Company NameThe Training Consultants Limited
DirectorGuy Leighton Millward
Company StatusLiquidation
Company Number05922993
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusCurrent
Appointed06 June 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months
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
StatusCurrent
Appointed10 December 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 10 Whitechapel High Street
London
E1 8QS
Director NameMr Adrian Ramdat
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Secretary NameLouise Ramdat
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Claremont Road
Rugby
CV21 3NA
Director NameMr Pedro Ros Marcet
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed05 July 2018(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed05 July 2018(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 06 June 2019)
RoleCompany Director
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
Appointed06 June 2019(12 years, 9 months after company formation)
Appointment Duration2 months, 3 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(12 years, 12 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

Websitethetrainingconsultants.co.uk
Email address[email protected]
Telephone0845 3104346
Telephone regionUnknown

Location

Registered Address5th Floor, 10 Whitechapel High Street
London
E1 8QS

Shareholders

100 at £1Louise Ramdat
100.00%
Ordinary

Financials

Year2014
Net Worth£4,398
Cash£82,837
Current Liabilities£80,222

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return30 May 2021 (2 years, 11 months ago)
Next Return Due13 June 2022 (overdue)

Filing History

16 November 2023Liquidators' statement of receipts and payments to 12 September 2023 (7 pages)
16 November 2022Liquidators' statement of receipts and payments to 12 September 2022 (7 pages)
1 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-13
(3 pages)
1 October 2021Declaration of solvency (5 pages)
1 October 2021Appointment of a voluntary liquidator (3 pages)
23 July 2021Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (136 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
6 June 2019Termination of appointment of Daniel Carl Barton as a secretary on 6 June 2019 (1 page)
6 June 2019Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
6 June 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 6 June 2019 (2 pages)
6 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
6 June 2019Termination of appointment of Pedro Ros Marcet as a director on 6 June 2019 (1 page)
6 June 2019Appointment of Mr Martin William Howard Morgan as a director on 6 June 2019 (2 pages)
5 June 2019Full accounts made up to 31 August 2018 (19 pages)
21 July 2018Appointment of Mr Daniel Carl Barton as a secretary on 5 July 2018 (2 pages)
5 July 2018Notification of Bond Solon Training Limited as a person with significant control on 5 July 2018 (2 pages)
5 July 2018Cessation of Adrian Ramdat as a person with significant control on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Louise Ramdat as a secretary on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Adrian Ramdat as a director on 5 July 2018 (1 page)
5 July 2018Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 5th Floor, 10 Whitechapel High Street London E1 8QS on 5 July 2018 (1 page)
5 July 2018Appointment of Mr Richard John Amos as a director on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Pedro Ros Marcet as a director on 5 July 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
13 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Secretary's details changed for Louise Ramdat on 15 June 2017 (1 page)
15 June 2017Secretary's details changed for Louise Ramdat on 15 June 2017 (1 page)
15 June 2017Director's details changed for Mr Adrian Ramdat on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Adrian Ramdat on 15 June 2017 (2 pages)
24 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW England to Squire House 81-87 High Street Billericay Essex CM12 9AS on 10 September 2014 (1 page)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 September 2010Director's details changed for Adrian Ramdat on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Adrian Ramdat on 3 September 2010 (2 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Adrian Ramdat on 3 September 2010 (2 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2009Director's change of particulars / adrian ramdat / 13/01/2009 (1 page)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Director's change of particulars / adrian ramdat / 13/01/2009 (1 page)
7 September 2009Secretary's change of particulars / louise ramdat / 13/01/2009 (1 page)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Secretary's change of particulars / louise ramdat / 13/01/2009 (1 page)
23 October 2008Capitals not rolled up (2 pages)
23 October 2008Capitals not rolled up (2 pages)
20 October 2008Return made up to 04/09/08; full list of members (3 pages)
20 October 2008Return made up to 04/09/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 October 2007Return made up to 04/09/07; full list of members (6 pages)
29 October 2007Return made up to 04/09/07; full list of members (6 pages)
19 October 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
19 October 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
19 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 September 2007Registered office changed on 06/09/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
6 September 2007Registered office changed on 06/09/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
4 September 2006Incorporation (14 pages)
4 September 2006Incorporation (14 pages)