CENGAGE LEARNING (EMEA) LIMITED
Overview
| Company Name | CENGAGE LEARNING (EMEA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00903535 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENGAGE LEARNING (EMEA) LIMITED?
- Book publishing (58110) / Information and communication
Where is CENGAGE LEARNING (EMEA) LIMITED located?
| Registered Office Address | Cheriton House, North Way Andover SP10 5BE Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENGAGE LEARNING (EMEA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMSON LEARNING (EMEA) LIMITED | Feb 12, 2002 | Feb 12, 2002 |
| TBRG LIMITED | Nov 06, 1992 | Nov 06, 1992 |
| THOMORG 12 LIMITED | Apr 05, 1988 | Apr 05, 1988 |
| METHUEN EDUCATIONAL LIMITED | Apr 13, 1967 | Apr 13, 1967 |
What are the latest accounts for CENGAGE LEARNING (EMEA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CENGAGE LEARNING (EMEA) LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for CENGAGE LEARNING (EMEA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Lloyd Rae as a director on May 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hans Alexander Broich as a director on May 31, 2025 | 1 pages | TM01 | ||
Appointment of James Douglas Redgate as a director on May 31, 2025 | 2 pages | AP01 | ||
Appointment of Dean Christopher Tilsley as a director on May 31, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Merrill Bonney Ii as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Director's details changed for David Lloyd Rae on Nov 18, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Termination of appointment of Stephen Lake as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||
Appointment of Simon Forsyth as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Stephen Lake on Feb 25, 2019 | 1 pages | CH03 | ||
Director's details changed for David Lloyd Rae on Dec 17, 2018 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CENGAGE LEARNING (EMEA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORSYTH, Simon | Secretary | North Way Walworth Industrial Estate SP10 5BE Andover Cheriton House England | 265566790001 | |||||||
| REDGATE, James Douglas | Director | Cheriton House, North Way Andover SP10 5BE Hampshire | England | British | 336414750001 | |||||
| TILSLEY, Dean Christopher | Director | Natorp Blvd Mason 5191 Ohio, 45040 United States | United States | American | 336415300001 | |||||
| CAWOOD, James Laird | Secretary | 2 Siani Mews Harringay Gardens N8 0SA London | British | 90018610002 | ||||||
| CHESSER, David | Secretary | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | 64149560002 | ||||||
| GREEN, Richard Desmond | Secretary | 8 St James Lane SO22 4NX Winchester Hampshire | British | 1138460001 | ||||||
| JEWELL, Joanna | Secretary | 14 Downsview Way Perham Down SP11 9JR Andover Hampshire | British | 63566190003 | ||||||
| KASSIMATIS, Aristides Emmanuel | Secretary | 5 Green Park Close SO23 7HG Winchester Hampshire | British | 49470910001 | ||||||
| LAKE, Stephen | Secretary | Cheriton House, North Way Andover SP10 5BE Hampshire | British | 134305130001 | ||||||
| RUSSELL, Angela | Secretary | 75 Ondine Road SE15 4EA London | British | 776080001 | ||||||
| BELLIZZI, John Francis | Director | 138 Oakland Beach Avenue Rye New York 10580 United States | American-Italian | 69872350001 | ||||||
| BOLICK JNR, Robert Earl | Director | 30 Linkside Avenue OX2 8JB Oxford Oxfordshire | American | 33207070001 | ||||||
| BONNEY II, Charles Merrill | Director | Channel Center Street 02210 Boston 20 Ma United States | United States | American | 139874770003 | |||||
| BONNEY II, Charles Merrill | Director | 128 New Riverhead 173 Rosebery Avenue EC1R 4UR London | American | 94319240001 | ||||||
| BOSWELL, Ralph Henry | Director | 95 Garner Road E17 4HG London | British | 2741160001 | ||||||
| BROICH, Hans Alexander | Director | 20 Channel Center Street Boston Cengage Ma 02210 United States | United States | German | 188932520001 | |||||
| BROWNE, Gregory John | Director | Claydon Woodlands Ride SL5 9HN Ascot Berkshire | Australian | 92391330001 | ||||||
| CAMERON, Graham Hugh | Director | 20 Maltravers Street BN18 9BU Arundel West Sussex | British | 69383460001 | ||||||
| CHARLES, Clive Marcus Bolton | Director | Standon Farmhouse Hursley SO21 2JH Winchester Hampshire | British | 31658630002 | ||||||
| CLAYTON, Russell Alan | Director | 317 Croxted Road Herne Hill SE24 9DB London | England | British | 127872010001 | |||||
| CULLEN, Robert Carl | Director | 29 Butternut Lane Stamford 06903 Ct Usa | American | 61075740001 | ||||||
| DAVY, Thomas Christopher | Director | 12 Heath Hurst Road NW3 2RX London | United Kingdom | British | 153009100001 | |||||
| DRINKALL, Christopher John Julian | Director | Saltoun Road SW2 1EN London 39 England England | England | British | 76437030001 | |||||
| FUHRUEISTER, Franz Gunter | Director | Am Tanzberg 5 Bonn 53229 FOREIGN Germany | German | 61232290001 | ||||||
| GREEN, Richard Desmond | Director | 8 St James Lane SO22 4NX Winchester Hampshire | United Kingdom | British | 1138460001 | |||||
| GUZMAN, Manuel | Director | 5 Maxwell Drive 12065 Clifton Park Cengage Learning New York Usa | United States | American | 194447010001 | |||||
| HALL, William Ferguson | Director | 92 Bridle Road HA5 2SH Pinner Middlesex | British | 33207060001 | ||||||
| HOENIGSBERG, Peter | Director | 91 Tucker Farm Road North Andover Massachusetts 01845 Usa | Usa Massachusetts | American | 64875500001 | |||||
| JONES, Jill Louise | Director | Northgate End CM23 2EU Bishop's Stortford 14a Herts England | United Kingdom | British | 131372070001 | |||||
| JONES, Ruth Isobel | Director | Jesmond Dene Blundel Lane KT11 2SN Cobham Surrey | United Kingdom | British | 99014880001 | |||||
| KING, Vance | Director | 15 Lilliard Close EN11 0RU Hoddesdon Herts | British | 102409210001 | ||||||
| LOSSI, Charles Michael | Director | 37 Ornan Road NW3 4QD Belsize Park London | American | 79977360001 | ||||||
| MAHENDRAN, Devnath | Director | Seaton Square Mill Hill NW7 1GB London | British | 113680420001 | ||||||
| NELSON, Alan | Director | Redcot 4 Forster Road BR3 4LJ Beckenham Kent | British | 68538570001 | ||||||
| RAE, David Lloyd | Director | Cheriton House, North Way Andover SP10 5BE Hampshire | England | Australian | 193137000004 |
Who are the persons with significant control of CENGAGE LEARNING (EMEA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cengage Learning Uk Holdings Limited | Apr 06, 2016 | North Way SP10 5BE Andover Cheriton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0