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

DIVIDEND TRAINING LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
03672234
Private Limited Company
Active

Company Overview

About Dividend Training Ltd
DIVIDEND TRAINING LIMITED was founded on 1998-11-23 and has its registered office in Camberley. The organisation's status is listed as "Active". Dividend 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
DIVIDEND TRAINING LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in SA19
 
Previous Names
CUMMING CONSULTANTS LIMITED23/03/2009
CROSSLINK TECHNOLOGY LIMITED06/09/2005
Filing Information
Company Number 03672234
Company ID Number 03672234
Date formed 1998-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB728969371  
Last Datalog update: 2023-12-07 01:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIVIDEND 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 DIVIDEND TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ELISABETH MEGAN CUMMING
Company Secretary 2004-02-13
DAVID CUMMING
Director 1999-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM COOK
Company Secretary 2001-04-30 2004-02-13
SUSAN ANNE CUMMING
Company Secretary 1999-01-06 2001-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-23 1999-01-06
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-23 1999-01-06

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
2024-05-10CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-12-13Director's details changed for Ms Rebecca Margaret Peagram on 2023-12-04
2023-12-13Director's details changed for Mr Scott William Jamieson on 2023-12-04
2023-12-08SECRETARY'S DETAILS CHNAGED FOR ANN-LOUISE HOLDING on 2023-12-04
2023-12-05Change of details for Techmodal Limited as a person with significant control on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU England
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MITCHARD
2022-10-05DIRECTOR APPOINTED MR SCOTT WILLIAM JAMIESON
2022-08-31DIRECTOR APPOINTED MS REBECCA MARGARET PEAGRAM
2022-08-31APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BRISTOW
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BRISTOW
2022-08-31AP01DIRECTOR APPOINTED MS REBECCA MARGARET PEAGRAM
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-03PSC05Change of details for Techmodal Limited as a person with significant control on 2019-11-29
2020-09-03AP03Appointment of Ann-Louise Holding as company secretary on 2020-08-19
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2020-08-24AP01DIRECTOR APPOINTED MR DAVID JOHN MITCHARD
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 27 Queen Square Bristol BS1 4nd England
2020-08-10RP04CS01
2020-08-07RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-08-07SH03Purchase of own shares
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-23AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2019-12-23PSC02Notification of Techmodal Limited as a person with significant control on 2019-11-29
2019-12-23PSC07CESSATION OF DAVID CUMMING AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM Coed Y Brenin Llanwrda Llanwrda Carmarthenshire SA19 8HD Wales
2019-12-23AP01DIRECTOR APPOINTED MR DAVID EVANS
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMING
2019-11-24PSC07CESSATION OF ELISABETH MEGAN CUMMING AS A PERSON OF SIGNIFICANT CONTROL
2019-11-24TM02Termination of appointment of Elisabeth Megan Cumming on 2019-10-31
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-09AA01Previous accounting period extended from 31/01/19 TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 5 Ger Y Llan Cwmifor Llandeilo Dyfed SA19 7BU
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-16AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-04LATEST SOC04/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-04AR0101/05/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-11AR0101/05/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/12 FROM 22a Carmarthen Street Llandeilo Camarthenshire SA19 6AN
2012-05-18AR0101/05/12 ANNUAL RETURN FULL LIST
2012-05-18CH01Director's details changed for David Cumming on 2011-10-03
2012-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELISABETH MEGAN CUMMING on 2011-10-03
2011-08-09AR0101/05/11 ANNUAL RETURN FULL LIST
2011-06-29AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-12AR0101/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUMMING / 01/05/2010
2009-11-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM TYMAWR COTTAGE PENYBANC LLANDEILO CARMARTHENSHIRE SA19 7SU
2009-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-20CERTNMCOMPANY NAME CHANGED CUMMING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/03/09
2008-06-17363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CUMMING / 14/10/2007
2008-06-17288cSECRETARY'S CHANGE OF PARTICULARS / ELISABETH CUMMING / 14/10/2007
2008-06-04AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 128 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HJ
2007-07-16288cSECRETARY'S PARTICULARS CHANGED
2007-07-16363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-08-25363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 1 MYRTLEDEAN COTTAGES FARM LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4XL
2005-09-06CERTNMCOMPANY NAME CHANGED CROSSLINK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/09/05
2005-05-3188(2)RAD 13/05/05--------- £ SI 1@1=1 £ IC 3/4
2005-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-28363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 11E BUCKINGHAM COURT WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ
2004-05-24363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-04288aNEW SECRETARY APPOINTED
2004-02-28288bSECRETARY RESIGNED
2004-02-28288cDIRECTOR'S PARTICULARS CHANGED
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-13363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-06363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-05-25363aRETURN MADE UP TO 01/05/01; NO CHANGE OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 128 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HJ
2001-05-15288bSECRETARY RESIGNED
2001-05-15288aNEW SECRETARY APPOINTED
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-11-23363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
1999-12-09225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00
1999-12-09(W)ELRESS252 DISP LAYING ACC 06/01/99
1999-12-09(W)ELRESS366A DISP HOLDING AGM 06/01/99
1999-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/99
1999-12-08363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-03-17288aNEW SECRETARY APPOINTED
1999-03-17288bSECRETARY RESIGNED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: UNIVERSITY GATE PARK ROW CLIFTON BRISTOL BS1 5UB
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DIVIDEND 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 DIVIDEND TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIVIDEND TRAINING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-02-01 £ 28,989
Provisions For Liabilities Charges 2012-02-01 £ 455

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31

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 DIVIDEND TRAINING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 12,283
Current Assets 2012-02-01 £ 41,511
Debtors 2012-02-01 £ 5,228
Fixed Assets 2012-02-01 £ 2,274
Shareholder Funds 2012-02-01 £ 14,341
Stocks Inventory 2012-02-01 £ 24,000
Tangible Fixed Assets 2012-02-01 £ 2,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIVIDEND TRAINING LIMITED registering or being granted any patents
Domain Names

DIVIDEND TRAINING LIMITED owns 2 domain names.

bargaingolfdeals.co.uk   netdiscs.co.uk  

Trademarks
We have not found any records of DIVIDEND TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIVIDEND TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DIVIDEND TRAINING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DIVIDEND 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 DIVIDEND 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 DIVIDEND 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1