Training Matters Limited

General information

Name:

Training Matters Ltd

Office Address:

Griffins Court 24-32 London Road RG14 1JX Newbury

Number: 03313302

Incorporation date: 1997-02-05

Dissolution date: 2021-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Newbury under the following Company Registration No.: 03313302. The company was registered in the year 1997. The main office of this firm was situated at Griffins Court 24-32 London Road. The postal code for this location is RG14 1JX. This enterprise was formally closed on 2021-03-23, meaning it had been in business for twenty four years. Its official name transformation from Thistledale to Training Matters Limited came on 1998-05-18.

The directors included: Robert C. selected to lead the company twenty seven years ago and Pauline C. selected to lead the company in 1997 in February.

Executives who had significant control over the firm were: Robert C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pauline C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Training Matters Limited 1998-05-18
  • Thistledale Limited 1997-02-05

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 05 February 1997

Latest update: 22 October 2023

Pauline C.

Role: Secretary

Appointed: 05 February 1997

Latest update: 22 October 2023

Pauline C.

Role: Director

Appointed: 05 February 1997

Latest update: 22 October 2023

People with significant control

Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pauline C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 December 2018
Confirmation statement next due date 19 March 2021
Confirmation statement last made up date 05 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 April 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 March 2013
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Accounting period ending changed to December 31, 2019 (was March 31, 2020). (AA01)
filed on: 17th, December 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies