Company NameTraining In Technology Limited
Company StatusDissolved
Company Number03761443
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameWilliam Richard Hodder
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ascension Road
Romford
RM5 3RS
Secretary NameCarolyn Ann Hodder
NationalityBritish
StatusClosed
Appointed29 November 2002(3 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 13 June 2023)
RoleCompany Director
Correspondence Address18 Ascension Road
Romford
Essex
RM5 3RS
Director NamePatricia Winifred Strack
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Carrington Avenue
Borehamwood
Hertfordshire
WD6 2HA
Secretary NamePatricia Winifred Strack
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Carrington Avenue
Borehamwood
Hertfordshire
WD6 2HA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitetitl.co.uk

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carolyn Ann Hodder
50.00%
Ordinary
1 at £1William Richard Hodder
50.00%
Ordinary

Financials

Year2014
Net Worth£7,598
Cash£7,464
Current Liabilities£1,501

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
27 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 May 2018Confirmation statement made on 28 April 2018 with updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way, Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way, Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way, Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
10 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Director's details changed for William Richard Hodder on 28 April 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for William Richard Hodder on 28 April 2010 (2 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 August 2008Return made up to 28/04/08; full list of members (3 pages)
6 August 2008Return made up to 28/04/08; full list of members (3 pages)
5 August 2008Director's change of particulars / william hodder / 27/04/2008 (1 page)
5 August 2008Secretary's change of particulars / carolyn hodder / 27/04/2008 (1 page)
5 August 2008Secretary's change of particulars / carolyn hodder / 27/04/2008 (1 page)
5 August 2008Director's change of particulars / william hodder / 27/04/2008 (1 page)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 May 2007Return made up to 28/04/07; full list of members (2 pages)
31 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 28/04/06; full list of members (2 pages)
10 May 2006Return made up to 28/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 May 2004Return made up to 28/04/04; no change of members (6 pages)
25 May 2004Return made up to 28/04/04; no change of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 May 2003Return made up to 28/04/03; change of members (6 pages)
22 May 2003Return made up to 28/04/03; change of members (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
15 May 2002Return made up to 28/04/02; full list of members (7 pages)
15 May 2002Return made up to 28/04/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 June 2001Return made up to 28/04/01; full list of members (6 pages)
6 June 2001Return made up to 28/04/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
28 April 1999Incorporation (16 pages)
28 April 1999Incorporation (16 pages)