LEARNING POOL LIMITED
Educational support services
LEARNING POOL LIMITED
Educational support services
Contact & Details
Contact
Registered Address
Old City Factory 100 Patrick Street Derry Derry BT48 7EL
Full company profile for LEARNING POOL LIMITED (NI060102), an active software company based in Derry, United Kingdom. Incorporated 10 Jul 2006. Educational support services. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2025)
Cash in Bank
£4.78M
Net Assets
£6.25M
Total Liabilities
£25.06M
Turnover
£22.86M
Employees
341
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | May 2016 | Growth/Late Stage |
| Investor 2 | Jun 2021 | Acquisition |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Adam Wilkes | Secretary | Unknown | Unknown | 26 Nov 2024 | Active |
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ginnlear Acquisition Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units 3, 3A and 4, Minton Place, Victoria Road, Bicester (OX26 6QB) CHERWELL | Leasehold | - | 5 Jul 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Feb 2026 | Officers | Termination of Ashley Giles Milton as director on 20 Feb 2026 | |
| 26 Feb 2026 | Officers | Appointment of Mr Adam James Wilkes as director on 20 Feb 2026 | |
| 30 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 29 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Aug 2025 | Confirmation Statement | Confirmation statement made on 10 Jul 2025 with no updates |
Termination of Ashley Giles Milton as director on 20 Feb 2026
Appointment of Mr Adam James Wilkes as director on 20 Feb 2026
Annual accounts made up to 30 Apr 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 10 Jul 2025 with no updates
Recent Activity
Latest Activity
Termination of Ashley Giles Milton as director on 20 Feb 2026
2 months ago on 26 Feb 2026
Appointment of Mr Adam James Wilkes as director on 20 Feb 2026
2 months ago on 26 Feb 2026
Annual accounts made up to 30 Apr 2025
2 months ago on 30 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 29 Jan 2026
Confirmation statement made on 10 Jul 2025 with no updates
8 months ago on 6 Aug 2025
