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

CPL LEARNING LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
06976340
Private Limited Company
Active

Company Overview

About Cpl Learning Ltd
CPL LEARNING LIMITED was founded on 2009-07-30 and has its registered office in Loughborough. The organisation's status is listed as "Active". Cpl Learning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CPL LEARNING LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in CH41
 
Previous Names
CPL ONLINE LIMITED08/01/2020
Filing Information
Company Number 06976340
Company ID Number 06976340
Date formed 2009-07-30
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 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 00:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPL LEARNING 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 CPL LEARNING LIMITED
The following companies were found which have the same name as CPL LEARNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPL LEARNING AND DEVELOPMENT LIMITED 83 MERRION SQUARE D02 R299 IRELAND DUBLIN 2, DUBLIN, D02 R299, IRELAND D02 R299 Active Company formed on the 2009-01-19
CPL LEARNING PTY LTD Active Company formed on the 2021-02-05

Company Officers of CPL LEARNING LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE GILES
Company Secretary 2018-03-23
DAVID DASHER
Director 2018-03-23
AMANDA JAYNE GILES
Director 2018-03-23
DAMIAN SEXTON WALSH
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CPL TRAINING GROUP LIMITED
Company Secretary 2013-06-30 2018-03-23
DANIEL CHARLES ROBERT DAVIES
Director 2009-07-30 2018-03-23
PETER LESLIE MOSS
Director 2011-05-03 2018-03-23
DAVID DASHER
Director 2011-05-13 2017-03-31
ANDREW RANNARD
Director 2016-05-13 2017-03-31
ELIZABETH DELGADO
Company Secretary 2009-07-30 2013-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DASHER GLOBEXLIVE LIMITED Director 2018-03-23 CURRENT 2009-03-30 Liquidation
DAVID DASHER CPL MOBILE LIMITED Director 2018-03-23 CURRENT 2011-05-16 Active - Proposal to Strike off
DAVID DASHER CPL E LEARNING LIMITED Director 2018-03-23 CURRENT 2010-08-05 Active - Proposal to Strike off
DAVID DASHER PARSECS DATA LIMITED Director 2014-01-01 CURRENT 2013-10-07 Liquidation
AMANDA JAYNE GILES CPL TECHNOLOGY GROUP LIMITED Director 2018-03-23 CURRENT 2017-11-02 Active
AMANDA JAYNE GILES GLOBEXLIVE LIMITED Director 2018-03-23 CURRENT 2009-03-30 Liquidation
AMANDA JAYNE GILES CPL MOBILE LIMITED Director 2018-03-23 CURRENT 2011-05-16 Active - Proposal to Strike off
AMANDA JAYNE GILES PARSECS DATA LIMITED Director 2018-03-23 CURRENT 2013-10-07 Liquidation
AMANDA JAYNE GILES CPL E LEARNING LIMITED Director 2018-03-23 CURRENT 2010-08-05 Active - Proposal to Strike off
AMANDA JAYNE GILES CGA NIELSEN (GLOBAL) LIMITED Director 2016-12-23 CURRENT 2014-07-30 Active
AMANDA JAYNE GILES MONDIALE TECHNOLOGY MEDIA LIMITED Director 2015-11-05 CURRENT 2015-10-20 Active
AMANDA JAYNE GILES CGA STRATEGY LIMITED Director 2013-12-12 CURRENT 1992-01-07 Active
AMANDA JAYNE GILES INNSPEC DIGITAL LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
AMANDA JAYNE GILES CGA PEACH LIMITED Director 2013-07-11 CURRENT 2004-01-26 Active
AMANDA JAYNE GILES FESTIVAL INSIGHTS LIMITED Director 2012-07-06 CURRENT 2005-01-27 Active
AMANDA JAYNE GILES IMAGINE FM LIMITED Director 2008-12-31 CURRENT 1987-04-01 Active - Proposal to Strike off
AMANDA JAYNE GILES DARC MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
AMANDA JAYNE GILES SLEEPER MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
AMANDA JAYNE GILES MONDIALE MEDIA LIMITED Director 2004-07-16 CURRENT 1986-05-15 Active
DAMIAN SEXTON WALSH CPL TECHNOLOGY GROUP LIMITED Director 2018-03-23 CURRENT 2017-11-02 Active
DAMIAN SEXTON WALSH GLOBEXLIVE LIMITED Director 2018-03-23 CURRENT 2009-03-30 Liquidation
DAMIAN SEXTON WALSH CPL MOBILE LIMITED Director 2018-03-23 CURRENT 2011-05-16 Active - Proposal to Strike off
DAMIAN SEXTON WALSH PARSECS DATA LIMITED Director 2018-03-23 CURRENT 2013-10-07 Liquidation
DAMIAN SEXTON WALSH CPL E LEARNING LIMITED Director 2018-03-23 CURRENT 2010-08-05 Active - Proposal to Strike off
DAMIAN SEXTON WALSH CHERWELL 1 LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
DAMIAN SEXTON WALSH UK HOSPITALITY INDUSTRIES Director 2017-12-15 CURRENT 2017-12-15 Active
DAMIAN SEXTON WALSH THE SIS PARTNERSHIP LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DAMIAN SEXTON WALSH IMAGINE FM LIMITED Director 2008-12-31 CURRENT 1987-04-01 Active - Proposal to Strike off

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
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-19Change of details for Cpl Technology Group Limited as a person with significant control on 2023-04-21
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-18Previous accounting period shortened from 31/12/21 TO 30/06/21
2022-01-18AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-04-23AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Waterloo Place Watson Square Stockport SK1 3AZ England
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DASHER
2021-04-23TM02Termination of appointment of Amanda Jayne Giles on 2021-04-15
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069763400003
2021-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069763400003
2020-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-08RES15CHANGE OF COMPANY NAME 22/01/23
2020-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR DAVID DASHER
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES
2018-03-28TM02Termination of appointment of Cpl Training Group Limited on 2018-03-23
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOSS
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Egerton House 2 Tower Road Birkenhead Wirral Cheshire CH41 1FN
2018-03-28AP03Appointment of Mrs Amanda Jayne Giles as company secretary on 2018-03-23
2018-03-28AP01DIRECTOR APPOINTED MRS AMANDA JAYNE GILES
2018-03-28AP01DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH
2018-03-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL TECHNOLOGY GROUP LIMITED
2018-03-22PSC07CESSATION OF CPL HOSPITALITY GROUP LIMITED AS A PSC
2018-03-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL HOSPITALITY GROUP LIMITED
2018-03-22PSC07CESSATION OF CPL TRAINING GROUP LIMITED AS A PSC
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC02Notification of Cpl Training Group Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DASHER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RANNARD
2016-07-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MR ANDREW RANNARD
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0127/06/14 FULL LIST
2014-02-13AP04CORPORATE SECRETARY APPOINTED CPL TRAINING GROUP LIMITED
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DELGADO
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES ROBERT DAVIES / 01/10/2013
2013-07-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 FULL LIST
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-29AR0129/06/12 FULL LIST
2012-03-16SH02SUB-DIVISION 01/08/11
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-01AR0130/06/11 FULL LIST
2011-05-14SH0113/05/11 STATEMENT OF CAPITAL GBP 100
2011-05-13AP01DIRECTOR APPOINTED MR DAVID DASHER
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 03/05/2011
2011-05-04AP01DIRECTOR APPOINTED MR PETER MOSS
2011-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-15AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-11-09AR0125/08/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 12/11/2009
2009-11-24SH0120/10/09 STATEMENT OF CAPITAL GBP 4
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009
2009-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CPL LEARNING 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 CPL LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-22 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-12-31
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 CPL LEARNING LIMITED

Intangible Assets
Patents
We have not found any records of CPL LEARNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPL LEARNING LIMITED
Trademarks
We have not found any records of CPL LEARNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPL 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 (74990 - Non-trading company) as CPL LEARNING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CPL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPL 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 CPL 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.