Cpl Learning Limited LOUGHBOROUGH


Cpl Learning started in year 2009 as Private Limited Company with registration number 06976340. The Cpl Learning company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Loughborough at Armstrong Building Oakwood Drive. Postal code: LE11 3QF. Since Wednesday 8th January 2020 Cpl Learning Limited is no longer carrying the name Cpl Online.

The company has 4 directors, namely Robert B., Christopher B. and Michael A. and others. Of them, Adam B. has been with the company the longest, being appointed on 15 April 2021 and Robert B. and Christopher B. and Michael A. have been with the company for the least time - from 16 April 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cpl Learning Limited Address / Contact

Office Address Armstrong Building Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06976340
Date of Incorporation Thu, 30th Jul 2009
Industry Non-trading company
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Robert B.

Position: Director

Appointed: 16 April 2021

Christopher B.

Position: Director

Appointed: 16 April 2021

Michael A.

Position: Director

Appointed: 16 April 2021

Adam B.

Position: Director

Appointed: 15 April 2021

Damian W.

Position: Director

Appointed: 23 March 2018

Resigned: 15 April 2021

Amanda G.

Position: Director

Appointed: 23 March 2018

Resigned: 15 April 2021

Amanda G.

Position: Secretary

Appointed: 23 March 2018

Resigned: 15 April 2021

David D.

Position: Director

Appointed: 23 March 2018

Resigned: 15 April 2021

Andrew R.

Position: Director

Appointed: 13 May 2016

Resigned: 31 March 2017

Cpl Training Group Limited

Position: Corporate Secretary

Appointed: 30 June 2013

Resigned: 23 March 2018

David D.

Position: Director

Appointed: 13 May 2011

Resigned: 31 March 2017

Peter M.

Position: Director

Appointed: 03 May 2011

Resigned: 23 March 2018

Daniel D.

Position: Director

Appointed: 30 July 2009

Resigned: 23 March 2018

Elizabeth D.

Position: Secretary

Appointed: 30 July 2009

Resigned: 30 June 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Cpl Technology Group Limited from Loughborough, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cpl Training Group Limited that entered Birkenhead, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cpl Hospitality Group Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cpl Technology Group Limited

Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff Companies House
Registration number 11045167
Notified on 20 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cpl Training Group Limited

Egerton House 2 Tower Road, Birkenhead, CH41 1FN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 06976381
Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cpl Hospitality Group Limited

Egerton House 2 Tower Road, Birkenhead, CH41 1FN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 11157856
Notified on 20 March 2018
Ceased on 20 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cpl Online January 8, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand609 463880 8891 445 808   
Current Assets1 688 6651 671 0962 692 1961 547 6541 547 6541 547 654
Debtors1 079 202790 2071 246 3881 547 654  
Other Debtors3 399116 61771 850   
Property Plant Equipment64 36156 26463 915   
Net Assets Liabilities    1 547 6541 547 654
Other
Accrued Liabilities Deferred Income  944 495   
Accumulated Depreciation Impairment Property Plant Equipment194 489159 277106 131   
Additional Provisions Increase From New Provisions Recognised -47 099    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  68 59614 054  
Amounts Owed By Group Undertakings83 322  1 547 654  
Amounts Owed To Group Undertakings14 86620386 101   
Average Number Employees During Period748210882  
Corporation Tax Payable  19 916   
Corporation Tax Recoverable 11 626    
Creditors1 134 906964 1731 512 059   
Deferred Tax Asset Debtors26 14273 241    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 79 339150 12240 460  
Disposals Property Plant Equipment 79 339150 12240 460  
Fixed Assets64 36456 26763 918   
Future Minimum Lease Payments Under Non-cancellable Operating Leases109 914109 91428 367   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  66 241-129 966  
Increase From Depreciation Charge For Year Property Plant Equipment 44 12748 1829 958  
Investments Fixed Assets333   
Investments In Group Undertakings333-3  
Net Current Assets Liabilities553 759706 9231 180 1371 547 6541 547 6541 547 654
Number Shares Issued Fully Paid 10 00010 00010 000  
Other Creditors856 334679 39847 991   
Other Taxation Social Security Payable190 270235 252359 415   
Par Value Share 000  
Prepayments Accrued Income63 29631 750    
Property Plant Equipment Gross Cost258 850215 541170 046   
Provisions-26 142-73 241-4 071   
Total Additions Including From Business Combinations Property Plant Equipment 36 03038 386380  
Total Assets Less Current Liabilities618 123763 1901 244 0551 547 6541 547 6541 547 654
Trade Creditors Trade Payables73 43649 32074 057   
Trade Debtors Trade Receivables903 043673 5901 174 538   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  48 794-75 629  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search