Background WavePink WaveYellow Wave

TACK TRAINING WORLDWIDE LIMITED (00961871)

TACK TRAINING WORLDWIDE LIMITED (00961871) is an active UK company. incorporated on 11 September 1969. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TACK TRAINING WORLDWIDE LIMITED has been registered for 56 years. Current directors include O'BRIEN, James Peter, PICKERING, Iain John.

Company Number
00961871
Status
active
Type
ltd
Incorporated
11 September 1969
Age
56 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'BRIEN, James Peter, PICKERING, Iain John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACK TRAINING WORLDWIDE LIMITED

TACK TRAINING WORLDWIDE LIMITED is an active company incorporated on 11 September 1969 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TACK TRAINING WORLDWIDE LIMITED was registered 56 years ago.(SIC: 82990)

Status

active

Active since 56 years ago

Company No

00961871

LTD Company

Age

56 Years

Incorporated 11 September 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

TACK TRAINING OVERSEAS LIMITED
From: 30 June 1986To: 25 November 1994
TACK TRAINING INTERNATIONAL LIMITED
From: 11 September 1969To: 30 June 1986
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Draefern House Dunston Court Dunston Road Chesterfield S41 8NL England
From: 25 August 2016To: 27 March 2023
Trinity Court Batchworth Island Church Street Rickmansworth Hertfodshire WD3 1RT
From: 16 December 2009To: 25 August 2016
Tack House Latimer Park Chesham Buckinghamshire HP5 1TR
From: 11 September 1969To: 16 December 2009
Timeline

19 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Sept 69
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Secretary
Appointed 01 Mar 2023

O'BRIEN, James Peter

Active
The Glass Yard, ChesterfieldS41 8JY
Born September 1963
Director
Appointed 18 Oct 2019

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Born March 1979
Director
Appointed 01 Mar 2023

COOK, Steven John

Resigned
Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 06 Aug 2020
Resigned 01 Mar 2023

COWIE, Iain Harris

Resigned
Bramble Cottage, WesterhamTN16 2HL
Secretary
Appointed 17 Sept 1994
Resigned 30 Nov 2011

DAVIES, John Garfield

Resigned
24 Stembridge House, CardiffCF4 2DL
Secretary
Appointed N/A
Resigned 17 Sept 1994

PILLINGER, Eric

Resigned
Batchworth Island, RickmansworthWD3 1RT
Secretary
Appointed 18 Oct 2013
Resigned 11 Aug 2016

ARMSTRONG SMITH, David

Resigned
4 Fitzwilliam Road, New South Wales 2030
Born May 1935
Director
Appointed 11 Mar 1996
Resigned 31 Jan 2002

BARHAM, Robert James

Resigned
5 The Monastery Carmelite Drive, ReadingRG30 2SA
Born September 1960
Director
Appointed 30 Jun 2005
Resigned 23 Feb 2007

BREWIN, Jane Elizabeth

Resigned
Dunston Court, ChesterfieldS41 8NL
Born December 1970
Director
Appointed 05 Apr 2018
Resigned 06 Aug 2020

COOK, Steven John

Resigned
Dunston Court, ChesterfieldS41 8NL
Born January 1977
Director
Appointed 06 Aug 2020
Resigned 01 Mar 2023

COWIE, Iain Harris

Resigned
Bramble Cottage, WesterhamTN16 2HL
Born February 1946
Director
Appointed 23 Apr 2009
Resigned 30 Nov 2011

COWIE, Iain Harris

Resigned
Tanglewood, BromleyBR2 0RA
Born February 1946
Director
Appointed 30 Jun 2005
Resigned 29 Sept 2006

COWIE, Iain Harris

Resigned
Tanglewood, BromleyBR2 0RA
Born February 1946
Director
Appointed 17 Sept 1994
Resigned 23 Nov 1996

HARDY, Jonathan Simon

Resigned
Dunston Court, ChesterfieldS41 8NL
Born March 1966
Director
Appointed 11 Aug 2016
Resigned 05 Apr 2018

JALOWIECKI, Susan

Resigned
Ballinger Road, Great MissendenHP16 9QH
Born March 1957
Director
Appointed 11 Apr 2011
Resigned 31 Jan 2013

JALOWIECKI, Susan

Resigned
Treyarnon, Great MissendenHP16 9QH
Born March 1957
Director
Appointed 23 Feb 2007
Resigned 23 Apr 2009

LEWIS, Jeremy Robin

Resigned
Rofield, GloucesterGL19 4DR
Born April 1953
Director
Appointed 21 Dec 1998
Resigned 02 Jul 2003

MCGREGOR, Gerald Alexander Richard

Resigned
44 Abinger Road, LondonW4 1EX
Born November 1948
Director
Appointed N/A
Resigned 28 May 1999

MEIJER, Gerard

Resigned
Molenstraat 50, 2171gn Holland
Born July 1942
Director
Appointed 01 Feb 1996
Resigned 12 Nov 2004

NUMAN, Robert Paul

Resigned
Seafields, BerkhamstedHP4 3NP
Born August 1948
Director
Appointed 27 Mar 2000
Resigned 12 Nov 2004

PENBY, Soren Bonvig

Resigned
Soldraget 50, Birkerod 3760
Born December 1952
Director
Appointed 11 Mar 1996
Resigned 18 Sept 2002

PILLINGER, Eric Gilbert

Resigned
Batchworth Island, RickmansworthWD3 1RT
Born November 1944
Director
Appointed 31 Jan 2013
Resigned 11 Aug 2016

PILLINGER, Eric

Resigned
15 West Road, BerkhamstedHP4 3HZ
Born November 1944
Director
Appointed N/A
Resigned 30 Jun 2005

TACK, Alfred

Resigned
1 Chelsea House 24 Lowndes Street, LondonSW1
Born September 1906
Director
Appointed N/A
Resigned 28 Jan 1993

WATTS, Jesse Guy

Resigned
Dunston Court, ChesterfieldS41 8NL
Born June 1955
Director
Appointed 11 Aug 2016
Resigned 21 Apr 2017

WHITE, Beverley Marie

Resigned
Dunston Court, ChesterfieldS41 8NL
Born July 1958
Director
Appointed 05 Apr 2018
Resigned 18 Oct 2019

Persons with significant control

1

Dunston Road, ChesterfieldS41 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1996
AAAnnual Accounts
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1996
AAAnnual Accounts
Resolution
31 March 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 February 1996
288288
Legacy
19 January 1996
287Change of Registered Office
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Certificate Change Of Name Company
24 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
353353
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Legacy
7 April 1993
288288
Legacy
3 March 1993
363b363b
Legacy
3 March 1993
363(287)363(287)
Auditors Resignation Company
12 February 1993
AUDAUD
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363x363x
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
8 August 1989
288288
Legacy
7 December 1988
363363
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Accounts With Accounts Type Small
21 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Certificate Change Of Name Company
30 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1986
288288
Accounts With Made Up Date
24 November 1982
AAAnnual Accounts
Incorporation Company
11 September 1969
NEWINCIncorporation