IMMERSE LEARNING LIMITED

IMMERSE LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameIMMERSE LEARNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06612760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IMMERSE LEARNING LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is IMMERSE LEARNING LIMITED located?

    Registered Office Address
    124 City Road
    EC1V 2NX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMMERSE LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANGUAGELAB.COM LIMITEDAug 27, 2009Aug 27, 2009
    LANGUAGELAB.COM LLC LTDJun 05, 2008Jun 05, 2008

    What are the latest accounts for IMMERSE LEARNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IMMERSE LEARNING LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for IMMERSE LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    53 pagesMA

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 6,052,087.45
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Tom Symonds as a director on Oct 25, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 066127600004, created on Aug 19, 2024

    29 pagesMR01

    Statement of capital following an allotment of shares on Feb 09, 2024

    • Capital: GBP 5,051,706.04
    7 pagesSH01

    Confirmation statement made on Apr 30, 2024 with updates

    17 pagesCS01

    Register inspection address has been changed from T20 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom to 124 City Road London EC1V 2NX

    1 pagesAD02

    Registered office address changed from T20 Tideway Yard 125 Mortlake High Street London SW14 8SN England to 124 City Road London EC1V 2NX on May 30, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    25 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    52 pagesMA

    Memorandum and Articles of Association

    53 pagesMA

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 30, 2023 with updates

    12 pagesCS01

    Register inspection address has been changed from T19 Tideway Yard 125 Mortlake High Street London SW14 8SN England to T20 Tideway Yard 125 Mortlake High Street London SW14 8SN

    1 pagesAD02

    Registered office address changed from T21. Tideway Yard 125 Mortlake High Street London SW14 8SN England to T20 Tideway Yard 125 Mortlake High Street London SW14 8SN on May 02, 2023

    1 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Nov 09, 2022

    • Capital: GBP 3,318,527.45
    8 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Nov 24, 2022

    • Capital: GBP 4,666,857.55
    8 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 24, 2022

    • Capital: GBP 4,666,857.55
    8 pagesSH01
    Annotations
    DateAnnotation
    Mar 03, 2023Clarification A second filed SH01 was registered on 03/03/2023.

    Statement of capital following an allotment of shares on Nov 09, 2022

    • Capital: GBP 23,318,527.45
    8 pagesSH01
    Annotations
    DateAnnotation
    Mar 03, 2023Clarification A second filed sh01 was registered on 03/03/2023.

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of IMMERSE LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENWICK, Trevor James
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United KingdomEnglishDirector9155790001
    IRWIN, Mark Joseph
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United KingdomBritishChartered Accountant169168860001
    MCINTYRE, Charles
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United KingdomBritishDirector180331190001
    PARRY, Justin
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritishChief Product Officer258458260001
    KASKEL, Richard
    Grahampton Road
    06830 Greenwich
    15
    Connecticut
    Usa
    Secretary
    Grahampton Road
    06830 Greenwich
    15
    Connecticut
    Usa
    130954580001
    VENTURE 4TH LIMITED
    Shute End
    RG40 1BJ Wokingham
    Albany House
    Berkshire
    United Kingdom
    Secretary
    Shute End
    RG40 1BJ Wokingham
    Albany House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04748253
    156986950001
    ALAMOUDI, Huda Mohammad
    Mount Street
    W1K 2SD London
    49
    England
    Director
    Mount Street
    W1K 2SD London
    49
    England
    United KingdomSaudi ArabianPartner149678580001
    BLAKEY, Simon Charles
    16-16a
    Baldwins Gardens
    EC1N 7RJ London
    Unit 2.04
    England
    Director
    16-16a
    Baldwins Gardens
    EC1N 7RJ London
    Unit 2.04
    England
    EnglandBritishDirector157536280001
    CADELL, John Anthony, Mr.
    c/o C/O Onyx Accountants
    12 Phoenix Business Park
    Avenue Close
    B7 4NU Birmingham
    Onyx House
    England
    Director
    c/o C/O Onyx Accountants
    12 Phoenix Business Park
    Avenue Close
    B7 4NU Birmingham
    Onyx House
    England
    IrelandIrishCeo140830170002
    DAVIES, Michael Kenneth, Dr
    Holborn Viaduct
    EC1A 2BN London
    International House, 24
    England
    Director
    Holborn Viaduct
    EC1A 2BN London
    International House, 24
    England
    EnglandEnglishDirector169108200001
    FITZGERALD, Kevin Jeffrey
    16-16a
    Baldwins Gardens
    EC1N 7RJ London
    Unit 2.04
    England
    Director
    16-16a
    Baldwins Gardens
    EC1N 7RJ London
    Unit 2.04
    England
    EnglandBritishCompany Director111501560001
    KASKEL, David
    30 Bryanston Square
    W1H 2DT London
    Flat 2
    England
    Director
    30 Bryanston Square
    W1H 2DT London
    Flat 2
    England
    EnglandUnited StatesDirector125195670001
    KASKEL, David
    Flat 2
    30 Bryanston Square
    W1H 2DT London
    Director
    Flat 2
    30 Bryanston Square
    W1H 2DT London
    EnglandUnited StatesDirector125195670001
    KAZMI, Amir Ali
    Holborn Viaduct
    EC1A 2BN London
    International House, 24
    England
    Director
    Holborn Viaduct
    EC1A 2BN London
    International House, 24
    England
    EnglandBritishDirector70657250002
    KUPSKY, Jeff
    c/o C/O Onyx Accountants
    12 Phoenix Business Park
    Avenue Close
    B7 4NU Birmingham
    Onyx House
    England
    Director
    c/o C/O Onyx Accountants
    12 Phoenix Business Park
    Avenue Close
    B7 4NU Birmingham
    Onyx House
    England
    EnglandUsDirector181709920001
    O'DRISCOLL, Hugh
    c/o C/O Onyx Accountants
    12 Phoenix Business Park
    Avenue Close
    B7 4NU Birmingham
    Onyx House
    England
    Director
    c/o C/O Onyx Accountants
    12 Phoenix Business Park
    Avenue Close
    B7 4NU Birmingham
    Onyx House
    England
    IrelandIrishCompany Director185278210001
    SYMONDS, Tom
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritishCeo148943820001
    TOLER, Paul William
    c/o C/O Onyx Accountants
    12 Phoenix Business Park
    Avenue Close
    B7 4NU Birmingham
    Onyx House
    England
    Director
    c/o C/O Onyx Accountants
    12 Phoenix Business Park
    Avenue Close
    B7 4NU Birmingham
    Onyx House
    England
    United StatesAmericanChairman241374360001
    ZENNECK, Peter
    16-16a
    Baldwins Gardens
    EC1N 7RJ London
    Unit 2.04
    England
    Director
    16-16a
    Baldwins Gardens
    EC1N 7RJ London
    Unit 2.04
    England
    United KingdomBritishCompany Director153903250001

    What are the latest statements on persons with significant control for IMMERSE LEARNING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does IMMERSE LEARNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2024
    Delivered On Sep 06, 2024
    Outstanding
    Brief description
    The proprietary immerse virtual reality enterprise software platform and all tools, features and. Functionalities developed and as explained and updated from time to time at www.immerse.io and. Including any patents, trademarks, service marks, designs, business names, copyrights, design rights,. Moral rights, inventions, confidential information, knowhow, software, computer rights and. Programmes disk and other intellectual property rights and interests (including without limited any. Scheduled intellectual property), whether registered or unregistered, the benefit of all applications and. Rights to use such assets and all related rights including any applications and rights to apply for. Registration of any of them and all fees, royalties and other rights derived from, or incidental to, these. Rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark Irwin
    Transactions
    • Sep 06, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jan 02, 2018
    Delivered On Jan 15, 2018
    Satisfied
    Brief description
    Any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow, software, computer rights and programmes disk and other intellectual property rights and interests (including without limited any scheduled intellectual property), whether registered or unregistered, the benefit of all applications and rights to use such assets and all related rights including any applications and rights to apply for registration of any of them and all fees, royalties and other rights derived from, or incidental to, these rights; and "scheduled intellectual property" means the intellectual property named in schedule 2.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kerdos Services Limited
    Transactions
    • Jan 15, 2018Registration of a charge (MR01)
    • Mar 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2017
    Delivered On Apr 12, 2017
    Satisfied
    Brief description
    Contains floating charge. Contains fixed charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mark Swift
    • Amir Ali Kazmi
    • Michael Kenneth Davies
    • Christopher David Buchanan
    Transactions
    • Apr 12, 2017Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 15, 2017
    Delivered On Mar 01, 2017
    Satisfied
    Brief description
    See 4.1.2.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark Joseph Irwin
    • Michael Stuart Wainwright
    • Michael Kenneth Davies
    • Christopher David Buchanan
    Transactions
    • Mar 01, 2017Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes

    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