Company ID Number 03745172
Date formed 1999-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-12 10:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNING MATTERS LIMITED
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.
Companies with same name LEARNING MATTERS LIMITED
The following companies were found which have the same name as LEARNING MATTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEARNING MATTERS TRUST LTD. KEPIER DAIRY LANE HOUGHTON LE SPRING DH4 5BH Active Company formed on the 2011-07-05
LEARNING MATTERS (SCOTLAND) LIMITED STUDIO 4, GROUND FLOOR SIR JAMES CLARK BUILDING ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ Active Company formed on the 2001-06-22
LEARNING MATTERS (UK) LIMITED UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL Dissolved Company formed on the 2001-02-19
LEARNING MATTERS EDUCATION CHARITY 2235 SHEPPARD AVENUE EAST SUITE 1600 TORONTO Ontario M2J 5B8 Active Company formed on the 1998-12-09
LEARNING MATTERS LLC 2070 NW DELRIDGE AVE ROSEBURG OR 97471 Active Company formed on the 2014-01-28
Learning Matters, LLC 7484 E 9th Avenue Denver CO 80230 Delinquent Company formed on the 2004-11-03
LEARNING MATTERS LLC 6422 FIVE VIEWS RD TACOMA WA 984071338 Active Company formed on the 2015-09-09
LEARNING MATTERS, INC. 2224 BRIARWOOD RD - CLEVELAND HEIGHTS OH 44118 Active Company formed on the 2002-09-20
LEARNING MATTERS PTY LTD Active Company formed on the 2011-01-13
LEARNING MATTERS (LONDON) LIMITED 19 MACDONALD ROAD LONDON UNITED KINGDOM E17 4AY Dissolved Company formed on the 2016-09-13
Learning Matters, Inc. 7106 Lemon Grass Ave Corona CA 92880 Active Company formed on the 2003-06-12
LEARNING MATTERS BURN ROAD Singapore 369977 Dissolved Company formed on the 2008-09-10
LEARNING MATTERS LLP UBI ROAD 1 Singapore 408734 Active Company formed on the 2012-05-02
LEARNING MATTERS INC Delaware Unknown
LEARNING MATTERS, LLC 1515 SEABAY RD WESTON FL 33326 Inactive Company formed on the 2001-07-30
LEARNING MATTERS, INC. 15605 S.W. 82 COURT MIAMI FL 33157 Active Company formed on the 2012-04-18
LEARNING MATTERS NORTH WEST C.I.C. 76 RUSKIN AVENUE WIGAN GREATER MANCHESTER WN3 5LS Active - Proposal to Strike off Company formed on the 2018-02-19
LEARNING MATTERS INC Georgia Unknown
LEARNING MATTERS LLC California Unknown
LEARNING MATTERS INTERNATIONAL LLC California Unknown

Company Officers of LEARNING MATTERS LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE MARY JACKSON
Company Secretary 2011-07-22
JAMES STEPHEN BARR
Director 2011-07-22
KATHARINE MARY JACKSON
Director 2011-07-22
ZIYAD PAUL MARAR
Director 2011-07-22
RICHARD ROYSTON THAME
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JAYNE HARRIS
Company Secretary 1999-04-01 2011-07-22
JONATHAN MARK HARRIS
Director 1999-04-01 2011-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-01 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN BARR WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
JAMES STEPHEN BARR IP PUBLISHING LIMITED Director 2016-04-01 CURRENT 1989-12-12 Active - Proposal to Strike off
JAMES STEPHEN BARR PION LIMITED Director 2015-05-26 CURRENT 1959-03-11 Active - Proposal to Strike off
JAMES STEPHEN BARR SYMPOSIUM JOURNALS LIMITED Director 2014-08-28 CURRENT 2002-07-09 Active - Proposal to Strike off
JAMES STEPHEN BARR ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
JAMES STEPHEN BARR THE PUBLISHERS ASSOCIATION LIMITED Director 2010-04-28 CURRENT 1996-11-22 Active
JAMES STEPHEN BARR MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
JAMES STEPHEN BARR JRAAS LIMITED Director 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
JAMES STEPHEN BARR LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
JAMES STEPHEN BARR RICHARD SADLER LIMITED Director 2003-02-19 CURRENT 1965-05-24 Active - Proposal to Strike off
JAMES STEPHEN BARR WOODCOCK PUBLICATIONS LIMITED Director 2001-06-29 CURRENT 1981-12-17 Active - Proposal to Strike off
JAMES STEPHEN BARR PAUL CHAPMAN PUBLISHING LIMITED Director 1998-03-27 CURRENT 1987-09-28 Active - Proposal to Strike off
JAMES STEPHEN BARR SAGE PUBLICATIONS LIMITED Director 1991-03-03 CURRENT 1971-07-13 Active
KATHARINE MARY JACKSON TALIS GROUP LIMITED Director 2018-08-08 CURRENT 2005-03-03 Active
KATHARINE MARY JACKSON WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
KATHARINE MARY JACKSON IP PUBLISHING LIMITED Director 2016-04-01 CURRENT 1989-12-12 Active - Proposal to Strike off
KATHARINE MARY JACKSON PION LIMITED Director 2015-05-26 CURRENT 1959-03-11 Active - Proposal to Strike off
KATHARINE MARY JACKSON SYMPOSIUM JOURNALS LIMITED Director 2014-08-28 CURRENT 2002-07-09 Active - Proposal to Strike off
KATHARINE MARY JACKSON ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
KATHARINE MARY JACKSON ROYAL TRINITY HOSPICE Director 2012-06-11 CURRENT 1991-12-23 Active
KATHARINE MARY JACKSON MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON JRAAS LIMITED Director 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
KATHARINE MARY JACKSON RICHARD SADLER LIMITED Director 2005-12-01 CURRENT 1965-05-24 Active - Proposal to Strike off
KATHARINE MARY JACKSON LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
KATHARINE MARY JACKSON WOODCOCK PUBLICATIONS LIMITED Director 2003-04-01 CURRENT 1981-12-17 Active - Proposal to Strike off
KATHARINE MARY JACKSON PAUL CHAPMAN PUBLISHING LIMITED Director 2003-03-10 CURRENT 1987-09-28 Active - Proposal to Strike off
KATHARINE MARY JACKSON SAGE PUBLICATIONS LIMITED Director 2003-03-10 CURRENT 1971-07-13 Active
ZIYAD PAUL MARAR TALIS GROUP LIMITED Director 2018-08-08 CURRENT 2005-03-03 Active
ZIYAD PAUL MARAR THE CONVERSATION TRUST (UK) LIMITED Director 2015-08-20 CURRENT 2012-07-26 Active
ZIYAD PAUL MARAR CEASEFIRE CENTRE FOR CIVILIAN RIGHTS Director 2014-06-03 CURRENT 2014-06-03 Active
ZIYAD PAUL MARAR THE BIG HOUSE THEATRE COMPANY Director 2013-11-01 CURRENT 2012-11-19 Active
ZIYAD PAUL MARAR ADAM MATTHEW DIGITAL LIMITED Director 2012-10-05 CURRENT 2006-10-09 Active
ZIYAD PAUL MARAR MEDINEWS (DIABETES) LIMITED Director 2008-05-14 CURRENT 2001-04-17 Active - Proposal to Strike off
ZIYAD PAUL MARAR JRAAS LIMITED Director 2008-05-14 CURRENT 2000-01-26 Active - Proposal to Strike off
ZIYAD PAUL MARAR LUCKY DUCK PUBLISHING LIMITED Director 2004-09-08 CURRENT 1999-07-27 Active - Proposal to Strike off
ZIYAD PAUL MARAR SAGE PUBLICATIONS LIMITED Director 1997-01-01 CURRENT 1971-07-13 Active
RICHARD ROYSTON THAME WICHTIG INTERNATIONAL LIMITED Director 2018-01-02 CURRENT 2014-01-03 Active
RICHARD ROYSTON THAME LUCKY DUCK PUBLISHING LIMITED Director 2017-09-04 CURRENT 1999-07-27 Active - Proposal to Strike off
RICHARD ROYSTON THAME MEDINEWS (DIABETES) LIMITED Director 2017-09-04 CURRENT 2001-04-17 Active - Proposal to Strike off
RICHARD ROYSTON THAME SYMPOSIUM JOURNALS LIMITED Director 2017-09-04 CURRENT 2002-07-09 Active - Proposal to Strike off
RICHARD ROYSTON THAME IP PUBLISHING LIMITED Director 2017-09-04 CURRENT 1989-12-12 Active - Proposal to Strike off
RICHARD ROYSTON THAME JRAAS LIMITED Director 2017-09-04 CURRENT 2000-01-26 Active - Proposal to Strike off
RICHARD ROYSTON THAME PAUL CHAPMAN PUBLISHING LIMITED Director 2017-09-04 CURRENT 1987-09-28 Active - Proposal to Strike off
RICHARD ROYSTON THAME WOODCOCK PUBLICATIONS LIMITED Director 2017-09-04 CURRENT 1981-12-17 Active - Proposal to Strike off
RICHARD ROYSTON THAME RICHARD SADLER LIMITED Director 2017-09-04 CURRENT 1965-05-24 Active - Proposal to Strike off
RICHARD ROYSTON THAME PION LIMITED Director 2017-09-04 CURRENT 1959-03-11 Active - Proposal to Strike off
RICHARD ROYSTON THAME SAGE PUBLICATIONS LIMITED Director 2014-08-01 CURRENT 1971-07-13 Active

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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-26DS01Application to strike the company off the register
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27SH19Statement of capital on 2022-05-27 GBP 1
2022-05-27SH20Statement by Directors
2022-05-27CAP-SSSolvency Statement dated 19/05/22
2022-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-04TM02Termination of appointment of Katharine Mary Jackson on 2020-12-26
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN BARR
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-08AD02Register inspection address changed from 1 Broadgate C/O Sage Publications Limited London EC2M 2QS England to 1 Oliver's Yard C/O Sage Publications Limited London EC1Y 1SP
2020-06-08AD04Register(s) moved to registered office address C/O C/O Sage Publications Limited 1 Oliver's Yard 55 City Road London United Kingdom EC1Y 1SP
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-05AD03Registers moved to registered inspection location of 1 Broadgate C/O Sage Publications Limited London EC2M 2QS
2019-03-05AD02Register inspection address changed to 1 Broadgate C/O Sage Publications Limited London EC2M 2QS
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED MR RICHARD ROYSTON THAME
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZIYAD PAUL MARAR / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN BARR / 25/04/2016
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHARINE MARY JACKSON on 2016-04-25
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MARY JACKSON / 25/04/2016
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0101/04/14 ANNUAL RETURN FULL LIST
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AR0101/04/13 ANNUAL RETURN FULL LIST
2012-07-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-18AR0101/04/12 ANNUAL RETURN FULL LIST
2011-10-07AP01DIRECTOR APPOINTED MR ZIYAD PAUL MARAR
2011-10-07AP03SECRETARY APPOINTED MRS KATHARINE MARY JACKSON
2011-10-07AP01DIRECTOR APPOINTED MR JAMES STEPHEN BARR
2011-10-07AP01DIRECTOR APPOINTED MRS KATHARINE MARY JACKSON
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 397 TOPSHAM ROAD EXETER EX2 6HD
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE HARRIS
2011-07-22AA31/12/10 TOTAL EXEMPTION FULL
2011-04-13AR0101/04/11 FULL LIST
2010-09-02AA31/12/09 TOTAL EXEMPTION FULL
2010-04-29AR0101/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HARRIS / 01/04/2010
2009-08-21AA31/12/08 TOTAL EXEMPTION FULL
2009-04-10363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-17225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-12363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-22363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-2188(2)RAD 16/10/02--------- £ SI 5@1
2003-04-15363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-2488(2)RAD 18/07/02--------- £ SI 93@1=93 £ IC 2/95
2002-04-25363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-14363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-10363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-04-26288cDIRECTOR'S PARTICULARS CHANGED
1999-04-26288cSECRETARY'S PARTICULARS CHANGED
1999-04-07288bSECRETARY RESIGNED
1999-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEARNING MATTERS 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 LEARNING MATTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEARNING MATTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LEARNING MATTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEARNING MATTERS LIMITED owns 1 domain names.

learningmatters.co.uk  

Trademarks
We have not found any records of LEARNING MATTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEARNING MATTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-03-22 GBP £520 Training - Books, Materials & Equipment
Hampshire County Council 2011-03-22 GBP £736 Training - Books, Materials & Equipment
Somerset County Council 2011-03-22 GBP £658 Equipment Furniture & Materials
Somerset County Council 2011-03-22 GBP £-132 Equipment Furniture & Materials
Hampshire County Council 2011-03-02 GBP £520 Training - Books, Materials & Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEARNING MATTERS 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 LEARNING MATTERS 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 LEARNING MATTERS 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.