Background WavePink WaveYellow Wave

INVERIS TRAINING SOLUTIONS LIMITED (02689398)

INVERIS TRAINING SOLUTIONS LIMITED (02689398) is an active UK company. incorporated on 20 February 1992. with registered office in Ashford. The company operates in the Public Administration and Defence sector, engaged in defence activities. INVERIS TRAINING SOLUTIONS LIMITED has been registered for 34 years. Current directors include MAY, Karen Louise, MEARS, Mark.

Company Number
02689398
Status
active
Type
ltd
Incorporated
20 February 1992
Age
34 years
Address
Unit 6 Axiom Orbital Park, Ashford, TN24 0GN
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
MAY, Karen Louise, MEARS, Mark
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERIS TRAINING SOLUTIONS LIMITED

INVERIS TRAINING SOLUTIONS LIMITED is an active company incorporated on 20 February 1992 with the registered office located in Ashford. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. INVERIS TRAINING SOLUTIONS LIMITED was registered 34 years ago.(SIC: 84220)

Status

active

Active since 34 years ago

Company No

02689398

LTD Company

Age

34 Years

Incorporated 20 February 1992

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MEGGITT TRAINING SYSTEMS LIMITED
From: 28 October 2016To: 16 August 2020
FIREARMS TRAINING SYSTEMS LIMITED
From: 1 December 1992To: 28 October 2016
LESLIE HAYS CONSULTANTS LIMITED
From: 8 July 1992To: 1 December 1992
HAYS CONSULTING LIMITED
From: 26 March 1992To: 8 July 1992
SIMPLEBASIS LIMITED
From: 20 February 1992To: 26 March 1992
Contact
Address

Unit 6 Axiom Orbital Park Ashford, TN24 0GN,

Previous Addresses

, Unit 7 Axiom Orbital Park, Ashford, Kent, TN24 0GN, England
From: 16 July 2020To: 17 July 2020
, Pilot Way Ansty Business Park, Coventry, CV7 9JU, England
From: 1 April 2020To: 16 July 2020
, Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England
From: 6 August 2019To: 1 April 2020
, Atlantic House, Aviation Park, West, Bournemouth Inter Airport, Hurn, Christchurch, Dorset, BH23 6EW
From: 20 February 1992To: 6 August 2019
Timeline

33 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Dec 16
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Jan 20
Director Joined
Apr 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

MAY, Karen Louise

Active
Axiom Orbital Park, AshfordTN24 0GN
Born March 1976
Director
Appointed 26 Apr 2024

MEARS, Mark

Active
Axiom Orbital Park, AshfordTN24 0GN
Born April 1963
Director
Appointed 06 Feb 2024

GRANT, Simon Robert

Resigned
Ansty Business Park, CoventryCV7 9JU
Secretary
Appointed 28 Oct 2016
Resigned 30 Jun 2020

JACK, Fiona Mary

Resigned
9 Isis Close, LondonSW15 6JY
Secretary
Appointed 04 Mar 1992
Resigned 28 Feb 1994

JACOBS, Andrew Jonathan

Resigned
11 Cyprus Avenue, LondonN3 1SS
Secretary
Appointed 28 Feb 1994
Resigned 30 Nov 2006

OMID, Arian

Resigned
Axiom Orbital Park, AshfordTN24 0GN
Secretary
Appointed 25 Aug 2020
Resigned 12 Jul 2023

THOMAS, Marina Louise

Resigned
Atlantic House, Aviation Park, Hurn, ChristchurchBH23 6EW
Secretary
Appointed 30 Nov 2006
Resigned 28 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Feb 1992
Resigned 04 Mar 1992

BARRATT, Andrew Ward

Resigned
15 South End, NewarkNG23 7LL
Born September 1948
Director
Appointed 01 Dec 1998
Resigned 31 Mar 2004

CLARK, David Henry

Resigned
11 Westfield Close, WimborneBH21 1ES
Born April 1944
Director
Appointed 30 Nov 2006
Resigned 31 May 2007

EVANS, Lucas

Resigned
Axiom Orbital Park, AshfordTN24 0GN
Born July 1980
Director
Appointed 30 Jun 2020
Resigned 12 Jul 2023

FAWKES, Clare Mary

Resigned
6096 Courtside Drive, Norcross30092
Born April 1960
Director
Appointed 01 Apr 1993
Resigned 31 Jul 1996

GREEN, Philip Ernest

Resigned
Aviation Park West, ChristchurchBH23 6EW
Born October 1956
Director
Appointed 28 Oct 2016
Resigned 31 Dec 2019

GREEN, Philip Ernest

Resigned
Atlantic House, Aviation Park, Hurn, ChristchurchBH23 6EW
Born October 1956
Director
Appointed 30 Nov 2006
Resigned 02 Dec 2013

HOROWITZ, David

Resigned
Axiom Orbital Park, AshfordTN24 0GN
Born December 1981
Director
Appointed 30 Jun 2020
Resigned 04 Dec 2020

JAMES, Nicholas John Rhodes

Resigned
Skipness Castle, ArgyllPA29 6XU
Born June 1931
Director
Appointed 04 Mar 1992
Resigned 28 Feb 1994

KAGAN, Jonathan

Resigned
1192 Park Avenue, New York
Born June 1956
Director
Appointed 27 Nov 1996
Resigned 01 Jan 2002

LEWIS, Katie

Resigned
Ansty Business Park, CoventryCV7 9JU
Born September 1981
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2020

LONSDALE, Geoffrey Ernest

Resigned
56 Langdale Crescent, GranthamNG31 8DF
Born November 1941
Director
Appointed 01 Apr 1993
Resigned 19 Sept 1997

MCGRANE, David, Coo

Resigned
4959 Tarry Glen Drive, SuwaneeFOREIGN
Born July 1951
Director
Appointed 24 Feb 2004
Resigned 30 Nov 2006

MEARS, Mark

Resigned
Axiom Orbital Park, AshfordTN24 0GN
Born April 1963
Director
Appointed 27 Jul 2020
Resigned 01 Oct 2020

MOHLING, Ronavan, Ceo

Resigned
1665 Sugarloaf Club Drive, DuluthFOREIGN
Born October 1949
Director
Appointed 24 Feb 2004
Resigned 30 Nov 2006

MORELLI, John

Resigned
2327 Ceiba Ct, Lawrenceville
Born January 1949
Director
Appointed 10 Feb 2000
Resigned 03 Aug 2004

O'NEILL, Derek John

Resigned
Atlantic House, Aviation Park, Hurn, ChristchurchBH23 6EW
Born September 1962
Director
Appointed 02 Dec 2013
Resigned 28 Oct 2016

OMID, Arian

Resigned
Axiom Orbital Park, AshfordTN24 0GN
Born November 1987
Director
Appointed 04 Dec 2020
Resigned 12 Jul 2023

PARGETER, Ian Keith

Resigned
Ansty Business Park, CoventryCV7 9JU
Born April 1965
Director
Appointed 02 Dec 2013
Resigned 30 Jun 2020

PEREKSLIS, Scott

Resigned
Rural Route 1 Box 640, Clinton Corners
Born January 1968
Director
Appointed 27 Nov 1996
Resigned 28 Feb 2004

THOMAS, Marina Louise

Resigned
Ansty Business Park, CoventryCV7 9JU
Born November 1976
Director
Appointed 02 Dec 2013
Resigned 30 Jun 2020

TON, Gregory, Cfo

Resigned
7 Ninth Green Drive, RoswellFOREIGN
Born January 1952
Director
Appointed 16 Aug 2004
Resigned 30 Nov 2006

TUGGLE, Clyde

Resigned
Axiom Orbital Park, AshfordTN24 0GN
Born April 1962
Director
Appointed 27 Jul 2020
Resigned 16 Aug 2023

WALLACE, Paul

Resigned
Axiom Orbital Park, AshfordTN24 0GN
Born June 1962
Director
Appointed 27 Jun 2023
Resigned 29 Mar 2024

YOUNG, Mark Lees

Resigned
Atlantic House, Aviation Park, Hurn, ChristchurchBH23 6EW
Born October 1959
Director
Appointed 30 Nov 2006
Resigned 02 Dec 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Feb 1992
Resigned 04 Mar 1992

Persons with significant control

2

1 Active
1 Ceased
Liberty Square #2211, BostonMA 02109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
Aviation Park West, Bournemouth International Airport,ChristchurchBH23 6EW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
30 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Small
15 February 2024
AAMDAAMD
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Small
13 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Resolution
16 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Certificate Change Of Name Company
28 October 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Auditors Resignation Company
6 December 2012
AUDAUD
Miscellaneous
7 November 2012
MISCMISC
Accounts With Made Up Date
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Made Up Date
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Made Up Date
24 September 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Made Up Date
9 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Resolution
31 December 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
1 November 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
190190
Legacy
11 April 2007
353353
Legacy
11 April 2007
287Change of Registered Office
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Accounts With Made Up Date
14 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 2006
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 2004
AUDAUD
Accounts With Made Up Date
28 June 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
4 September 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
7 February 2002
AAAnnual Accounts
Auditors Resignation Company
25 May 2001
AUDAUD
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 May 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 February 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 September 1997
AUDAUD
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
88(2)R88(2)R
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
5 December 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
24 May 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
28 October 1994
AAAnnual Accounts
Accounts With Made Up Date
28 October 1994
AAAnnual Accounts
Memorandum Articles
23 August 1994
MEM/ARTSMEM/ARTS
Legacy
11 May 1994
225(1)225(1)
Legacy
27 April 1994
287Change of Registered Office
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
2 August 1993
287Change of Registered Office
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Resolution
2 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 March 1993
AAAnnual Accounts
Legacy
2 March 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
225(1)225(1)
Certificate Change Of Name Company
30 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
287Change of Registered Office
Memorandum Articles
16 March 1992
MEM/ARTSMEM/ARTS
Resolution
16 March 1992
RESOLUTIONSResolutions
Incorporation Company
20 February 1992
NEWINCIncorporation