Company NameInternational Compliance Training Limited
Company StatusDissolved
Company Number02437276
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NamesCentral Law Management Limited and ICA Commercial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(31 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration18 years (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameTimothy Ian Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 06 December 1991)
RoleCompany Director
Correspondence AddressHill Farm
Langley
Stratford Upon Avon
Warwickshire
CV37 0HW
Director NameSimon Roger Maddox
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 July 1992)
RoleSolicitor
Correspondence AddressPinley Wood
Pinley Green
Claverdon
Warwick
CV35 8LU
Director NameMr William Thomas Newbold
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration6 months (resigned 30 April 1992)
RoleManagement Consultant
Correspondence Address6 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Secretary NameMr Charles John Brady
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence Address29 Somerville Road
Sutton Coldfield
West Midlands
B73 6HH
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Martin Howard Pleasance
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Secretary NameMr Martin Howard Pleasance
NationalityBritish
StatusResigned
Appointed07 September 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed09 June 1999(9 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaulton House 8 Shepherdess Walk
London
N1 7LB
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(24 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(29 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitecltgroup.co.uk

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Wilmington Legal Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 March 2020Amended accounts for a dormant company made up to 30 June 2019 (4 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
9 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-08
(2 pages)
9 May 2019Change of name notice (2 pages)
12 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 60
(4 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 60
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 December 2013Termination of appointment of Richard Cockton as a director (1 page)
4 December 2013Termination of appointment of Richard Cockton as a director (1 page)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60
(4 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60
(4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
26 January 2012Appointment of Richard Edward Cockton as a director (2 pages)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
26 January 2012Termination of appointment of Stephen Broome as a director (1 page)
26 January 2012Appointment of Richard Edward Cockton as a director (2 pages)
26 January 2012Termination of appointment of Stephen Broome as a director (1 page)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
22 December 2009Termination of appointment of Charles Brady as a director (2 pages)
22 December 2009Appointment of Stuart Kurt Roberts as a director (3 pages)
22 December 2009Appointment of Stuart Kurt Roberts as a director (3 pages)
22 December 2009Termination of appointment of Charles Brady as a director (2 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 December 2008Return made up to 28/08/08; full list of members (3 pages)
11 December 2008Return made up to 28/08/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 August 2007Return made up to 28/08/07; full list of members (2 pages)
30 August 2007Return made up to 28/08/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 September 2006Return made up to 31/07/06; full list of members (7 pages)
7 September 2006Return made up to 31/07/06; full list of members (7 pages)
29 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 August 2003Return made up to 31/07/03; full list of members (7 pages)
28 August 2003Return made up to 31/07/03; full list of members (7 pages)
21 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
21 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
12 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
18 February 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
18 February 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
12 August 1999Return made up to 31/07/99; no change of members (7 pages)
12 August 1999Return made up to 31/07/99; no change of members (7 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page)
21 June 1999Registered office changed on 21/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
26 May 1999Accounts for a dormant company made up to 31 July 1998 (8 pages)
26 May 1999Accounts for a dormant company made up to 31 July 1998 (8 pages)
25 January 1999Director's particulars changed (2 pages)
25 January 1999Director's particulars changed (2 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
23 October 1997Return made up to 27/10/97; full list of members (6 pages)
23 October 1997Return made up to 27/10/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
25 October 1996Return made up to 27/10/96; no change of members (4 pages)
25 October 1996Return made up to 27/10/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 November 1995Return made up to 27/10/95; no change of members (4 pages)
22 November 1995Return made up to 27/10/95; no change of members (4 pages)
1 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 October 1989Incorporation (28 pages)
27 October 1989Incorporation (28 pages)