Background WavePink WaveYellow Wave

COMPUTERWORLD (TRAINING) LTD (02767512)

COMPUTERWORLD (TRAINING) LTD (02767512) is an active UK company. incorporated on 24 November 1992. with registered office in Bristol. The company operates in the Education sector, engaged in other education n.e.c.. COMPUTERWORLD (TRAINING) LTD has been registered for 33 years. Current directors include ARMSTRONG, John Michael, COOMBS, Barry John, WYNN, David Anthony.

Company Number
02767512
Status
active
Type
ltd
Incorporated
24 November 1992
Age
33 years
Address
Suite 1, Ground Floor, Bristol & Bath Science Park Dirac Crescent, Bristol, BS16 7FR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARMSTRONG, John Michael, COOMBS, Barry John, WYNN, David Anthony
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERWORLD (TRAINING) LTD

COMPUTERWORLD (TRAINING) LTD is an active company incorporated on 24 November 1992 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in other education n.e.c.. COMPUTERWORLD (TRAINING) LTD was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

02767512

LTD Company

Age

33 Years

Incorporated 24 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 February 2023 - 31 March 2024(15 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

COMPUTERWORLD (WESTERN) LIMITED
From: 24 November 1992To: 10 March 2003
Contact
Address

Suite 1, Ground Floor, Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol, BS16 7FR,

Previous Addresses

Apex House Turner Drive, Westerleigh Business Park Yate Bristol BS37 5YX England
From: 23 April 2019To: 7 May 2025
30-31 st James Place Mangotsfield Bristol BS16 9JB
From: 24 November 1992To: 23 April 2019
Timeline

11 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Nov 92
Director Left
May 13
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Feb 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Feb 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ARMSTRONG, John Michael

Active
Dirac Crescent, BristolBS16 7FR
Born September 1973
Director
Appointed 01 Nov 2014

COOMBS, Barry John

Active
Dirac Crescent, BristolBS16 7FR
Born May 1983
Director
Appointed 30 Apr 2018

WYNN, David Anthony

Active
Dirac Crescent, BristolBS16 7FR
Born January 1975
Director
Appointed 30 Apr 2018

BRYAN, Anthony Gilbert

Resigned
Grove House, BristolBS12 4LF
Secretary
Appointed 24 Nov 1992
Resigned 13 Oct 1997

OSBORNE, Jonathan David

Resigned
Cadbury Camp Lane, BristolBS20 7SB
Secretary
Appointed 13 Oct 1997
Resigned 15 Aug 2014

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 24 Nov 1992
Resigned 24 Nov 1992

BRADFORD, Chris

Resigned
31 Shaw Close, BristolBS16 9LD
Born January 1971
Director
Appointed 05 Jan 2007
Resigned 30 Nov 2015

BRYAN, Anthony Gilbert

Resigned
Grove House, BristolBS12 4LF
Born June 1937
Director
Appointed 24 Nov 1992
Resigned 13 Oct 1997

DOUGHTY, Judith Marion

Resigned
43 Stonybeck Close, SwindonSN5 7AQ
Born November 1964
Director
Appointed 13 Dec 1995
Resigned 30 Oct 1997

HAMBLY, Ian

Resigned
3 Park Close, TrowbridgeBA14 0ST
Born April 1962
Director
Appointed 21 Mar 1997
Resigned 22 Aug 1997

HYDE, Bernard Max

Resigned
132 Oaktree Crescent, BristolBS12 9AB
Born November 1964
Director
Appointed 01 Jan 1996
Resigned 30 Sept 1996

KANAAN, Naji

Resigned
19 Salmons Way, BristolBS16 7DJ
Born October 1969
Director
Appointed 08 Nov 2001
Resigned 14 Jul 2005

LEY, David John

Resigned
Park Lodge, BristolBS11 0UH
Born December 1958
Director
Appointed 02 Jan 1998
Resigned 07 Jan 2008

OSBORNE, Jonathan David

Resigned
Cadbury Camp Lane, BristolBS20 7SB
Born November 1966
Director
Appointed 24 Nov 1992
Resigned 15 Aug 2014

TURNER, James

Resigned
Howard Road, BristolBS6 7UX
Born November 1973
Director
Appointed 05 Jan 2007
Resigned 26 Apr 2013

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 24 Nov 1992
Resigned 24 Nov 1992

Persons with significant control

2

1 Active
1 Ceased
Turner Drive, BristolBS37 5YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020
St James Place, BristolBS16 9JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Medium
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Medium
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
17 April 2007
287Change of Registered Office
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
31 January 1999
288cChange of Particulars
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
287Change of Registered Office
Legacy
10 November 1997
363sAnnual Return (shuttle)
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
7 November 1997
RESOLUTIONSResolutions
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
17 October 1997
155(6)a155(6)a
Auditors Resignation Company
17 October 1997
AUDAUD
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1997
403aParticulars of Charge Subject to s859A
Legacy
5 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
3 January 1996
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
224224
Legacy
12 February 1993
88(2)R88(2)R
Legacy
12 February 1993
123Notice of Increase in Nominal Capital
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
287Change of Registered Office
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Incorporation Company
24 November 1992
NEWINCIncorporation