Background WavePink WaveYellow Wave

SUPPLY CHAIN ACADEMY LIMITED (03403627)

SUPPLY CHAIN ACADEMY LIMITED (03403627) is an active UK company. incorporated on 15 July 1997. with registered office in Upminster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUPPLY CHAIN ACADEMY LIMITED has been registered for 28 years. Current directors include LIDDELL, Iain Robert.

Company Number
03403627
Status
active
Type
ltd
Incorporated
15 July 1997
Age
28 years
Address
Upminster Court,, Upminster, RM14 1AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIDDELL, Iain Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLY CHAIN ACADEMY LIMITED

SUPPLY CHAIN ACADEMY LIMITED is an active company incorporated on 15 July 1997 with the registered office located in Upminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUPPLY CHAIN ACADEMY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03403627

LTD Company

Age

28 Years

Incorporated 15 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CP TRAINING SERVICES LIMITED
From: 2 March 2001To: 12 September 2024
WHITEGATE TRAINING SERVICES LIMITED
From: 15 July 1997To: 2 March 2001
Contact
Address

Upminster Court, 133 Hall Lane Upminster, RM14 1AL,

Previous Addresses

C/O Barry Tuck Upminster Court 133 Hall Lane Upminster Essex RM14 1AL
From: 28 September 2015To: 15 December 2020
34/36 Fore Street Bovey Tracey Devon TQ13 9AE
From: 19 August 2013To: 28 September 2015
19 Devon Square Newton Abbot Devon TQ12 2HR
From: 15 July 1997To: 19 August 2013
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
May 11
Funding Round
Dec 12
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 18
Director Joined
Sept 22
Director Left
Jun 23
Director Left
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROOKS, Nicholas Kevin

Active
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 31 Jul 2019

LIDDELL, Iain Robert

Active
133 Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 21 Sept 2022

BEGLEY, Beryl Marguerite

Resigned
Willow House, HailshamBN27 4SF
Secretary
Appointed 15 Jul 1997
Resigned 26 Aug 2015

TUCK, Barry George

Resigned
133 Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 26 Aug 2015
Resigned 31 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jul 1997
Resigned 15 Jul 1997

BEGLEY, Geoffrey John

Resigned
Willow House, HailshamBN27 4SF
Born April 1942
Director
Appointed 15 Jul 1997
Resigned 26 Aug 2015

BOOY, Allen Stephen, Dr

Resigned
6 Nene Close, WisbechPE13 4EX
Born August 1951
Director
Appointed 01 Apr 2011
Resigned 31 Aug 2017

FRASER, Georgina Vivian

Resigned
90 Howlett Drive, HailshamBN27 1QW
Born December 1944
Director
Appointed 15 Jul 1997
Resigned 26 Aug 2015

MORTIMER, Alex James

Resigned
133 Hall Lane, UpminsterRM14 1AL
Born December 1978
Director
Appointed 26 Aug 2015
Resigned 15 Jun 2023

STONE, Paul

Resigned
133 Hall Lane, UpminsterRM14 1AL
Born August 1958
Director
Appointed 26 Aug 2015
Resigned 08 Sept 2025

Persons with significant control

1

133 Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 December 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 December 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
18 December 2012
RP04RP04
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2008
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
20 July 2005
287Change of Registered Office
Legacy
28 June 2005
287Change of Registered Office
Legacy
16 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
287Change of Registered Office
Certificate Change Of Name Company
2 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
88(2)R88(2)R
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
21 July 1997
288bResignation of Director or Secretary
Incorporation Company
15 July 1997
NEWINCIncorporation