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

CASPIAN LEARNING LIMITED

C12 MARQUIS COURT MARQUISWAY, TVTE, GATESHEAD, NE11 0RU,
Company Registration Number
04600521
Private Limited Company
Liquidation

Company Overview

About Caspian Learning Ltd
CASPIAN LEARNING LIMITED was founded on 2002-11-26 and has its registered office in Gateshead. The organisation's status is listed as "Liquidation". Caspian Learning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASPIAN LEARNING LIMITED
 
Legal Registered Office
C12 MARQUIS COURT MARQUISWAY
TVTE
GATESHEAD
NE11 0RU
Other companies in NE1
 
Filing Information
Company Number 04600521
Company ID Number 04600521
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB814285826  
Last Datalog update: 2023-06-05 17:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASPIAN LEARNING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AF 2003 LIMITED   RESTRUCTURE 2023 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 CASPIAN LEARNING LIMITED
The following companies were found which have the same name as CASPIAN LEARNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASPIAN LEARNING, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2009-03-04

Company Officers of CASPIAN LEARNING LIMITED

Current Directors
Officer Role Date Appointed
TAHIR IQBAL ALI
Company Secretary 2008-04-29
TAHIR IQBAL ALI
Director 2005-04-01
LUCY VICTORIA WINWOOD ARMSTRONG
Director 2015-08-08
CHRISTOPHER ANTHONY BRANNIGAN
Director 2002-11-26
COLIN WILLIS
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME NEVILLE DUNCAN
Director 2004-04-01 2014-09-01
DONALD MACKENZIE CLARK
Director 2007-05-01 2011-06-24
IAN CLELAND RITCHIE
Director 2007-10-01 2011-06-24
PAUL CAMERON TABERNER
Director 2009-10-22 2011-06-24
GRAEME NEVILLE DUNCAN
Company Secretary 2004-11-15 2008-04-29
KATHRIN ANGELA BRANNIGAN
Director 2002-11-26 2008-02-20
COLIN WILLIS
Director 2007-01-03 2007-08-01
NIGEL FRANCIS BANISTER
Director 2005-09-22 2007-05-10
KATHLEEN MARY BREWER
Company Secretary 2002-11-26 2004-11-15
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2002-11-26 2002-11-26
CENTRAL DIRECTORS LIMITED
Nominated Director 2002-11-26 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY VICTORIA WINWOOD ARMSTRONG CONNECT HEALTH HOLDINGS LTD Director 2016-03-22 CURRENT 2015-12-15 Active
LUCY VICTORIA WINWOOD ARMSTRONG ORCHARD INFORMATION SYSTEMS LIMITED Director 2016-01-07 CURRENT 1985-03-27 Active
LUCY VICTORIA WINWOOD ARMSTRONG TYNESIDE CINEMA Director 2014-11-26 CURRENT 1973-05-10 Active
LUCY VICTORIA WINWOOD ARMSTRONG NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY Director 2014-02-20 CURRENT 2014-02-20 Active
LUCY VICTORIA WINWOOD ARMSTRONG CONNECT HEALTH LIMITED Director 2012-12-21 CURRENT 1989-01-23 Active
LUCY VICTORIA WINWOOD ARMSTRONG THE DERWENT INITIATIVE Director 2008-10-16 CURRENT 2008-10-16 Active
LUCY VICTORIA WINWOOD ARMSTRONG THE ALCHEMISTS (NORTHERN) LIMITED Director 2008-04-09 CURRENT 2002-11-14 Active
COLIN WILLIS HOTSPUR CAPITAL PARTNERS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
COLIN WILLIS SCREENREACH INTERACTIVE LIMITED Director 2014-04-16 CURRENT 2009-09-03 Active
COLIN WILLIS MEDALYTIX LIMITED Director 2011-12-16 CURRENT 2007-10-22 Dissolved 2018-04-10
COLIN WILLIS ANGEL COFUND Director 2011-11-29 CURRENT 2011-11-29 Active
COLIN WILLIS IGNITE 100 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
COLIN WILLIS GREENGAGE AGRITECH LIMITED Director 2011-04-19 CURRENT 2008-04-22 Active
COLIN WILLIS MEDALYTIX 101 LIMITED Director 2011-04-10 CURRENT 2009-04-20 Dissolved 2018-06-19
COLIN WILLIS FEMEDA LIMITED Director 2009-09-18 CURRENT 2002-11-08 Active
COLIN WILLIS ANTIX LABS LIMITED Director 2009-04-09 CURRENT 2008-08-05 Dissolved 2015-01-23
COLIN WILLIS MEDALYTIX (GROUP) LTD Director 2008-12-08 CURRENT 2005-09-20 Liquidation
COLIN WILLIS ROUTETRADER LIMITED Director 2008-07-18 CURRENT 2006-01-30 Active
COLIN WILLIS ADDERSTONE CONSULTING LTD. Director 2006-10-20 CURRENT 2000-04-17 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
2024-05-07Voluntary liquidation Statement of receipts and payments to 2024-02-27
2023-03-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-08Voluntary liquidation declaration of solvency
2023-03-08Appointment of a voluntary liquidator
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England
2023-01-23CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2023-01-1716/01/23 STATEMENT OF CAPITAL GBP 329741.54
2023-01-17SH0116/01/23 STATEMENT OF CAPITAL GBP 329741.54
2023-01-14Change of share class name or designation
2023-01-14Particulars of variation of rights attached to shares
2023-01-14SH10Particulars of variation of rights attached to shares
2023-01-14SH08Change of share class name or designation
2022-10-26SH10Particulars of variation of rights attached to shares
2022-10-25SH08Change of share class name or designation
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19RP04SH01Second filing of capital allotment of shares GBP329,741.54
2022-02-1710/02/22 STATEMENT OF CAPITAL GBP 329741.54
2022-02-17SH0110/02/22 STATEMENT OF CAPITAL GBP 329741.54
2022-01-06CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-15SH10Particulars of variation of rights attached to shares
2020-06-12SH10Particulars of variation of rights attached to shares
2020-06-10SH0102/06/20 STATEMENT OF CAPITAL GBP 327602.76
2020-06-10MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046005210003
2020-05-20PSC08Notification of a person with significant control statement
2020-05-19PSC07CESSATION OF CHRISTOPHER ANTHONY BRANNIGAN AS A PERSON OF SIGNIFICANT CONTROL
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046005210003
2020-04-07SH0127/03/20 STATEMENT OF CAPITAL GBP 321489.12
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 315718.38
2016-12-30SH0128/10/16 STATEMENT OF CAPITAL GBP 315718.38
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 314903.21
2016-08-16SH0126/07/16 STATEMENT OF CAPITAL GBP 314903.21
2016-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-10RES01ADOPT ARTICLES 26/07/2016
2016-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 312782.8599
2016-01-11AR0126/11/15 ANNUAL RETURN FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIS / 16/12/2012
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY BRANNIGAN / 31/01/2015
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR TAHIR IQBAL ALI on 2015-01-31
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TAHIR IQBAL ALI / 31/01/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY VICTORIA WINWOOD ARMSTRONG / 18/08/2015
2015-08-19CH01Director's details changed for Ms Lucy Victoria Winwood Armstreong on 2015-08-19
2015-08-19AP01DIRECTOR APPOINTED MS LUCY VICTORIA WINWOOD ARMSTREONG
2015-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 312782.8599
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-27RES13Resolutions passed:<ul><li>Approval of loan agreement 29/10/2014</ul>
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2014-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-25RES01ADOPT ARTICLES 25/04/14
2014-04-25SH0109/04/14 STATEMENT OF CAPITAL GBP 312782.8599
2013-11-27AR0126/11/13 FULL LIST
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-03AR0126/11/12 FULL LIST
2012-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-17SH0110/07/11 STATEMENT OF CAPITAL GBP 5899.1399
2012-05-17SH0115/03/12 STATEMENT OF CAPITAL GBP 8748.60
2012-01-19AR0126/11/11 FULL LIST
2011-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-13RES01ADOPT ARTICLES 24/06/2011
2011-07-13RES12VARYING SHARE RIGHTS AND NAMES
2011-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TABERNER
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CLARK
2011-01-13AR0126/11/10 FULL LIST
2010-09-21AR0126/11/09 FULL LIST
2010-09-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-12RES01ADOPT ARTICLES 23/12/2009
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-12SH0123/12/09 STATEMENT OF CAPITAL GBP 4245.02
2009-12-18AP01DIRECTOR APPOINTED PAUL CAMERON TABERNER
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NEVILLE DUNCAN / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY BRANNIGAN / 26/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TAHIR IQBAL ALI / 26/11/2009
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY GRAEME DUNCAN
2008-05-06288aSECRETARY APPOINTED TAHIR ALI
2008-04-2388(2)AD 04/04/08 GBP SI 144441@0.01=1444.41 GBP IC 301517/302961.41
2008-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-18RES12VARYING SHARE RIGHTS AND NAMES
2008-04-18RES13SUBDIVISION 04/04/2008
2008-04-18122S-DIV
2008-04-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-15288aDIRECTOR APPOINTED COLIN WILLIS
2008-02-21288bDIRECTOR RESIGNED
2008-02-1288(2)RAD 05/09/07--------- £ SI 1934@1=1934
2008-02-11363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-08288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-24288bDIRECTOR RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-12-28363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-08123NC INC ALREADY ADJUSTED 20/10/06
2006-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0888(2)RAD 20/10/06--------- £ SI 300000@1=300000 £ IC 1498/301498
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: C/O JOSEPH MILLER & CO SCOTTISH PROVIDENT HOUSE 31 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1HX
2005-12-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-12-29363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-16225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-09-29288aNEW DIRECTOR APPOINTED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2005-06-30AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-22288aNEW DIRECTOR APPOINTED
2005-03-10123NC INC ALREADY ADJUSTED 11/02/05
2005-03-10RES04£ NC 1000/1764
2005-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15363aRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
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 CASPIAN LEARNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-03
Resolution2023-03-03
Appointmen2023-03-03
Fines / Sanctions
No fines or sanctions have been issued against CASPIAN LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CASPIAN LEARNING LIMITED

Intangible Assets
Patents
We have not found any records of CASPIAN LEARNING LIMITED registering or being granted any patents
Domain Names

CASPIAN LEARNING LIMITED owns 7 domain names.

think-in-worlds.co.uk   thinkingworlds.co.uk   caspianeducation.co.uk   caspianlearning.co.uk   caspiantraining.co.uk   cognitionquotient.co.uk   qcognition.co.uk  

Trademarks
We have not found any records of CASPIAN LEARNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASPIAN LEARNING 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 CASPIAN LEARNING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CASPIAN LEARNING 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.
Import/Export of Goods
Goods imported/exported by CASPIAN LEARNING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCASPIAN LEARNING LIMITEDEvent Date2023-03-03
 
Initiating party Event TypeResolution
Defending partyCASPIAN LEARNING LIMITEDEvent Date2023-03-03
 
Initiating party Event TypeAppointmen
Defending partyCASPIAN LEARNING LIMITEDEvent Date2023-03-03
Name of Company: CASPIAN LEARNING LIMITED Company Number: 04600521 Nature of Business: Business and domestic software development Registered office: c/o Joseph Miller, Floor A Milburn House, Dean Streā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASPIAN LEARNING 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 CASPIAN LEARNING 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.