Background WavePink WaveYellow Wave

BANKING AND CAPITAL MARKETS TRAINING LIMITED (03579443)

BANKING AND CAPITAL MARKETS TRAINING LIMITED (03579443) is an active UK company. incorporated on 11 June 1998. with registered office in Dunmow. The company operates in the Education sector, engaged in other education n.e.c.. BANKING AND CAPITAL MARKETS TRAINING LIMITED has been registered for 27 years. Current directors include ANDERSON, Mark Philip.

Company Number
03579443
Status
active
Type
ltd
Incorporated
11 June 1998
Age
27 years
Address
1 Holders Meadow Holders Green, Dunmow, CM6 3QQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDERSON, Mark Philip
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKING AND CAPITAL MARKETS TRAINING LIMITED

BANKING AND CAPITAL MARKETS TRAINING LIMITED is an active company incorporated on 11 June 1998 with the registered office located in Dunmow. The company operates in the Education sector, specifically engaged in other education n.e.c.. BANKING AND CAPITAL MARKETS TRAINING LIMITED was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03579443

LTD Company

Age

27 Years

Incorporated 11 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

TRAINING CONSULTANTS INTERNATIONAL LIMITED
From: 11 June 1998To: 21 October 1998
Contact
Address

1 Holders Meadow Holders Green Lindsell Dunmow, CM6 3QQ,

Previous Addresses

New Barn Farm, Holders Gren Lindsell Dunmow Essex CM6 3QH
From: 11 June 1998To: 12 March 2019
Timeline

6 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jun 98
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 16
New Owner
Jul 17
Director Left
Mar 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

ANDERSON, Mark Philip

Active
Constable Road, Bury St. EdmundsIP33 3UQ
Born March 1962
Director
Appointed 01 Jul 2015

ANDERSON, Iseult Anne Helena

Resigned
Constable Road, Bury St. EdmundsIP33 3UQ
Secretary
Appointed 01 Mar 2003
Resigned 28 Feb 2019

ANDERSON, Mark Philip

Resigned
27 Saint Johns Crescent, MountfitchetCM24 8JT
Secretary
Appointed 17 Jul 2001
Resigned 28 Feb 2003

GREEN, Frederick

Resigned
17 Dorchester Avenue, CardiffCF3 7BS
Secretary
Appointed 12 Oct 1998
Resigned 22 Jan 1999

GREEN, Simon Paul

Resigned
4 Llwyn Y Grant Road, CardiffCF3 7ES
Secretary
Appointed 11 Jun 1998
Resigned 12 Oct 1998

RICHARDS, Sarah Hope

Resigned
22 Melrose Gardens, LondonW6 7RW
Secretary
Appointed 19 Jan 1999
Resigned 17 Jul 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jun 1998
Resigned 11 Jun 1998

ANDERSON, Iseult Anne Helena

Resigned
7 Oxcroft, Bishops StortfordCM23 4AE
Born May 1969
Director
Appointed 19 Jan 1999
Resigned 20 Jan 2000

ANDERSON, Isseult Anne Helena

Resigned
Constable Road, Bury St. EdmundsIP33 3UQ
Born May 1969
Director
Appointed 01 Jan 2010
Resigned 28 Feb 2019

ANDERSON, Mark

Resigned
Moulton Road, NewmarketCB8 8DU
Born March 1962
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2009

ANDERSON, Mark Philip

Resigned
27 Saint Johns Crescent, MountfitchetCM24 8JT
Born March 1962
Director
Appointed 20 Jan 2000
Resigned 26 Oct 2006

GREEN, Frederick

Resigned
17 Dorchester Avenue, CardiffCF3 7BS
Born January 1925
Director
Appointed 01 Oct 1998
Resigned 22 Jan 1999

GREEN, Geraldine Maria

Resigned
4 Llwyn Y Grant Road, CardiffCF23 9ES
Born May 1961
Director
Appointed 01 Oct 1998
Resigned 20 Jan 2000

GREEN, Simon Paul

Resigned
4 Llwyn Y Grant Road, CardiffCF23 9ES
Born June 1958
Director
Appointed 20 Jan 2000
Resigned 29 Feb 2000

GREEN, Simon Paul

Resigned
4 Llwyn Y Grant Road, CardiffCF3 7ES
Born June 1952
Director
Appointed 11 Jun 1998
Resigned 12 Oct 1998

HINGSTON, Christopher John

Resigned
63 Castle Street, Saffron WaldenCB10 1BD
Born May 1937
Director
Appointed 26 Oct 2006
Resigned 19 Jun 2009

RICHARDS, Sarah Hope

Resigned
22 Melrose Gardens, LondonW6 7RW
Born September 1956
Director
Appointed 19 Jan 1999
Resigned 17 Jul 2001

RICHARDS, Sarah Hope

Resigned
22 Melrose Gardens, LondonW6 7RW
Born September 1956
Director
Appointed 11 Jun 1998
Resigned 12 Oct 1998

WILLIAMS, Glyn Haydn

Resigned
278 High Road, Woodford GreenIG8 9HJ
Born August 1958
Director
Appointed 20 Jan 2000
Resigned 29 Feb 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jun 1998
Resigned 11 Jun 1998

Persons with significant control

1

Mr Mark Philip Anderson

Active
Holders Green, DunmowCM6 3QQ
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
18 February 2026
DS01DS01
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
190190
Legacy
18 June 2007
353353
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
288cChange of Particulars
Legacy
15 December 2006
287Change of Registered Office
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
190190
Legacy
8 August 2005
353353
Legacy
8 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 2000
AAAnnual Accounts
Legacy
28 March 2000
287Change of Registered Office
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
287Change of Registered Office
Certificate Change Of Name Company
20 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1998
88(2)R88(2)R
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Incorporation Company
11 June 1998
NEWINCIncorporation