Company NameSmatra Training Limited
DirectorGary Bedford
Company StatusActive
Company Number06760621
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gary Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Gary Leonard Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ
Director NameMr Peter Mervyn Saul
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Director NameSmatra Group Ltd (Corporation)
StatusResigned
Appointed22 June 2009(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
Correspondence Address111 Old Bath Road
Charvil
Reading
Berkshire
RG10 9QN
Director NameSmatra Group Ltd (Corporation)
StatusResigned
Appointed04 July 2012(3 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 June 2021)
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP

Contact

Websitesmatra.co.uk
Email address[email protected]
Telephone01276 537111
Telephone regionCamberley

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Smatra Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£810
Current Liabilities£808

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 26 July 2023 with updates (4 pages)
5 September 2023Accounts for a dormant company made up to 29 December 2022 (3 pages)
29 September 2022Accounts for a dormant company made up to 29 December 2021 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
28 June 2022Previous accounting period extended from 29 September 2021 to 29 December 2021 (1 page)
29 July 2021Withdrawal of a person with significant control statement on 29 July 2021 (2 pages)
29 July 2021Notification of a person with significant control statement (2 pages)
29 July 2021Notification of Gary Bedford as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Cessation of Smatra Group Ltd as a person with significant control on 30 June 2021 (1 page)
26 July 2021Termination of appointment of Smatra Group Ltd as a director on 30 June 2021 (1 page)
26 July 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
4 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
3 December 2020Director's details changed for Mr Gary Bedford on 1 November 2020 (2 pages)
3 December 2020Director's details changed for Smatra Group Ltd on 1 November 2020 (1 page)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
20 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
21 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
30 August 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
19 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
16 December 2016Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Peter Mervyn Saul as a director on 30 August 2016 (1 page)
16 December 2016Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Peter Mervyn Saul as a director on 30 August 2016 (1 page)
7 September 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
7 September 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 June 2016Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
19 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
28 June 2013Termination of appointment of Gary Bedford as a director (1 page)
28 June 2013Termination of appointment of Gary Bedford as a director (1 page)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 December 2012Appointment of Mr Peter Saul as a director (2 pages)
11 December 2012Appointment of Mr Peter Saul as a director (2 pages)
14 August 2012Appointment of Smatra Group Ltd as a director (2 pages)
14 August 2012Appointment of Smatra Group Ltd as a director (2 pages)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading Berkshire RG10 9QN on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading Berkshire RG10 9QN on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading Berkshire RG10 9QN on 9 August 2012 (1 page)
27 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
28 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
26 August 2010Appointment of Mr Gary Leonard Bedford as a director (2 pages)
26 August 2010Termination of appointment of Smatra Group Ltd as a director (1 page)
26 August 2010Termination of appointment of Smatra Group Ltd as a director (1 page)
26 August 2010Appointment of Mr Gary Leonard Bedford as a director (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 March 2010Registered office address changed from Bude House 11 Old Bath Road Charvil RG10 9QN on 3 March 2010 (1 page)
3 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Smatra Group Ltd on 27 November 2009 (2 pages)
3 March 2010Registered office address changed from Bude House 11 Old Bath Road Charvil RG10 9QN on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Bude House 11 Old Bath Road Charvil RG10 9QN on 3 March 2010 (1 page)
3 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Smatra Group Ltd on 27 November 2009 (2 pages)
2 July 2009Director appointed smatra group LTD (2 pages)
2 July 2009Director appointed smatra group LTD (2 pages)
8 December 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
8 December 2008Appointment terminate, secretary aderyn hurworth logged form (1 page)
8 December 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
8 December 2008Appointment terminate, secretary aderyn hurworth logged form (1 page)
2 December 2008Appointment terminated director aderyn hurworth (1 page)
2 December 2008Appointment terminated secretary hcs secretarial LIMITED (2 pages)
2 December 2008Appointment terminated director aderyn hurworth (1 page)
2 December 2008Appointment terminated secretary hcs secretarial LIMITED (2 pages)
27 November 2008Incorporation (5 pages)
27 November 2008Incorporation (5 pages)