Tln Training Limited

General information

Name:

Tln Training Ltd

Office Address:

Unit 2.01 The Tea Building 56 Shoreditch High Street E1 6JJ London

Number: 08776016

Incorporation date: 2013-11-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in London registered with number: 08776016. The firm was established in the year 2013. The headquarters of this firm is located at Unit 2.01 The Tea Building 56 Shoreditch High Street. The zip code for this place is E1 6JJ. eleven years ago the company switched its registered name from Waypark to Tln Training Limited. This company's SIC and NACE codes are 85590, that means Other education not elsewhere classified. The company's latest annual accounts describe the period up to Friday 31st December 2021 and the most recent annual confirmation statement was submitted on Monday 14th November 2022.

Our database describing this enterprise's executives implies there are five directors: Angela C., Jesse C., Raymond H. and 2 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on November 14, 2022, February 12, 2014 and November 22, 2013.

  • Previous company's names
  • Tln Training Limited 2013-12-03
  • Waypark Limited 2013-11-14

Financial data based on annual reports

Company staff

Angela C.

Role: Director

Appointed: 14 November 2022

Latest update: 27 February 2024

Jesse C.

Role: Director

Appointed: 14 November 2022

Latest update: 27 February 2024

Raymond H.

Role: Director

Appointed: 14 November 2022

Latest update: 27 February 2024

Nathan R.

Role: Director

Appointed: 12 February 2014

Latest update: 27 February 2024

Victor L.

Role: Director

Appointed: 22 November 2013

Latest update: 27 February 2024

People with significant control

Victor L.
Notified on 14 November 2022
Ceased on 24 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nathan R.
Notified on 6 April 2016
Ceased on 14 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victor L.
Notified on 6 April 2016
Ceased on 14 November 2022
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2013-11-14
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024-02-01 (CS01)
filed on: 1st, February 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
10
Company Age

Closest Companies - by postcode