Background WavePink WaveYellow Wave

TWIN TRAINING INTERNATIONAL LIMITED (03118260)

TWIN TRAINING INTERNATIONAL LIMITED (03118260) is an active UK company. incorporated on 25 October 1995. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. TWIN TRAINING INTERNATIONAL LIMITED has been registered for 30 years. Current directors include FOX, Caroline Mary, FOX, Jacqueline Anne, SAYER, Joanne.

Company Number
03118260
Status
active
Type
ltd
Incorporated
25 October 1995
Age
30 years
Address
12 Lambarde Square, London, SE10 9GB
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
FOX, Caroline Mary, FOX, Jacqueline Anne, SAYER, Joanne
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIN TRAINING INTERNATIONAL LIMITED

TWIN TRAINING INTERNATIONAL LIMITED is an active company incorporated on 25 October 1995 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. TWIN TRAINING INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 85410)

Status

active

Active since 30 years ago

Company No

03118260

LTD Company

Age

30 Years

Incorporated 25 October 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

12 Lambarde Square London, SE10 9GB,

Previous Addresses

, Floor 1, the Greenwich Centre, Greenwich Square Vanbrugh Hill, London, SE10 9HB, England
From: 20 June 2015To: 21 July 2015
, 67-71 Lewisham High Street, Lewisham, London, SE13 5JX
From: 6 December 2010To: 20 June 2015
, 30 City Road, London, EC1Y 2AB
From: 26 February 2010To: 6 December 2010
, 30 City Road, London, EC1Y 2AB
From: 25 October 1995To: 26 February 2010
Timeline

13 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Funding Round
Jan 10
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jun 16
Loan Secured
Jul 19
Loan Cleared
Aug 19
Funding Round
Jan 21
Share Issue
Apr 22
New Owner
May 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Mar 26
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FOX, Jacqueline Anne

Active
24 Clarendon Rise, LondonSE11 5EY
Secretary
Appointed 01 Jun 1996

FOX, Caroline Mary

Active
55 Belmont Hill, LewishamSE13 5AX
Born March 1962
Director
Appointed 27 Jan 2003

FOX, Jacqueline Anne

Active
24 Clarendon Rise, LondonSE11 5EY
Born March 1962
Director
Appointed 01 Jun 1996

SAYER, Joanne

Active
Lambarde Square, LondonSE10 9GB
Born June 1974
Director
Appointed 22 Sept 2015

DAVIES, Mike

Resigned
23 The Foxgloves, BillericayCM12 0TE
Secretary
Appointed 08 Dec 1995
Resigned 01 Jun 1996

HENNESSY, Paul

Resigned
16 Halesworth Road, LondonSE13 7TN
Secretary
Appointed 26 Oct 1995
Resigned 08 Dec 1995

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 25 Oct 1995
Resigned 26 Oct 1995

DAVIES, Mike

Resigned
23 The Foxgloves, BillericayCM12 0TE
Born December 1969
Director
Appointed 26 Oct 1995
Resigned 08 Dec 1995

FOX, Amanda Jayne

Resigned
24 Clarendon Rise, LondonSE13 5EY
Born April 1963
Director
Appointed 01 Jun 1996
Resigned 01 Jan 2006

HENNESSY, Paul

Resigned
16 Halesworth Road, LondonSE13 7TN
Born July 1965
Director
Appointed 07 Dec 1995
Resigned 01 Jun 1996

OSHEA, Beth

Resigned
Lambarde Square, LondonSE10 9GB
Born January 1969
Director
Appointed 22 Sept 2015
Resigned 24 May 2016

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 25 Oct 1995
Resigned 26 Oct 1995

Persons with significant control

3

Mrs Mary Bernadette Fox

Active
Lambarde Square, LondonSE10 9GB
Born February 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2020

Ms Jacqueline Anne Fox

Active
Lambarde Square, LondonSE10 9GB
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Ms Caroline Mary Fox

Active
Lambarde Square, LondonSE10 9GB
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

120

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
18 August 2025
AAMDAAMD
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Resolution
27 April 2022
RESOLUTIONSResolutions
Memorandum Articles
27 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Memorandum Articles
27 April 2022
MAMA
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Resolution
19 January 2021
RESOLUTIONSResolutions
Resolution
19 January 2021
RESOLUTIONSResolutions
Memorandum Articles
19 January 2021
MAMA
Capital Name Of Class Of Shares
19 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 February 2018
AUDAUD
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
27 January 2017
AUDAUD
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Legacy
28 February 2013
MG02MG02
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Legacy
31 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Resolution
20 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288cChange of Particulars
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
403aParticulars of Charge Subject to s859A
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
88(2)R88(2)R
Legacy
30 November 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
31 March 1996
224224
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
287Change of Registered Office
Incorporation Company
25 October 1995
NEWINCIncorporation