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

LEARNING HEROES LTD

Clockhouse Place, Bedfont Road, Feltham, TW14 8HD,
Company Registration Number
09167313
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Learning Heroes Ltd
LEARNING HEROES LTD was founded on 2014-08-08 and has its registered office in Feltham. The organisation's status is listed as "Active - Proposal to Strike off". Learning Heroes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LEARNING HEROES LTD
 
Legal Registered Office
Clockhouse Place
Bedfont Road
Feltham
TW14 8HD
Other companies in W1B
 
Previous Names
BLENDABLE LTD03/11/2016
AS4 RECRUITMENT LIMITED09/03/2015
Filing Information
Company Number 09167313
Company ID Number 09167313
Date formed 2014-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB199995113  
Last Datalog update: 2022-01-26 07:37:18
Primary Source:Companies House
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.

Company Officers of LEARNING HEROES LTD

Current Directors
Officer Role Date Appointed
KEVIN JOSEPH FURLONG
Director 2017-06-02
ROXANNE MARIE OULMAN
Director 2017-06-02
LESLIE JAMES STRETCH
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM KARA
Company Secretary 2014-08-08 2017-06-02
IAN DARLINGTON
Director 2014-08-08 2017-06-02
AARON KARA
Director 2014-08-08 2017-06-02
ADAM JAMES KARA
Director 2014-08-08 2017-06-02
MICHAEL MCGANN
Director 2014-08-08 2017-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH FURLONG ORIENTDB LTD Director 2017-09-15 CURRENT 2011-10-18 Active - Proposal to Strike off
KEVIN JOSEPH FURLONG CALLIDUS SOFTWARE LIMITED Director 2016-11-15 CURRENT 1999-10-19 Active - Proposal to Strike off
KEVIN JOSEPH FURLONG CLICKTOOLS LIMITED Director 2016-11-15 CURRENT 2000-07-05 Active
ROXANNE MARIE OULMAN ORIENTDB LTD Director 2017-09-15 CURRENT 2011-10-18 Active - Proposal to Strike off
ROXANNE MARIE OULMAN CLICKTOOLS LIMITED Director 2014-09-16 CURRENT 2000-07-05 Active
ROXANNE MARIE OULMAN CALLIDUS SOFTWARE LIMITED Director 2013-07-15 CURRENT 1999-10-19 Active - Proposal to Strike off
LESLIE JAMES STRETCH ORIENTDB LTD Director 2017-09-15 CURRENT 2011-10-18 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
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-27DS01Application to strike the company off the register
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BERTIL MAJER
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-07-30SH19Statement of capital on 2021-07-30 GBP 1
2021-07-30SH20Statement by Directors
2021-07-30CAP-SSSolvency Statement dated 29/07/21
2021-07-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-15RES13Resolutions passed:
  • Company secretary secretary or a director be instructed to sign director report 27/05/2021
2021-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR YU-HO CHEUNG
2020-03-03AP01DIRECTOR APPOINTED MR BERTIL MAJER
2019-10-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 2nd Floor Darwin House 414 the Quadrant Birchwood Park Risley Warrington Cheshire WA3 6FW
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR. YU-HO CHEUNG
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH FURLONG
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-01-18AP01DIRECTOR APPOINTED DREW WESLEY GRASHAM
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROXANNE MARIE OULMAN
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 401 Faraday Street Birchwood Park, Birchwood Warrington WA3 6GA England
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM C/O Adam Kara 401 Faraday Street Faraday Street Birchwood Park, Birchwood Warrington Cheshire WA3 6GA England
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-07-17PSC08Notification of a person with significant control statement
2017-07-15PSC07CESSATION OF ADAM JAMES KARA AS A PERSON OF SIGNIFICANT CONTROL
2017-06-17AP01DIRECTOR APPOINTED KEVIN JOSEPH FURLONG
2017-06-17AP01DIRECTOR APPOINTED ROXANNE MARIE OULMAN
2017-06-17AP01DIRECTOR APPOINTED LESLIE JAMES STRETCH
2017-06-17AP01DIRECTOR APPOINTED KEVIN JOSEPH FURLONG
2017-06-17AP01DIRECTOR APPOINTED ROXANNE MARIE OULMAN
2017-06-17AP01DIRECTOR APPOINTED LESLIE JAMES STRETCH
2017-06-16TM02Termination of appointment of Adam Kara on 2017-06-02
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGANN
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KARA
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR AARON KARA
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DARLINGTON
2017-05-25RES01ADOPT ARTICLES 15/05/2017
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 102 Newton House Birchwood Business Park Birchwood Warrington Cheshire WA3 6FW
2016-11-03RES15CHANGE OF COMPANY NAME 03/11/16
2016-11-03CERTNMCOMPANY NAME CHANGED BLENDABLE LTD CERTIFICATE ISSUED ON 03/11/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 108
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-04-25AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-22SH0110/03/16 STATEMENT OF CAPITAL GBP 108
2016-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-22RES01ADOPT ARTICLES 10/03/2016
2016-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 104
2015-09-10AR0108/08/15 FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES KARA / 13/02/2015
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 104
2015-07-17SH0101/07/15 STATEMENT OF CAPITAL GBP 104
2015-04-06AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-03-09RES15CHANGE OF NAME 06/03/2015
2015-03-09CERTNMCOMPANY NAME CHANGED AS4 RECRUITMENT LIMITED CERTIFICATE ISSUED ON 09/03/15
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 LEARNING HEROES LTD

Intangible Assets
Patents
We have not found any records of LEARNING HEROES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LEARNING HEROES LTD
Trademarks
We have not found any records of LEARNING HEROES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEARNING HEROES LTD. 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 (59111 - Motion picture production activities) as LEARNING HEROES LTD are:

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