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

FIRST CLASS LEARNING LTD

4TH FLOOR THE BLADE, ABBEY STREET, READING, BERKSHIRE, RG1 3BE,
Company Registration Number
04958654
Private Limited Company
Active

Company Overview

About First Class Learning Ltd
FIRST CLASS LEARNING LTD was founded on 2003-11-10 and has its registered office in Reading. The organisation's status is listed as "Active". First Class Learning Ltd 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
FIRST CLASS LEARNING LTD
 
Legal Registered Office
4TH FLOOR THE BLADE
ABBEY STREET
READING
BERKSHIRE
RG1 3BE
Other companies in TS10
 
Previous Names
1ST CLASS LEARNING UK LTD16/03/2009
Filing Information
Company Number 04958654
Company ID Number 04958654
Date formed 2003-11-10
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 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103791431  
Last Datalog update: 2024-04-06 17:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST CLASS LEARNING LTD
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 FIRST CLASS LEARNING LTD
The following companies were found which have the same name as FIRST CLASS LEARNING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST CLASS LEARNING EAST GRINSTEAD LTD SPEEDWELL WYCH CROSS FOREST ROW RH18 5JN Active Company formed on the 2013-02-08
FIRST CLASS LEARNING ACKLAM LIMITED 14 RUSKIN AVENUE SALTBURN-BY-THE-SEA CLEVELAND TS12 1QB Active - Proposal to Strike off Company formed on the 2012-03-22
FIRST CLASS LEARNING CENTRE LIMITED 101 HEIGHTS AVENUE ROCHDALE ENGLAND OL12 6JH Dissolved Company formed on the 2012-11-19
FIRST CLASS LEARNING REDCAR LIMITED 24 FORTH ROAD REDCAR CLEVELAND TS10 1PN Dissolved Company formed on the 2012-02-29
FIRST CLASS LEARNING BRAMCOTE LTD 22 MAYTHORN CLOSE WEST BRIDGFORD NOTTINGHAM NG2 7TE Active - Proposal to Strike off Company formed on the 2013-08-07
FIRST CLASS LEARNING (BURTON) LIMITED THE MALTINGS 93 GRANTS YARD BURTON-ON-TRENT STAFFORDSHIRE DE14 1BY Dissolved Company formed on the 2013-08-22
FIRST CLASS LEARNING HOLDINGS LIMITED 2ND FLOOR 17 CONNAUGHT PLACE LONDON W2 2ES Active Company formed on the 2016-04-18
FIRST CLASS LEARNING CENTRE PTY LTD NSW 2030 Active Company formed on the 2012-10-24
FIRST CLASS LEARNING HUB JALAN ANAK BUKIT Singapore 588996 Dissolved Company formed on the 2013-04-29
FIRST CLASS LEARNING GUILDFORD LIMITED 28 HALL DENE CLOSE MERROW GUILDFORD SURREY GU1 2UL Active - Proposal to Strike off Company formed on the 2017-12-20
FIRST CLASS LEARNING CENTER, INC. 2107 W SHADY GROVE RD IRVING TX 75060 Dissolved Company formed on the 1993-04-26
FIRST CLASS LEARNING W12 LTD 44 OAK WAY LONDON W3 7LD Active - Proposal to Strike off Company formed on the 2018-10-25
FIRST CLASS LEARNING ORPINGTON LTD 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Liquidation Company formed on the 2018-11-09
FIRST CLASS LEARNING LLC Georgia Unknown
FIRST CLASS LEARNING RICHMOND LTD OFFICE GOLD, BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD LONDON GREATER LONDON W4 5YA Active - Proposal to Strike off Company formed on the 2019-02-28
FIRST CLASS LEARNING CENTRE (CHIFLEY) PTY LTD NSW 2030 Active Company formed on the 2018-03-26
First Class Learning Center LLC Indiana Unknown
First Class Learning Ministry Inc Indiana Unknown
First Class Learning Ministry Inc Indiana Unknown
FIRST CLASS LEARNING LLC Georgia Unknown

Company Officers of FIRST CLASS LEARNING LTD

Current Directors
Officer Role Date Appointed
ROBERT KEITH ELLIS
Company Secretary 2016-06-24
ROBERT KEITH ELLIS
Director 2016-06-24
EDWARD JAMES HYSLOP
Director 2016-06-24
SINNAKARUPPAN RAMASAMY
Director 2017-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LEWIS JONES
Director 2009-09-02 2016-06-24
PATRICIA JONES
Director 2009-09-02 2016-06-24
DAVID MARK TAYLOR
Director 2003-11-10 2016-06-24
DAVID MARK TAYLOR
Company Secretary 2006-06-22 2009-07-17
SANDRA HUTCHINSON
Company Secretary 2003-11-10 2006-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
EDWARD JAMES HYSLOP FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
EDWARD JAMES HYSLOP ED HYSLOP LTD Director 2008-01-29 CURRENT 2008-01-29 Active
SINNAKARUPPAN RAMASAMY FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-04-18 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 049586540001
2020-08-05CH01Director's details changed for Mr Sinnakaruppan Ramasamy on 2020-04-09
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-05-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-09-20AP01DIRECTOR APPOINTED DR ROBERT FISHER
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Davidson House the Forbury Reading RG1 3EU England
2018-03-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-06-26AP01DIRECTOR APPOINTED MR SINNAKARUPPAN RAMASAMY
2017-04-04AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 75
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 75
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY England
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JONES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2016-06-28AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2016-06-28AP01DIRECTOR APPOINTED MR EDWARD JAMES HYSLOP
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM 24 Forth Road Redcar Cleveland TS10 1PN
2016-06-27AP03Appointment of Mr Robert Keith Ellis as company secretary on 2016-06-24
2016-05-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 75
2016-03-24AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23SH10Particulars of variation of rights attached to shares
2016-03-23SH06Cancellation of shares. Statement of capital on 2016-03-09 GBP 75
2016-03-23SH08Change of share class name or designation
2016-03-23RES01ADOPT ARTICLES 23/03/16
2016-03-23RES12Resolution of varying share rights or name
2016-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 153
2016-01-13SH0609/12/15 STATEMENT OF CAPITAL GBP 153
2016-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-10AR0110/11/15 FULL LIST
2015-04-30AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 203
2014-11-10AR0110/11/14 FULL LIST
2014-06-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-02Annotation
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 203
2013-11-20AR0110/11/13 FULL LIST
2013-06-17RES13CAPITAL/DIVIDEND SHARES PAYABLE IN CASH 07/06/2013
2013-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-17RES12VARYING SHARE RIGHTS AND NAMES
2013-06-17RES01ADOPT ARTICLES 07/06/2013
2013-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-17SH0107/06/13 STATEMENT OF CAPITAL GBP 203
2013-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-10AR0110/11/12 FULL LIST
2011-11-10AR0110/11/11 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-27AR0110/11/10 FULL LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-29AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 119 CAMBRIDGE ROAD MIDDLESBROUGH CLEVELAND TS5 5HF UNITED KINGDOM
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 119 CAMBRIDGE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 5HF, UNITED KINGDOM
2009-11-19AR0110/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK TAYLOR / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JONES / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS JONES / 19/11/2009
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 24 FORTH ROAD REDCAR CLEVELAND TS10 1PN
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM, 24 FORTH ROAD, REDCAR, CLEVELAND, TS10 1PN
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-09-04288aDIRECTOR APPOINTED MR CHRISTOPHER LEWIS JONES
2009-09-04288aDIRECTOR APPOINTED MRS PATRICIA JONES
2009-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-13CERTNMCOMPANY NAME CHANGED 1ST CLASS LEARNING UK LTD CERTIFICATE ISSUED ON 16/03/09
2008-12-15363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-19363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2007-01-19288aNEW SECRETARY APPOINTED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 10 NEWLANDS ROAD, CARRVILLE DURHAM CITY DURHAM DH1 1AP
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 10 NEWLANDS ROAD, CARRVILLE, DURHAM CITY, DURHAM, DH1 1AP
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-07-12288bSECRETARY RESIGNED
2005-12-01363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-12-01288cSECRETARY'S PARTICULARS CHANGED
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-11363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to FIRST CLASS LEARNING LTD 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 FIRST CLASS LEARNING LTD
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 FIRST CLASS LEARNING LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 81,371
Provisions For Liabilities Charges 2012-04-01 £ 831

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
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 FIRST CLASS LEARNING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 555,555
Current Assets 2012-04-01 £ 566,555
Debtors 2012-04-01 £ 11,000
Fixed Assets 2012-04-01 £ 3,326
Shareholder Funds 2012-04-01 £ 487,679
Tangible Fixed Assets 2012-04-01 £ 3,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST CLASS LEARNING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CLASS LEARNING LTD
Trademarks

Trademark applications by FIRST CLASS LEARNING LTD

FIRST CLASS LEARNING LTD is the Original Applicant for the trademark FIRST CLASS LEARNING MATHS AND ENGLISH TUITION ™ (88783424) through the USPTO on the 2020-02-03
Color is not claimed as a feature of the mark.
FIRST CLASS LEARNING LTD is the Original Applicant for the trademark FIRST CLASS LEARNING MATHS AND ENGLISH TUITION ™ (88783424) through the USPTO on the 2020-02-03
Color is not claimed as a feature of the mark.
FIRST CLASS LEARNING LTD is the Original Applicant for the trademark FIRST CLASS LEARNING MATHS AND ENGLISH TUITION ™ (88783424) through the USPTO on the 2020-02-03
Color is not claimed as a feature of the mark.
FIRST CLASS LEARNING LTD is the Original Applicant for the trademark FIRST CLASS LEARNING MATHS AND ENGLISH TUITION ™ (88783424) through the USPTO on the 2020-02-03
Color is not claimed as a feature of the mark.
FIRST CLASS LEARNING LTD is the Original registrant for the trademark FIRST CLASS LEARNING ™ (79112351) through the USPTO on the 2012-01-24
The color(s) blue, yellow and white is/are claimed as a feature of the mark.
Income
Government Income

Government spend with FIRST CLASS LEARNING LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2011-01-25 GBP £810 Payments to Independent Nurseries
London Borough of Brent 2010-12-03 GBP £885 Payments to Independent Nurseries

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 FIRST CLASS LEARNING LTD 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 FIRST CLASS LEARNING LTD 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 FIRST CLASS LEARNING LTD 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.