CENGAGE LEARNING (EMEA) LIMITED

CENGAGE LEARNING (EMEA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENGAGE LEARNING (EMEA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00903535
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CENGAGE LEARNING (EMEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON LEARNING (EMEA) LIMITED Feb 12, 2002Feb 12, 2002
    TBRG LIMITEDNov 06, 1992Nov 06, 1992
    THOMORG 12 LIMITEDApr 05, 1988Apr 05, 1988
    METHUEN EDUCATIONAL LIMITEDApr 13, 1967Apr 13, 1967

    What are the latest accounts for CENGAGE LEARNING (EMEA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CENGAGE LEARNING (EMEA) LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for CENGAGE LEARNING (EMEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles Merrill Bonney Ii as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    31 pagesAA

    Director's details changed for David Lloyd Rae on Nov 18, 2020

    2 pagesCH01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    29 pagesAA

    Termination of appointment of Stephen Lake as a secretary on Dec 20, 2019

    1 pagesTM02

    Appointment of Simon Forsyth as a secretary on Dec 20, 2019

    2 pagesAP03

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Stephen Lake on Feb 25, 2019

    1 pagesCH03

    Director's details changed for David Lloyd Rae on Dec 17, 2018

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    28 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    28 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    27 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 172
    SH01

    Full accounts made up to Mar 31, 2015

    22 pagesAA

    Who are the officers of CENGAGE LEARNING (EMEA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSYTH, Simon
    North Way
    Walworth Industrial Estate
    SP10 5BE Andover
    Cheriton House
    England
    Secretary
    North Way
    Walworth Industrial Estate
    SP10 5BE Andover
    Cheriton House
    England
    265566790001
    BROICH, Hans Alexander
    20 Channel Center Street
    Boston
    Cengage
    Ma 02210
    United States
    Director
    20 Channel Center Street
    Boston
    Cengage
    Ma 02210
    United States
    United StatesGermanCompany Director188932520001
    RAE, David Lloyd
    Cheriton House, North Way
    Andover
    SP10 5BE Hampshire
    Director
    Cheriton House, North Way
    Andover
    SP10 5BE Hampshire
    EnglandAustralianCompany Director193137000004
    CAWOOD, James Laird
    2 Siani Mews
    Harringay Gardens
    N8 0SA London
    Secretary
    2 Siani Mews
    Harringay Gardens
    N8 0SA London
    British90018610002
    CHESSER, David
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    Secretary
    Dunkirk House
    Watling Street
    NE45 5AQ Corbridge
    Northumberland
    BritishGeneral Manager64149560002
    GREEN, Richard Desmond
    8 St James Lane
    SO22 4NX Winchester
    Hampshire
    Secretary
    8 St James Lane
    SO22 4NX Winchester
    Hampshire
    British1138460001
    JEWELL, Joanna
    14 Downsview Way
    Perham Down
    SP11 9JR Andover
    Hampshire
    Secretary
    14 Downsview Way
    Perham Down
    SP11 9JR Andover
    Hampshire
    BritishAccountant63566190003
    KASSIMATIS, Aristides Emmanuel
    5 Green Park Close
    SO23 7HG Winchester
    Hampshire
    Secretary
    5 Green Park Close
    SO23 7HG Winchester
    Hampshire
    BritishFinance Director49470910001
    LAKE, Stephen
    Cheriton House, North Way
    Andover
    SP10 5BE Hampshire
    Secretary
    Cheriton House, North Way
    Andover
    SP10 5BE Hampshire
    British134305130001
    RUSSELL, Angela
    75 Ondine Road
    SE15 4EA London
    Secretary
    75 Ondine Road
    SE15 4EA London
    British776080001
    BELLIZZI, John Francis
    138 Oakland Beach Avenue
    Rye
    New York 10580
    United States
    Director
    138 Oakland Beach Avenue
    Rye
    New York 10580
    United States
    American-ItalianCfo69872350001
    BOLICK JNR, Robert Earl
    30 Linkside Avenue
    OX2 8JB Oxford
    Oxfordshire
    Director
    30 Linkside Avenue
    OX2 8JB Oxford
    Oxfordshire
    AmericanPublishing33207070001
    BONNEY II, Charles Merrill
    Channel Center Street
    02210 Boston
    20
    Ma
    United States
    Director
    Channel Center Street
    02210 Boston
    20
    Ma
    United States
    United StatesAmericanDirector139874770003
    BONNEY II, Charles Merrill
    128 New Riverhead
    173 Rosebery Avenue
    EC1R 4UR London
    Director
    128 New Riverhead
    173 Rosebery Avenue
    EC1R 4UR London
    AmericanDirector94319240001
    BOSWELL, Ralph Henry
    95 Garner Road
    E17 4HG London
    Director
    95 Garner Road
    E17 4HG London
    BritishFinancial Controller2741160001
    BROWNE, Gregory John
    Claydon
    Woodlands Ride
    SL5 9HN Ascot
    Berkshire
    Director
    Claydon
    Woodlands Ride
    SL5 9HN Ascot
    Berkshire
    AustralianCompany Director92391330001
    CAMERON, Graham Hugh
    20 Maltravers Street
    BN18 9BU Arundel
    West Sussex
    Director
    20 Maltravers Street
    BN18 9BU Arundel
    West Sussex
    BritishSales And Marketing69383460001
    CHARLES, Clive Marcus Bolton
    Standon Farmhouse
    Hursley
    SO21 2JH Winchester
    Hampshire
    Director
    Standon Farmhouse
    Hursley
    SO21 2JH Winchester
    Hampshire
    BritishChartered Accountant31658630002
    CLAYTON, Russell Alan
    317 Croxted Road
    Herne Hill
    SE24 9DB London
    Director
    317 Croxted Road
    Herne Hill
    SE24 9DB London
    EnglandBritishFinance Director127872010001
    CULLEN, Robert Carl
    29 Butternut Lane
    Stamford 06903
    Ct Usa
    Director
    29 Butternut Lane
    Stamford 06903
    Ct Usa
    AmericanCeo President61075740001
    DAVY, Thomas Christopher
    12 Heath Hurst Road
    NW3 2RX London
    Director
    12 Heath Hurst Road
    NW3 2RX London
    United KingdomBritishPublisher153009100001
    DRINKALL, Christopher John Julian
    Saltoun Road
    SW2 1EN London
    39
    England
    England
    Director
    Saltoun Road
    SW2 1EN London
    39
    England
    England
    EnglandBritishBusinessman76437030001
    FUHRUEISTER, Franz Gunter
    Am Tanzberg 5
    Bonn 53229
    FOREIGN Germany
    Director
    Am Tanzberg 5
    Bonn 53229
    FOREIGN Germany
    GermanPublisher61232290001
    GREEN, Richard Desmond
    8 St James Lane
    SO22 4NX Winchester
    Hampshire
    Director
    8 St James Lane
    SO22 4NX Winchester
    Hampshire
    United KingdomBritishFinancial Director1138460001
    GUZMAN, Manuel
    5 Maxwell Drive
    12065 Clifton Park
    Cengage Learning
    New York
    Usa
    Director
    5 Maxwell Drive
    12065 Clifton Park
    Cengage Learning
    New York
    Usa
    United StatesAmericanExecutive Vice President, Learning & Research Solu194447010001
    HALL, William Ferguson
    92 Bridle Road
    HA5 2SH Pinner
    Middlesex
    Director
    92 Bridle Road
    HA5 2SH Pinner
    Middlesex
    BritishSales & Marketing Director33207060001
    HOENIGSBERG, Peter
    91 Tucker Farm Road
    North Andover
    Massachusetts
    01845
    Usa
    Director
    91 Tucker Farm Road
    North Andover
    Massachusetts
    01845
    Usa
    Usa MassachusettsAmericanPublisher64875500001
    JONES, Jill Louise
    Northgate End
    CM23 2EU Bishop's Stortford
    14a
    Herts
    England
    Director
    Northgate End
    CM23 2EU Bishop's Stortford
    14a
    Herts
    England
    United KingdomBritishCeo131372070001
    JONES, Ruth Isobel
    Jesmond Dene
    Blundel Lane
    KT11 2SN Cobham
    Surrey
    Director
    Jesmond Dene
    Blundel Lane
    KT11 2SN Cobham
    Surrey
    United KingdomBritishMarketing Director99014880001
    KING, Vance
    15 Lilliard Close
    EN11 0RU Hoddesdon
    Herts
    Director
    15 Lilliard Close
    EN11 0RU Hoddesdon
    Herts
    BritishGeneral Manager Publishing102409210001
    LOSSI, Charles Michael
    37 Ornan Road
    NW3 4QD Belsize Park
    London
    Director
    37 Ornan Road
    NW3 4QD Belsize Park
    London
    AmericanDirector79977360001
    MAHENDRAN, Devnath
    Seaton Square
    Mill Hill
    NW7 1GB London
    Director
    Seaton Square
    Mill Hill
    NW7 1GB London
    BritishCompany Director113680420001
    NELSON, Alan
    Redcot
    4 Forster Road
    BR3 4LJ Beckenham
    Kent
    Director
    Redcot
    4 Forster Road
    BR3 4LJ Beckenham
    Kent
    BritishPublisher68538570001
    RUSSELL, Angela
    75 Ondine Road
    SE15 4EA London
    Director
    75 Ondine Road
    SE15 4EA London
    BritishCompany Secretary776080001
    SCOTT, Jeffrey
    2 Tidy Street
    BN1 4EL Brighton
    East Sussex
    Director
    2 Tidy Street
    BN1 4EL Brighton
    East Sussex
    United KingdomBritishManaging Director Publishing69872520001

    Who are the persons with significant control of CENGAGE LEARNING (EMEA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cengage Learning Uk Holdings Limited
    North Way
    SP10 5BE Andover
    Cheriton House
    England
    Apr 06, 2016
    North Way
    SP10 5BE Andover
    Cheriton House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1507017
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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