CASPIAN LEARNING LIMITED

  • Company statusliquidation
  • Company No04600521
  • Age22 years 8 months Incorporated 26 November 2002
  • Officers5

Address

C12 Marquis Court Marquisway, Tvte, Gateshead, NE11 0RU

CASPIAN LEARNING LIMITED is an liquidation company incorporated on 26 November 2002 and based in Gateshead. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62012 Business and domestic software development

  • Accounts

    Available to 31 December 2022. Next accounts due by 30 September 2023

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

0 Months Ago on 18 Jul 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Months Ago on 01 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 07 May 2024

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 08 Mar 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 08 Mar 2023

Liquidation Voluntary Declaration Of Solvency

2 Years Ago on 08 Mar 2023

Resolution

2 Years Ago on 08 Mar 2023

Confirmation Statement With Updates

2 Years Ago on 23 Jan 2023

Capital Allotment Shares

2 Years Ago on 17 Jan 2023

Capital Variation Of Rights Attached To Shares

2 Years Ago on 14 Jan 2023

Capital Name Of Class Of Shares

2 Years Ago on 14 Jan 2023

Capital Variation Of Rights Attached To Shares

2 Years Ago on 26 Oct 2022

Capital Name Of Class Of Shares

2 Years Ago on 25 Oct 2022

Accounts With Accounts Type Small

3 Years Ago on 22 Jun 2022

Second Filing Capital Allotment Shares

3 Years Ago on 19 Apr 2022

Capital Allotment Shares

3 Years Ago on 17 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 06 Jan 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 26 Aug 2021

Accounts With Accounts Type Small

4 Years Ago on 19 May 2021

Confirmation Statement With Updates

4 Years Ago on 16 Dec 2020

Accounts With Accounts Type Small

4 Years Ago on 06 Nov 2020

Resolution

5 Years Ago on 23 Jun 2020

Capital Variation Of Rights Attached To Shares

5 Years Ago on 15 Jun 2020

Capital Variation Of Rights Attached To Shares

5 Years Ago on 15 Jun 2020

Capital Variation Of Rights Attached To Shares

5 Years Ago on 15 Jun 2020

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ALI, Tahir Iqbalsecretary 29 Apr 2008
ALI, Tahir Iqbaldirector Mar 196601 Apr 2005
ARMSTRONG, Lucy Victoria Winwooddirector Jul 196808 Aug 2015
BRANNIGAN, Christopher Anthonydirector Aug 196926 Nov 2002
WILLIS, Colindirector Jul 196704 Apr 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Christopher Anthony Brannigan Aug 196926 Nov 2016
Mr Tahir Iqbal Ali Mar 196626 Nov 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.