Nimble Elearning Ltd

General information

Name:

Nimble Elearning Limited

Office Address:

Nimble Hub Chipmans Platt GL10 3SQ Stonehouse

Number: 07007216

Incorporation date: 2009-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@elearning247.com

Websites

elearning247.com
www.elearning247.com
www.elearning247.co.uk

Description

Data updated on:

This particular Nimble Elearning Ltd company has been offering its services for at least 15 years, as it's been founded in 2009. Started with registration number 07007216, Nimble Elearning is a Private Limited Company located in Nimble Hub, Stonehouse GL10 3SQ. Registered as Elearning247, this company used the name until 2017, at which moment it was replaced by Nimble Elearning Ltd. The firm's declared SIC number is 62012 - Business and domestic software development. The business latest accounts cover the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-09-02.

The firm's trademark number is UK00003035233. They applied for its registration on 2013/12/17 and it appeared in the journal number 2014-004.

Because of this company's growth, it was unavoidable to appoint new company leaders: Alexander H. and Neil H. who have been supporting each other since May 2014 for the benefit of the business. To support the directors in their duties, this business has been utilizing the expertise of Joseph J. as a secretary since the appointment on 2020/05/04.

  • Previous company's names
  • Nimble Elearning Ltd 2017-05-19
  • Elearning247 Limited 2009-09-02

Trade marks

Trademark UK00003035233
Trademark image:Trademark UK00003035233 image
Status:Application Published
Filing date:2013-12-17
Owner name:eLearning247 Ltd
Owner address:The Wheelhouse, Bonds Mill, Stonehouse, United Kingdom, GL10 3RF

Financial data based on annual reports

Company staff

Joseph J.

Role: Secretary

Appointed: 04 May 2020

Latest update: 1 December 2023

Alexander H.

Role: Director

Appointed: 14 May 2014

Latest update: 1 December 2023

Neil H.

Role: Director

Appointed: 02 September 2009

Latest update: 1 December 2023

People with significant control

Executives who have control over this firm are as follows: Alexander H. owns 1/2 or less of company shares. Neil H. owns 1/2 or less of company shares. Joseph J. owns 1/2 or less of company shares.

Alexander H.
Notified on 4 May 2020
Nature of control:
1/2 or less of shares
Neil H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joseph J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 November 2013
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 August 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 September 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 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/12/31 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

The Wheelhouse Bonds Mill

Post code:

GL10 3RF

City / Town:

Stonehouse

HQ address,
2016

Address:

The Wheelhouse Bonds Mill

Post code:

GL10 3RF

City / Town:

Stonehouse

Accountant/Auditor,
2016

Name:

Gcsd Accountants Limited

Address:

701 Stonehouse Park Sperry Way

Post code:

GL10 3UT

City / Town:

Stonehouse

Accountant/Auditor,
2015

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market

Post code:

GL6 0DB

City / Town:

Nailsworth

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
14
Company Age

Closest Companies - by postcode