Background WavePink WaveYellow Wave

CABLE TELECOMMUNICATIONS TRAINING SERVICES LIMITED (03059040)

CABLE TELECOMMUNICATIONS TRAINING SERVICES LIMITED (03059040) is an active UK company. incorporated on 19 May 1995. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CABLE TELECOMMUNICATIONS TRAINING SERVICES LIMITED has been registered for 30 years. Current directors include POLLOCK, Christopher, WARING, Mark, ECT SAS.

Company Number
03059040
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
Jubilee Place Lindum Business, Lincoln, LN6 3QX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
POLLOCK, Christopher, WARING, Mark, ECT SAS
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE TELECOMMUNICATIONS TRAINING SERVICES LIMITED

CABLE TELECOMMUNICATIONS TRAINING SERVICES LIMITED is an active company incorporated on 19 May 1995 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CABLE TELECOMMUNICATIONS TRAINING SERVICES LIMITED was registered 30 years ago.(SIC: 61900)

Status

active

Active since 30 years ago

Company No

03059040

LTD Company

Age

30 Years

Incorporated 19 May 1995

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

CABLE TELEVISION AND TELEPHONY TRAINING SERVICES LIMITED
From: 21 June 1996To: 30 March 2000
CABLE TELEVISION TRAINING SERVICES LIMITED
From: 19 May 1995To: 21 June 1996
Contact
Address

Jubilee Place Lindum Business Park Station Road North Hykeham Lincoln, LN6 3QX,

Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Loan Secured
Jul 14
Loan Cleared
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

POLLOCK, Christopher

Active
Westerngate, SwindonSN5 5WN
Born December 1964
Director
Appointed 30 Apr 2025

WARING, Mark

Active
Jubilee Place Lindum Business, LincolnLN6 3QX
Born November 1980
Director
Appointed 16 Nov 2023

ECT SAS

Active
Rue Barjon, Moirans38430
Corporate director
Appointed 02 Nov 2021

COOK, Sara Jane

Resigned
Reed Point House, LincolnLN4 4QR
Secretary
Appointed 20 Mar 2000
Resigned 02 Nov 2021

JEWELL, Margaret Ann

Resigned
15 Sandford Way, RugbyCV22 6NB
Secretary
Appointed 19 May 1995
Resigned 20 Mar 2000

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 19 May 1995
Resigned 19 May 1995

COOK, Martyn

Resigned
Station Road, LincolnLN6 3QX
Born June 1961
Director
Appointed 19 May 1995
Resigned 30 Nov 2023

COOK, Sara Jane

Resigned
Reed Point House, LincolnLN4 4QR
Born March 1962
Director
Appointed 23 Sept 1998
Resigned 02 Nov 2021

MAY, Richard Hammerton

Resigned
Jubilee Place Lindum Business, LincolnLN6 3QX
Born March 1981
Director
Appointed 30 Nov 2023
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Ect Sas

Active
Rue Barjon, Moirans

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2021

Mr Martyn Cook

Ceased
Station Road, LincolnLN6 3QX
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023

Mrs Sara Jane Cook

Ceased
Jubilee Place Lindum Business, LincolnLN6 3QX
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 November 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 November 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
7 June 1995
224224
Legacy
26 May 1995
288288
Incorporation Company
19 May 1995
NEWINCIncorporation