Company NameMeteor Online Learning Limited
DirectorSudhanva Dhananjaya
Company StatusActive
Company Number07093115
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 5 months ago)
Previous NameCyclonehaven Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameSudhanva Dhananjaya
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed19 April 2010(4 months, 2 weeks after company formation)
Appointment Duration14 years
RoleManaging Director, Excelsoft Technologies Pvt Ltd
Country of ResidenceIndia
Correspondence AddressNo. 4 Sukanya Near Netaji Circle
Dattagalli
Mysore 570023
Karnataka
India
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr Ian George Andow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Director NameAlfred Grainger
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 30 September 2010)
RoleCeo Infinitas Learning
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Secretary NameEdward Davies
NationalityBritish
StatusResigned
Appointed31 March 2010(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressRickerbys Llp Ellenborough House
Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Clive Malcolm Hay-Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 months after company formation)
Appointment Duration2 years (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Director NameMr Martyn Anthony Leese
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(10 months after company formation)
Appointment Duration2 years (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Director NameProf Manchukondanahalli Hiriyanna Dhananjaya
Date of BirthApril 1933 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed02 December 2012(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 08 January 2024)
RoleChairman, Excelsoft Technologies Private Limited
Country of ResidenceIndia
Correspondence AddressNo. 4 Sukanya Near Netaji Circle
Dattagalli
Mysore 570023
Karnataka
India
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 December 2009(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameRickerbys Llp (Corporation)
StatusResigned
Appointed31 May 2012(2 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 June 2012)
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales

Contact

Telephone01242 278601
Telephone regionCheltenham

Location

Registered Address3rd Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £1Excelsoft Technologies Private LTD
99.91%
Ordinary B
1000 at £1Excelsoft Technologies Private LTD
0.09%
Ordinary A

Financials

Year2014
Net Worth-£5,400
Current Liabilities£5,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
16 December 2022Change of details for Excelsoft Technologies Pvt Ltd as a person with significant control on 24 November 2022 (2 pages)
15 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
15 December 2022Director's details changed for Professor Manchukondanahalli Dhananjaya on 24 November 2022 (2 pages)
15 December 2022Director's details changed for Sudhanva Dhananjaya on 24 November 2022 (2 pages)
3 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 October 2021Director's details changed for Dhananjay Manchukondanahalli on 6 October 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,151,907
(4 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,151,907
(4 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,151,907
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,151,907
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,151,907
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,151,907
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,151,907
(4 pages)
27 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,151,907
(4 pages)
27 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,151,907
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Auditor's resignation (2 pages)
11 December 2013Auditor's resignation (2 pages)
5 December 2013Auditor's resignation (1 page)
5 December 2013Auditor's resignation (1 page)
25 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
7 May 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
7 May 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
26 April 2013Appointment of Dhananjay Manchukondanahalli as a director (3 pages)
26 April 2013Director's details changed for Sudhanva Dhananjaya on 2 December 2012 (3 pages)
26 April 2013Director's details changed for Sudhanva Dhananjaya on 2 December 2012 (3 pages)
26 April 2013Appointment of Dhananjay Manchukondanahalli as a director (3 pages)
26 April 2013Director's details changed for Sudhanva Dhananjaya on 2 December 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Termination of appointment of Clive Hay-Smith as a director (1 page)
26 October 2012Termination of appointment of Martyn Leese as a director (1 page)
26 October 2012Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH on 26 October 2012 (1 page)
26 October 2012Termination of appointment of Clive Hay-Smith as a director (1 page)
26 October 2012Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH on 26 October 2012 (1 page)
26 October 2012Termination of appointment of Martyn Leese as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (14 pages)
20 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 June 2012Termination of appointment of Rickerbys Llp as a secretary (1 page)
27 June 2012Termination of appointment of Rickerbys Llp as a secretary (1 page)
31 May 2012Termination of appointment of Edward Davies as a secretary (1 page)
31 May 2012Termination of appointment of Edward Davies as a secretary (1 page)
31 May 2012Appointment of Rickerbys Llp as a secretary (2 pages)
31 May 2012Appointment of Rickerbys Llp as a secretary (2 pages)
24 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
24 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
24 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (15 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (15 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (15 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (15 pages)
14 October 2010Termination of appointment of Alfred Grainger as a director (1 page)
14 October 2010Termination of appointment of Ian Andow as a director (1 page)
14 October 2010Appointment of Mr Martyn Anthony Leese as a director (2 pages)
14 October 2010Termination of appointment of Ian Andow as a director (1 page)
14 October 2010Termination of appointment of Alfred Grainger as a director (1 page)
14 October 2010Appointment of Mr Clive Malcolm Hay-Smith as a director (2 pages)
14 October 2010Appointment of Mr Martyn Anthony Leese as a director (2 pages)
14 October 2010Appointment of Mr Clive Malcolm Hay-Smith as a director (2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Company name changed cyclonehaven LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
12 July 2010Company name changed cyclonehaven LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
12 July 2010Change of name notice (2 pages)
18 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,151,907
(8 pages)
18 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 1,151,907
(8 pages)
14 May 2010Appointment of Sudhanva Dhananjaya as a director (3 pages)
14 May 2010Appointment of Sudhanva Dhananjaya as a director (3 pages)
4 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 April 2010Appointment of Edward Davies as a secretary (3 pages)
20 April 2010Appointment of Edward Davies as a secretary (3 pages)
14 April 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
14 April 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
13 April 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Adrian Levy as a director (2 pages)
13 April 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 13 April 2010 (2 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 750
(4 pages)
13 April 2010Appointment of Ian George Andow as a director (3 pages)
13 April 2010Termination of appointment of David Pudge as a director (2 pages)
13 April 2010Appointment of Ian George Andow as a director (3 pages)
13 April 2010Appointment of Alfred Grainger as a director (3 pages)
13 April 2010Termination of appointment of David Pudge as a director (2 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 750
(4 pages)
13 April 2010Appointment of Alfred Grainger as a director (3 pages)
13 April 2010Termination of appointment of Adrian Levy as a director (2 pages)
2 December 2009Incorporation (51 pages)
2 December 2009Incorporation (51 pages)