Company NameVianet Learning Limited
DirectorsJunaid Rahim and Nazine Rahim
Company StatusActive
Company Number06525314
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Junaid Rahim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address55 Riverdale Avenue
Stanley
Wakefield
West Yorkshire
WF3 4LF
Director NameMrs Nazine Rahim
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address55 Riverdale Avenue
Stanley
Wakefield
West Yorkshire
WF3 4LF
Secretary NameMrs Nazine Rahim
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Riverdale Avenue
Stanley
Wakefield
West Yorkshire
WF3 4LF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.vianetlearning.com/

Location

Registered AddressAlm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£32,145
Cash£28,274
Current Liabilities£23,450

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
20 September 2023Registered office address changed from 83 Darley Road Liversedge WF15 6QB England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 20 September 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
2 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Registered office address changed from 175 Ealand Road Birstall Batley West Yorkshire WF17 8JL to 83 Darley Road Liversedge WF15 6QB on 1 August 2018 (1 page)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to 175 Ealand Road Birstall Batley West Yorkshire WF17 8JL on 19 December 2017 (2 pages)
19 December 2017Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to 175 Ealand Road Birstall Batley West Yorkshire WF17 8JL on 19 December 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Director's details changed for Nazine Harris on 7 March 2014 (2 pages)
9 March 2016Director's details changed for Nazine Harris on 7 March 2014 (2 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Director's details changed for Nazine Harris on 7 March 2014 (2 pages)
1 April 2015Director's details changed for Nazine Harris on 7 March 2014 (2 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Director's details changed for Nazine Harris on 7 March 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page)
8 April 2014Annual return made up to 6 March 2014
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
8 April 2014Annual return made up to 6 March 2014
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
8 April 2014Annual return made up to 6 March 2014
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 6 March 2012 (14 pages)
27 April 2012Annual return made up to 6 March 2012 (14 pages)
27 April 2012Annual return made up to 6 March 2012 (14 pages)
10 June 2011Annual return made up to 6 March 2011 (14 pages)
10 June 2011Annual return made up to 6 March 2011 (14 pages)
10 June 2011Annual return made up to 6 March 2011 (14 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
4 February 2010Director's details changed for Junaid Harris on 19 January 2010 (3 pages)
4 February 2010Secretary's details changed for Nazine Harris on 19 January 2010 (3 pages)
4 February 2010Secretary's details changed for Nazine Harris on 19 January 2010 (3 pages)
4 February 2010Director's details changed for Junaid Harris on 19 January 2010 (3 pages)
8 December 2009Registered office address changed from Titan House Station Road Leeds LS18 5PA United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House Station Road Leeds LS18 5PA United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Titan House Station Road Leeds LS18 5PA United Kingdom on 8 December 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Return made up to 06/03/09; full list of members (5 pages)
25 March 2009Return made up to 06/03/09; full list of members (5 pages)
12 August 2008Ad 06/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 August 2008Ad 06/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 April 2008Director appointed junaid harris (2 pages)
28 April 2008Director appointed junaid harris (2 pages)
28 April 2008Director and secretary appointed nazine harris (2 pages)
28 April 2008Director and secretary appointed nazine harris (2 pages)
6 March 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 March 2008Incorporation (13 pages)
6 March 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 March 2008Incorporation (13 pages)
6 March 2008Appointment terminated director theydon nominees LIMITED (1 page)
6 March 2008Appointment terminated director theydon nominees LIMITED (1 page)