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

DIMENSIONS TRAINING SOLUTIONS LIMITED

C/O JAMES COWPER KRESTON THE WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2NP,
Company Registration Number
03640526
Private Limited Company
Liquidation

Company Overview

About Dimensions Training Solutions Ltd
DIMENSIONS TRAINING SOLUTIONS LIMITED was founded on 1998-09-29 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Dimensions Training Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIMENSIONS TRAINING SOLUTIONS LIMITED
 
Legal Registered Office
C/O JAMES COWPER KRESTON THE WHITE BUILDING
1-4 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2NP
Other companies in HD8
 
Filing Information
Company Number 03640526
Company ID Number 03640526
Date formed 1998-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/04/2021
Account next due 27/01/2023
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB226059712  GB301492145  
Last Datalog update: 2022-10-13 21:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIMENSIONS TRAINING SOLUTIONS 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 DIMENSIONS TRAINING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE JANSE VAN RENSBURG
Director 2015-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM IAN SHAW
Director 2002-12-30 2016-04-06
SUKHJINDER SINGH KALIRAI
Director 2015-04-10 2015-11-16
TINA BERNADETTE WOLLERTON
Company Secretary 1998-10-08 2015-04-10
TINA BERNADETTE WOLLERTON
Director 2002-12-30 2015-04-10
SIMON WOLLERTON
Director 1998-10-08 2002-12-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-09-29 1998-10-08
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-09-29 1998-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE JANSE VAN RENSBURG LD TRAINING LIMITED Director 2018-06-23 CURRENT 2000-04-19 Liquidation
WAYNE JANSE VAN RENSBURG PIMCO 2909 LIMITED Director 2018-06-23 CURRENT 2011-09-07 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG JHP GROUP LIMITED Director 2018-06-23 CURRENT 1983-06-07 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG LEARNDIRECT CENTRES LIMITED Director 2018-06-23 CURRENT 2012-02-29 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG DEARING LIMITED Director 2018-06-23 CURRENT 2016-03-01 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG ANTONA LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG DIGITAL MONKEY MEDIA LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
WAYNE JANSE VAN RENSBURG PEARLTECH UK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WAYNE JANSE VAN RENSBURG DIMENSIONS HAIRDRESSING TRAINING (YORKSHIRE) LIMITED Director 2015-04-10 CURRENT 2015-04-07 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG STONEBRIDGE (HOLIDAY OPERATIONS) LTD Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG STONEBRIDGE PROPERTY (LEISURE) LTD Director 2013-01-21 CURRENT 2013-01-21 Active
WAYNE JANSE VAN RENSBURG STONEBRIDGE VENTURES LTD Director 2010-07-09 CURRENT 2010-07-09 Active - Proposal to Strike off

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
2023-10-10Voluntary liquidation Statement of receipts and payments to 2023-07-25
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England
2022-08-02600Appointment of a voluntary liquidator
2022-03-07PSC07CESSATION OF WAYNE VAN RENSBURG AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07PSC02Notification of Dimensions Training Topco Limited as a person with significant control on 2022-01-27
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD
2022-02-23AP01DIRECTOR APPOINTED CHARLES RIGBY
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England
2022-02-15DIRECTOR APPOINTED MRS PAMELA MARY RAE-WELSH
2022-02-15AP01DIRECTOR APPOINTED MRS PAMELA MARY RAE-WELSH
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England
2022-02-14DIRECTOR APPOINTED MR ANDREW NIEDZWIECKI
2022-02-14DIRECTOR APPOINTED IAN STUART FINLAY
2022-02-14APPOINTMENT TERMINATED, DIRECTOR WAYNE JANSE VAN RENSBURG
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JANSE VAN RENSBURG
2022-02-14AP01DIRECTOR APPOINTED MR ANDREW NIEDZWIECKI
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 27/04/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP England
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-08AAMDAmended small company accounts made up to 2019-04-27
2020-01-28AA01Previous accounting period shortened from 28/04/19 TO 27/04/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM 156a Briggate Leeds LS1 6LY England
2019-04-29AA01Current accounting period shortened from 29/04/18 TO 28/04/18
2019-01-31AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-22AA01Previous accounting period shortened from 30/07/18 TO 30/04/18
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM 1st and 2nd Floors 156a Briggate Leeds LS1 6BR England
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM Building a06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG England
2017-04-30AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN SHAW
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Archway House Langdale Road Barnsley South Yorkshire S71 1AQ England
2016-07-29AA30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AA01Previous accounting period shortened from 31/07/15 TO 30/07/15
2016-02-05AAMDAmended account small company full exemption
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER SINGH KALIRAI
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0129/09/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED WAYNE JANSE VAN RENSBURG
2015-04-28AP01DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI
2015-04-28TM02Termination of appointment of Tina Bernadette Wollerton on 2015-04-10
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TINA BERNADETTE WOLLERTON
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0129/09/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0129/09/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-17AR0129/09/12 FULL LIST
2012-01-06AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10AR0129/09/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA BERNADETTE WOLLERTON / 01/09/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / TINA BERNADETTE WOLLERTON / 01/09/2011
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05AR0129/09/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA BERNADETTE WOLLERTON / 01/10/2009
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08AR0129/09/09 FULL LIST
2009-03-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-04-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-28363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: MILL HOUSE LEE MILLS SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1RT
2005-01-27363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288aNEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2003-01-06225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-26363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 95/97 KIRKGATE WAKEFIELD WEST YORKSHIRE WF1 1JL
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-08363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-09363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-04-26363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-12-16225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-10-12288bSECRETARY RESIGNED
1998-10-12287REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-10-12288bDIRECTOR RESIGNED
1998-10-12288aNEW SECRETARY APPOINTED
1998-10-12288aNEW DIRECTOR APPOINTED
1998-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DIMENSIONS TRAINING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-07-28
Appointment of Liquidators2022-07-28
Fines / Sanctions
No fines or sanctions have been issued against DIMENSIONS TRAINING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIMENSIONS TRAINING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-07-30
Annual Accounts
2016-07-30
Annual Accounts
2017-07-30
Annual Accounts
2018-04-28
Annual Accounts
2019-04-27
Annual Accounts
2021-04-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIMENSIONS TRAINING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DIMENSIONS TRAINING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIMENSIONS TRAINING SOLUTIONS LIMITED
Trademarks
We have not found any records of DIMENSIONS TRAINING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIMENSIONS TRAINING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2014-12 GBP £2,116 HAIRDRESSING SCHOOLS
Sheffield City Council 2014-10 GBP £9,058
Sheffield City Council 2014-4 GBP £3,493
Wakefield Council 2014-3 GBP £5,445
Sheffield City Council 2014-3 GBP £11,176
Sheffield City Council 2014-2 GBP £7,620
Wakefield Council 2014-1 GBP £6,353
Sheffield City Council 2014-1 GBP £5,683
Stockton-On-Tees Borough Council 2014-1 GBP £7,392
Sheffield City Council 2013-12 GBP £7,588
Stockton-On-Tees Borough Council 2013-12 GBP £4,224
Wakefield Council 2013-11 GBP £6,738
Wakefield Council 2013-9 GBP £6,943
Wakefield Council 2013-6 GBP £14,070
Wakefield Council 2013-4 GBP £13,045
Wakefield Council 2012-11 GBP £14,893
Wakefield Council 2012-10 GBP £5,100
Wakefield Council 2012-9 GBP £4,650
Wakefield Council 2012-8 GBP £28,820
Wakefield Council 2012-7 GBP £9,850
Wakefield Council 2012-6 GBP £23,855
Wakefield Council 2012-5 GBP £10,530
Wakefield Council 2012-4 GBP £2,700
Wakefield Council 2012-3 GBP £22,960
Wakefield Council 2012-2 GBP £12,640
Wakefield Council 2012-1 GBP £25,275

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 DIMENSIONS TRAINING SOLUTIONS 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 DIMENSIONS TRAINING SOLUTIONS 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 DIMENSIONS TRAINING SOLUTIONS 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.