Company NameXtreme Learning Limited
DirectorsSuzanne Elizabeth Gray and Daniel James Gray
Company StatusActive
Company Number07529758
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Suzanne Elizabeth Gray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Crossbill Close
Guisborough
TS14 8NA
Director NameMr Daniel James Gray
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address24 Crossbill Close
Guisborough
TS14 8NA
Secretary NameMiss Suzanne Gray
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Crossbill Close
Guisborough
TS14 8NA

Contact

Websitesixthsenselearning.com
Telephone01642 248050
Telephone regionMiddlesbrough

Location

Registered AddressUnit 14 Ellerbeck Way
Stokesley
Middlesbrough
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2013
Net Worth£3,640
Cash£6,843
Current Liabilities£3,563

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
17 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
27 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
14 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
18 May 2020Director's details changed for Mr Daniel Gray on 30 November 2019 (2 pages)
18 May 2020Secretary's details changed for Miss Suzanne Gray on 30 November 2019 (1 page)
18 May 2020Director's details changed for Miss Suzanne Elizabeth Gray on 30 November 2019 (2 pages)
28 April 2020Registered office address changed from Unit 14 23 Rosemoor Close Marton Middlesbrough Cleveland TS78LQ United Kingdom to Unit 14 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 28 April 2020 (1 page)
28 April 2020Registered office address changed from 47 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to Unit 14 23 Rosemoor Close Marton Middlesbrough Cleveland TS78LQ on 28 April 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
12 November 2018Registered office address changed from Attic Suite 22 Multi Media Exchange 72-80 Corporation Road Middlesbrough Cleveland TS1 2RF England to 47 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 12 November 2018 (1 page)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 October 2016Micro company accounts made up to 28 February 2016 (3 pages)
17 October 2016Micro company accounts made up to 28 February 2016 (3 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
8 March 2016Registered office address changed from Attic Floor Suite 21 Multi Media Exchange 72 - 80 Corporation Road Middlesbrough Cleveland TS1 2RF to Attic Suite 22 Multi Media Exchange 72-80 Corporation Road Middlesbrough Cleveland TS1 2RF on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Attic Floor Suite 21 Multi Media Exchange 72 - 80 Corporation Road Middlesbrough Cleveland TS1 2RF to Attic Suite 22 Multi Media Exchange 72-80 Corporation Road Middlesbrough Cleveland TS1 2RF on 8 March 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from 23 Rosemoor Close Marton-in-Cleveland Middlesbrough TS7 8LQ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 23 Rosemoor Close Marton-in-Cleveland Middlesbrough TS7 8LQ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 23 Rosemoor Close Marton-in-Cleveland Middlesbrough TS7 8LQ England on 6 November 2012 (1 page)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 February 2011Incorporation (26 pages)
15 February 2011Incorporation (26 pages)