Ilearnexperts Ltd

General information

Name:

Ilearnexperts Limited

Office Address:

Suite 310d Langston Road IG10 3TS Loughton

Number: 06837477

Incorporation date: 2009-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ilearnexperts came into being in 2009 as a company enlisted under no 06837477, located at IG10 3TS Loughton at Suite 310d. The company has been in business for fifteen years and its current state is active. The company has a history in business name change. In the past, this firm had two other names. Up till 2015 this firm was prospering under the name of The Adder Media and before that its registered company name was Perennial Consulting Services. The company's SIC and NACE codes are 85600, that means Educational support services. Its most recent annual accounts describe the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-03-05.

Saqib S. is this company's individual managing director, that was chosen to lead the company in 2022 in May. For six years Uzma S., had been managing the following company till the resignation in May 2022. As a follow-up a different director, including Ayesha N. quit eight years ago.

Saqib S. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ilearnexperts Ltd 2015-12-31
  • The Adder Media Ltd 2015-02-24
  • Perennial Consulting Services Limited 2009-03-05

Financial data based on annual reports

Company staff

Saqib S.

Role: Director

Appointed: 01 May 2022

Latest update: 11 February 2024

People with significant control

Saqib S.
Notified on 1 May 2022
Nature of control:
over 3/4 of shares
Uzma S.
Notified on 1 January 2017
Ceased on 5 May 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 February 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

8 Bicester Road

Post code:

HP19 8AD

City / Town:

Aylesbury

HQ address,
2014

Address:

Suit 223, Orion House 104-106 Cranbrook Road

Post code:

IG1 4LZ

City / Town:

Ilford

HQ address,
2015

Address:

Suit 223, Orion House 104-106 Cranbrook Road

Post code:

IG1 4LZ

City / Town:

Ilford

HQ address,
2016

Address:

Suit 22, 2nd Floor 44 Broadway

Post code:

E15 1XH

City / Town:

Stratford

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode