Company NameTindall Riley Training Limited
DirectorsRichard Emlyn Heppell and Andrew John Cutler
Company StatusActive
Company Number04646391
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Emlyn Heppell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(20 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Andrew John Cutler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(20 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClivesden South Road
St Georges Hill
Weybridge
Surrey
KT13 0NB
Director NameMrs Penelope Hurst
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Elms Road
Clapham
London
SW4 9EW
Director NameMr Edward John Pickard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLex Farm
Milford Road, Elstead
Godalming
Surrey
GU8 6HZ
Director NameMr Simon Charles Guy Scriven
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Peterborough
Cambridgeshire
PE5 7XG
Secretary NameMr Anthony Frank Gosden
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 29 High Street
Botley
Southampton
SO30 2EA
Director NameMr Anthony Frank Gosden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 29 High Street
Botley
Southampton
Hampshire
SO30 2EA
Director NameMr Jonathan Paul Rodgers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Gordian Way
Stevenage
Hertfordshire
SG2 7QH
Secretary NameMr Jonathan Paul Rodgers
StatusResigned
Appointed01 July 2013(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address65 Gordian Way
Stevenage
Hertfordshire
SG2 7QH
Director NameMrs Samantha Jane Peat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2023)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tindallrileylimited.co.uk
Telephone020 74073588
Telephone regionLondon

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 November 2023Termination of appointment of Samantha Jane Peat as a director on 3 November 2023 (1 page)
14 November 2023Appointment of Mr Andrew John Cutler as a director on 3 November 2023 (2 pages)
14 November 2023Appointment of Mr Richard Emlyn Heppell as a director on 3 November 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 November 2021Termination of appointment of Jonathan Paul Rodgers as a director on 30 April 2021 (1 page)
22 November 2021Appointment of Mrs Samantha Jane Peat as a director on 1 May 2021 (2 pages)
22 November 2021Termination of appointment of Jonathan Paul Rodgers as a secretary on 30 April 2021 (1 page)
18 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
2 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
2 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a director (2 pages)
2 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a director (2 pages)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 August 2011Termination of appointment of Edward Pickard as a director (1 page)
16 August 2011Termination of appointment of Edward Pickard as a director (1 page)
10 August 2011Appointment of Anthony Frank Gosden as a director (3 pages)
10 August 2011Appointment of Anthony Frank Gosden as a director (3 pages)
19 July 2011Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 February 2009Return made up to 23/01/09; full list of members (3 pages)
11 February 2009Return made up to 23/01/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2008Return made up to 23/01/08; full list of members (2 pages)
18 February 2008Return made up to 23/01/08; full list of members (2 pages)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Return made up to 23/01/06; full list of members (6 pages)
2 February 2006Return made up to 23/01/06; full list of members (6 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
14 February 2005Return made up to 23/01/05; full list of members (8 pages)
14 February 2005Return made up to 23/01/05; full list of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2004Return made up to 23/01/04; full list of members (8 pages)
31 January 2004Return made up to 23/01/04; full list of members (8 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
28 March 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New secretary appointed;new director appointed (3 pages)
18 March 2003New secretary appointed;new director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
18 March 2003New director appointed (3 pages)
23 January 2003Incorporation (17 pages)
23 January 2003Incorporation (17 pages)