Captiva Learning Limited LONDON


Founded in 2009, Captiva Learning, classified under reg no. 06811371 is an active company. Currently registered at 4 Cam Road E15 2SN, London the company has been in the business for fifteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 27th June 2019 Captiva Learning Limited is no longer carrying the name Nie Professional Learning.

At the moment there are 2 directors in the the firm, namely David C. and Wayne P.. In addition one secretary - Karen P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neil D. who worked with the the firm until 27 October 2009.

Captiva Learning Limited Address / Contact

Office Address 4 Cam Road
Office Address2 Stratford
Town London
Post code E15 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06811371
Date of Incorporation Thu, 5th Feb 2009
Industry Technical and vocational secondary education
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Karen P.

Position: Secretary

Appointed: 15 September 2020

David C.

Position: Director

Appointed: 12 July 2019

Wayne P.

Position: Director

Appointed: 12 July 2019

Andrew G.

Position: Director

Appointed: 24 October 2017

Resigned: 12 July 2019

Teresa D.

Position: Director

Appointed: 27 October 2009

Resigned: 24 October 2017

Neil D.

Position: Secretary

Appointed: 05 February 2009

Resigned: 27 October 2009

Neil D.

Position: Director

Appointed: 05 February 2009

Resigned: 24 October 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is David C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Wayne P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Oceanova Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

David C.

Notified on 27 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Wayne P.

Notified on 27 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Oceanova Limited

4 Cam Road, Stratford, London, E15 2SN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10021355
Notified on 24 October 2017
Ceased on 27 June 2019
Nature of control: 75,01-100% shares

Neil D.

Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control: 75,01-100% shares

Company previous names

Nie Professional Learning June 27, 2019
Utility Training October 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312018-06-302019-06-302020-06-302020-08-312021-08-312022-08-31
Net Worth74 263121 816154 074       
Balance Sheet
Cash Bank On Hand  208 829162 020  73 7081 125 07675 432566 982
Current Assets299 655339 380254 107184 748143 600 1 657 1722 340 3474 371 5642 841 969
Debtors79 883152 60145 27822 728143 6001 325 0861 583 4641 215 2714 296 1322 274 987
Net Assets Liabilities   161 225140 467192 719401 751485 795945 3861 173 710
Other Debtors  24 1396 916  8   
Property Plant Equipment  1 2513 256      
Cash Bank In Hand219 772186 779208 829       
Tangible Fixed Assets  1 251       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve74 163121 716153 974       
Shareholder Funds74 263121 816154 074       
Other
Description Principal Activities      85 32085 320 85 320
Accrued Liabilities Deferred Income     416 755497 535974 0881 103 7831 393 972
Accumulated Amortisation Impairment Intangible Assets      21 98225 64649 45972 743
Accumulated Depreciation Impairment Property Plant Equipment  230-860      
Amounts Owed By Associates Joint Ventures Participating Interests      757 7491 116 1043 950 2871 345 332
Amounts Owed By Related Parties    143 600     
Amounts Owed To Related Parties        1 502 639 
Average Number Employees During Period      18173568
Bank Borrowings Overdrafts       250 00095 147134 355
Corporation Tax Payable  16 16911 062995     
Creditors  101 03426 1283 1331 242 2771 343 3491 688 8163 186 9841 544 160
Fixed Assets      87 92884 26460 45149 667
Increase From Amortisation Charge For Year Intangible Assets      21 9823 664 23 284
Increase From Depreciation Charge For Year Property Plant Equipment   630      
Intangible Assets     109 91087 92884 26460 45149 667
Intangible Assets Gross Cost     109 910109 910109 910109 910122 410
Net Current Assets Liabilities 121 816153 073158 620140 46782 809313 823651 5311 184 5801 297 809
Number Shares Issued Fully Paid   100100     
Other Creditors  61 5451 5002 138 22 63913 599  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    -860     
Other Disposals Property Plant Equipment    4 116     
Par Value Share 1111     
Prepayments Accrued Income     977 222600 060 202 885907 710
Property Plant Equipment Gross Cost  1 4814 116      
Provisions For Liabilities Balance Sheet Subtotal   651      
Taxation Social Security Payable     14 03655 255107 242154 48115 833
Total Additions Including From Business Combinations Intangible Assets         12 500
Total Additions Including From Business Combinations Property Plant Equipment   2 635      
Total Assets Less Current Liabilities74 263121 816154 324161 876140 467192 719401 751735 7951 245 0311 347 476
Trade Creditors Trade Payables  23 32013 566 811 486790 560593 887330 934 
Trade Debtors Trade Receivables  21 13915 812 347 864225 64799 167142 96021 945
Creditors Due Within One Year225 392217 564101 034       
Number Shares Allotted 100100       
Provisions For Liabilities Charges  250       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 31st August 2022
filed on: 10th, June 2023
Free Download (8 pages)

Company search

Advertisements