Archipelago Learning Holdings Uk Limited OAKHAM


Founded in 2010, Archipelago Learning Holdings Uk, classified under reg no. 07264379 is an active company. Currently registered at Unit 8 Saddlers Court LE15 7GH, Oakham the company has been in the business for fourteen years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 8 directors, namely Michael T., Arne D. and Janice J. and others. Of them, Jamie C. has been with the company the longest, being appointed on 4 April 2020 and Michael T. has been with the company for the least time - from 23 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Archipelago Learning Holdings Uk Limited Address / Contact

Office Address Unit 8 Saddlers Court
Office Address2 Barleythorpe
Town Oakham
Post code LE15 7GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07264379
Date of Incorporation Tue, 25th May 2010
Industry Other software publishing
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Michael T.

Position: Director

Appointed: 23 August 2023

Arne D.

Position: Director

Appointed: 03 April 2023

Janice J.

Position: Director

Appointed: 01 May 2022

Robert H.

Position: Director

Appointed: 11 December 2020

Rajneesh V.

Position: Director

Appointed: 11 December 2020

Philip A.

Position: Director

Appointed: 11 December 2020

Michael L.

Position: Director

Appointed: 11 December 2020

Jamie C.

Position: Director

Appointed: 04 April 2020

Frank J.

Position: Director

Appointed: 12 July 2021

Resigned: 01 January 2024

Harreld K.

Position: Director

Appointed: 11 December 2020

Resigned: 01 June 2022

Eric D.

Position: Secretary

Appointed: 09 July 2018

Resigned: 04 April 2020

Eric D.

Position: Director

Appointed: 09 July 2018

Resigned: 04 April 2020

James S.

Position: Secretary

Appointed: 26 June 2017

Resigned: 13 July 2018

James S.

Position: Director

Appointed: 17 June 2016

Resigned: 13 July 2018

Vincent R.

Position: Director

Appointed: 28 June 2012

Resigned: 28 August 2015

Robert R.

Position: Secretary

Appointed: 28 June 2012

Resigned: 23 June 2017

Robert R.

Position: Director

Appointed: 28 June 2012

Resigned: 23 June 2017

Malinda P.

Position: Director

Appointed: 31 January 2011

Resigned: 28 June 2012

Mark D.

Position: Director

Appointed: 31 January 2011

Resigned: 28 June 2012

James W.

Position: Director

Appointed: 25 May 2010

Resigned: 31 January 2011

Timothy M.

Position: Director

Appointed: 25 May 2010

Resigned: 28 June 2012

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is The Vistria Group from Chicago, United States. This PSC is classified as "a corporation -publicly traded closed end investment company" and has 25-50% shares. This PSC and has 25-50% shares.

The Vistria Group

300 East Randolph Street Suite 3850, Chicago, Ny 10016, United States

Legal authority Usa Sec
Legal form Corporation -Publicly Traded Closed End Investment Company
Country registered United States
Place registered Illinois
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand2 3971 8141 7741 7711 393
Other
Accrued Liabilities2 4002 4004 8007 2007 200
Accumulated Amortisation Impairment Intangible Assets4 873 4945 630 236   
Amortisation Expense Intangible Assets756 742756 742   
Applicable Tax Rate2019   
Average Number Employees During Period101101969871
Comprehensive Income Expense-1 925 6901 226 569-1 347 382-432 863223 184
Creditors15 056 34413 829 19415 176 53515 609 39515 385 833
Current Tax For Period317 743    
Depreciation Expense Property Plant Equipment112 413105 117   
Fixed Assets15 709 99115 709 99115 709 99115 709 99115 709 991
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-1 217 9861 198 903   
Further Operating Expense Item Component Total Operating Expenses7 5507 550   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss251 428-96 013   
Gain Loss On Disposals Property Plant Equipment-498-461   
Increase Decrease In Current Tax From Adjustment For Prior Periods 1 761   
Increase From Amortisation Charge For Year Intangible Assets 756 742   
Intangible Assets10 291 3439 534 601   
Intangible Assets Gross Cost15 164 837    
Interest Expense266 793232 602   
Investments Fixed Assets15 709 99115 709 99215 709 99115 709 99115 709 991
Investments In Group Undertakings15 709 99115 709 99115 709 99115 709 99115 709 991
Net Current Assets Liabilities-15 053 947-13 827 380-15 174 761-15 607 624-15 384 440
Number Shares Issued Fully Paid 180180180 
Other Deferred Tax Expense Credit14 000-11 000   
Other Remaining Borrowings15 053 94413 826 79415 171 73515 602 19515 378 633
Pension Other Post-employment Benefit Costs Other Pension Costs105 14798 874   
Profit Loss171 955-824 616-272 956-1 561 4756 971 080
Profit Loss On Ordinary Activities Before Tax503 698-833 855   
Social Security Costs261 628299 779   
Staff Costs Employee Benefits Expense3 727 8623 296 144   
Tax Expense Credit Applicable Tax Rate100 740-159 825   
Tax Increase Decrease From Effect Capital Allowances Depreciation-14 31210 741   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss18 37417 883   
Tax Tax Credit On Profit Or Loss On Ordinary Activities331 743-9 239   
Total Assets Less Current Liabilities656 0441 882 612535 230102 367325 551
Total Current Tax Expense Credit317 7431 761   
Total Operating Lease Payments17 47418 942   
Turnover Revenue5 582 5834 875 724   
Wages Salaries3 361 0872 897 491   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Wed, 10th Jan 2024. New Address: Pera Business Park Nottingham Road Melton Mowbray LE13 0PB. Previous address: Unit 8 Saddlers Court Barleythorpe Oakham LE15 7GH
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements