Company NameTraininghub Events Limited
DirectorShahab Ali
Company StatusActive
Company Number07397100
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shahab Ali
Date of BirthJuly 1989 (Born 34 years ago)
NationalityPakistani
StatusCurrent
Appointed13 June 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Temple Avenue
London
N20 9EJ
Director NameMs Madiha Adil
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor Offices
Rear Of 71 The Broadway, Southall
London
Middlesex
UB1 1LA
Secretary NameSana Farooq
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 St Floor Offices
Rear Of 71 The Broadway, Southall
London
Middlesex
UB1 1LA
Director NameSalman Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Building 5th Floor
11, York Road, Waterloo
London
SE1 7NX

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150 at £1Shahzad Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,403
Cash£224
Current Liabilities£3,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

5 March 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
3 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
11 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 October 2019Notification of Get Licensed Limited as a person with significant control on 9 October 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 April 2019Director's details changed for Mr Shahab Ali on 26 April 2019 (2 pages)
24 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
21 August 2018Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Road Bromley BR1 3QD on 21 August 2018 (1 page)
31 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
24 November 2017Current accounting period extended from 31 October 2017 to 28 February 2018 (1 page)
24 November 2017Current accounting period extended from 31 October 2017 to 28 February 2018 (1 page)
13 October 2017Notification of Altech Investments Limited as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Notification of Altech Investments Limited as a person with significant control on 13 October 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
1 August 2017Registered office address changed from C/O Danmirr Consultants 170, Church Road Mitcham Surrey CR4 3BW to 228a High Street Bromley BR1 1PQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from C/O Danmirr Consultants 170, Church Road Mitcham Surrey CR4 3BW to 228a High Street Bromley BR1 1PQ on 1 August 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 February 2017Director's details changed for Mr Shahab Ali on 13 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Shahab Ali on 13 February 2017 (2 pages)
13 February 2017Confirmation statement made on 5 October 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 5 October 2016 with updates (5 pages)
13 February 2017Director's details changed for Mr Shahab Ali on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Shahab Ali on 13 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Shahab Ali on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Shahab Ali on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Madiha Adil as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Madiha Adil as a director on 1 February 2017 (1 page)
8 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-05
(3 pages)
8 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-05
(3 pages)
5 November 2016Termination of appointment of Salman Shah as a director on 5 November 2016 (1 page)
5 November 2016Termination of appointment of Sana Farooq as a secretary on 5 November 2016 (1 page)
5 November 2016Termination of appointment of Salman Shah as a director on 5 November 2016 (1 page)
5 November 2016Termination of appointment of Sana Farooq as a secretary on 5 November 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150
(6 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 April 2015Appointment of Salman Shah as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Salman Shah as a director on 13 April 2015 (2 pages)
26 January 2015Company name changed college of management LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
26 January 2015Company name changed college of management LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
10 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150
(5 pages)
10 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150
(5 pages)
10 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 150
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 150
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 150
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 150
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 June 2013Appointment of Mr Shahab Ali as a director (2 pages)
13 June 2013Appointment of Mr Shahab Ali as a director (2 pages)
23 October 2012Registered office address changed from 218 Princess Park Manor Royal Drive London N11 3FS United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 218 Princess Park Manor Royal Drive London N11 3FS United Kingdom on 23 October 2012 (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from 71 the Broadway Southall London UB1 1LA United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 71 the Broadway Southall London UB1 1LA United Kingdom on 14 February 2012 (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2010Incorporation (23 pages)
5 October 2010Incorporation (23 pages)