Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITL TRAINING LIMITED
Company Information for

ITL TRAINING LIMITED

SECOND FLOOR 66-68 EAST SMITHFIELD, ROYAL PHARMACEUTICAL BUILDING, LONDON, E1W 1AW,
Company Registration Number
03265839
Private Limited Company
Active

Company Overview

About Itl Training Ltd
ITL TRAINING LIMITED was founded on 1996-10-18 and has its registered office in London. The organisation's status is listed as "Active". Itl Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ITL TRAINING LIMITED
 
Legal Registered Office
SECOND FLOOR 66-68 EAST SMITHFIELD
ROYAL PHARMACEUTICAL BUILDING
LONDON
E1W 1AW
Other companies in CV23
 
Previous Names
INGEUS TRAINING LIMITED25/10/2017
ZODIAC TRAINING LIMITED12/03/2013
Filing Information
Company Number 03265839
Company ID Number 03265839
Date formed 1996-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 04:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITL TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITL TRAINING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW LACHLAN FLOOD
Company Secretary 2016-07-22
BARRY WILLIAM FLETCHER
Director 2015-10-28
JACK SAWYER
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN GARRATT
Director 2014-10-27 2016-10-28
MAGMA NOMINEES LIMITED
Company Secretary 2013-11-15 2016-07-22
DEAN JAMES
Director 2012-11-19 2015-01-20
DAVID LEIGH MERRITT
Director 2012-11-19 2014-05-30
RODERICK GUY BARROW
Company Secretary 2012-11-19 2013-11-15
SAMANTHA JOANNA MARIA SMITH
Company Secretary 2000-11-01 2012-11-19
BRIAN MAINS
Director 1999-09-10 2012-11-19
LILIAN MARGARET MAINS
Director 1996-10-18 2012-11-19
JONATHAN PETER SMITH
Director 2010-06-21 2012-11-19
JACQUELINE MCQUEEN
Director 1996-10-18 2010-06-04
WILLIAM TWIBILL
Director 2007-06-04 2008-04-24
FREDERICK BRIAN NEVILLE
Director 1999-09-10 2003-07-24
LILIAN MARGARET MAINS
Company Secretary 1996-10-18 2000-10-31
CHRISTINA KNELL
Director 1996-10-18 1998-10-18
MICHAEL WILSON BREMNER
Director 1996-10-18 1998-07-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-18 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY WILLIAM FLETCHER INVISAGE LIMITED Director 2017-08-17 CURRENT 2015-02-24 Active
BARRY WILLIAM FLETCHER ERSA UK LIMITED Director 2016-04-27 CURRENT 2005-03-07 Active
BARRY WILLIAM FLETCHER INGEUS SCOTLAND LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
BARRY WILLIAM FLETCHER INGEUS UK LIMITED Director 2015-10-28 CURRENT 2001-11-12 Active
JACK SAWYER ZODIAC TRAINING LIMITED Director 2016-10-28 CURRENT 2013-03-14 Active - Proposal to Strike off
JACK SAWYER INGEUS UK HOLDINGS LIMITED Director 2016-07-22 CURRENT 2014-03-26 Active - Proposal to Strike off
JACK SAWYER INGEUS SCOTLAND LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
JACK SAWYER INGEUS INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2004-09-10 Active
JACK SAWYER INGEUS EUROPE LIMITED Director 2015-10-09 CURRENT 2001-11-12 Active
JACK SAWYER INGEUS UK LIMITED Director 2015-02-03 CURRENT 2001-11-12 Active
JACK SAWYER THE REDUCING REOFFENDING PARTNERSHIP LIMITED Director 2014-10-17 CURRENT 2014-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-02-05Resolutions passed:<ul><li>Resolution Accounts of the company be approved/ filing of documentation 16/01/2024</ul>
2023-02-01Director's details changed for Mr Adam Alexander Hart on 2022-12-16
2023-02-01Director's details changed for Mrs Fiona Margaret Woodbridge on 2022-12-16
2023-01-26Change of details for Ingeus Uk Limited as a person with significant control on 2022-12-16
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 5th Floor 18 Mansell Street London E1 8AA England
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032658390007
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032658390008
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-06APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAROLD MEYEROWITZ
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-28CH01Director's details changed for Mr Jack Sawyer on 2021-07-20
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032658390006
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032658390008
2021-06-07AP01DIRECTOR APPOINTED MRS FIONA MARGARET WOODBRIDGE
2021-06-04AP01DIRECTOR APPOINTED MR ADAM ALEXANDER HART
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032658390006
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032658390003
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032658390005
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032658390004
2019-10-03AA01Previous accounting period shortened from 31/12/19 TO 30/06/19
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CH01Director's details changed for Mr Gregory Harold Meyerowitz on 2019-09-26
2019-08-22AP03Appointment of Carla Raffinetti as company secretary on 2019-08-22
2019-08-22TM02Termination of appointment of Matthew Lachlan Flood on 2019-08-21
2019-04-05RES01ADOPT ARTICLES 05/04/19
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032658390003
2019-01-11AP01DIRECTOR APPOINTED MR GREGORY HAROLD MEYEROWITZ
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM FLETCHER
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Fourth Floor 66 Prescot Street London E1 8HG England
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-25RES15CHANGE OF COMPANY NAME 25/10/17
2017-10-25CERTNMCOMPANY NAME CHANGED INGEUS TRAINING LIMITED CERTIFICATE ISSUED ON 25/10/17
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 27500
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN GARRATT
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ
2016-07-29AP03Appointment of Mr Matthew Lachlan Flood as company secretary on 2016-07-22
2016-07-29TM02Termination of appointment of Magma Nominees Limited on 2016-07-22
2016-03-23CH01Director's details changed for Mr Jack Sawyer on 2016-03-04
2015-11-05AP01DIRECTOR APPOINTED MR BARRY WILLIAM FLETCHER
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 27500
2015-10-23AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05AP01DIRECTOR APPOINTED MR JACK SAWYER
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES
2014-11-17AP01DIRECTOR APPOINTED MR MARK JONATHAN GARRATT
2014-10-28CH01Director's details changed for Mr Dean James on 2014-03-21
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 27500
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERRITT
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGH MERRITT / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAMES / 24/03/2014
2014-03-24CH03CHANGE PERSON AS SECRETARY
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RODERICK BARROW
2013-11-28AP04CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 27500
2013-11-11AR0118/10/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12RES15CHANGE OF NAME 11/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED ZODIAC TRAINING LIMITED CERTIFICATE ISSUED ON 12/03/13
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM SUITE 2 BLOXHAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2013-01-16AA01PREVSHO FROM 31/07/2013 TO 31/12/2012
2012-12-14AR0118/10/12 FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM THE LEARNING CENTRE 26 THE AVENUES TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0NJ
2012-12-04AP03SECRETARY APPOINTED RODERICK GUY BARROW
2012-12-04AP01DIRECTOR APPOINTED DEAN JAMES
2012-12-04AP01DIRECTOR APPOINTED MR DAVID LEIGH MERRITT
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA SMITH
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAINS
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN MAINS
2012-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-03AR0118/10/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN MAINS MAINS / 02/11/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN MAINS MAINS / 02/11/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAINS / 02/11/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JOANNA MARIA SMITH / 02/11/2011
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCQUEEN
2011-07-08SH0608/07/11 STATEMENT OF CAPITAL GBP 27500
2011-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-05AR0118/10/10 FULL LIST
2010-07-06AP01DIRECTOR APPOINTED MR JONATHAN PETER SMITH
2010-07-05SH0605/07/10 STATEMENT OF CAPITAL GBP 38250
2010-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCQUEEN
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-27RES12VARYING SHARE RIGHTS AND NAMES
2010-01-27RES01ADOPT ARTICLES 20/08/2005
2009-10-29AR0118/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE NEVILLE / 17/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN MAINS MAINS / 17/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAINS / 17/10/2009
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / LILIAN MAINS / 24/04/2008
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TWIBILL
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-08363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-10363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-23363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: THE LEARNING CENTRE 26 THE AVENUES TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0NJ
2005-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to ITL TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITL TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LOAN AGREEMNET FLOATING CHARGE 2008-01-28 Satisfied ZODIAC TRAINING LTD RETIREMENT BENEFITS SCHEME
MORTGAGE DEBENTURE 1996-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ITL TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITL TRAINING LIMITED
Trademarks
We have not found any records of ITL TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ITL TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2014-12-12 GBP £2,180 Staff Training
South Tyneside Council 2014-04-07 GBP £2,000
South Tyneside Council 2014-04-07 GBP £2,000 Staff Training
South Tyneside Council 2014-04-03 GBP £22,000
South Tyneside Council 2014-04-03 GBP £22,000 Grant Payments - General
Newcastle City Council 2013-11-22 GBP £600
South Tyneside Council 2013-08-14 GBP £520
South Tyneside Council 2013-08-14 GBP £520 Grant Payments - General
South Tyneside Council 2013-05-31 GBP £629
South Tyneside Council 2013-05-31 GBP £629 Grant Payments - General
Gateshead Council 2013-05-25 GBP £600 Licenses, Housing, Fees
Gateshead Council 2013-05-14 GBP £1,000 Third Party Payments
South Tyneside Council 2013-04-18 GBP £574
South Tyneside Council 2013-04-18 GBP £574 Grant Payments - General
Newcastle City Council 2013-02-11 GBP £800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ITL TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITL TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITL TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.