Background WavePink WaveYellow Wave

ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED (03603756)

ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED (03603756) is an active UK company. incorporated on 24 July 1998. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED has been registered for 27 years. Current directors include DURGAN, Graham Richard.

Company Number
03603756
Status
active
Type
ltd
Incorporated
24 July 1998
Age
27 years
Address
Fielding House Jubilee Road, Maidenhead, SL6 3QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DURGAN, Graham Richard
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED

ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED is an active company incorporated on 24 July 1998 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ACADEMIC, PROFESSIONAL TRAINING AND PUBLISHING LIMITED was registered 27 years ago.(SIC: 70100, 74990)

Status

active

Active since 27 years ago

Company No

03603756

LTD Company

Age

27 Years

Incorporated 24 July 1998

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NA ACADEMIC & PROFESSIONAL TRAINING LIMITED
From: 28 September 1998To: 13 June 2002
INHOCO 809 LIMITED
From: 24 July 1998To: 28 September 1998
Contact
Address

Fielding House Jubilee Road Littlewick Green Maidenhead, SL6 3QU,

Previous Addresses

T Wing Crowthorne Business Estate, Old Wokingham Road Crowthorne Berkshire RG45 6AW
From: 24 July 1998To: 11 April 2012
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jul 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DURGAN, Graham Richard

Active
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 07 May 2002

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Secretary
Appointed 04 Aug 2002
Resigned 01 Oct 2002

DURGAN, Jane Helen

Resigned
Fielding House, Little Wick GreenSL6 3QU
Secretary
Appointed 11 May 2002
Resigned 04 Aug 2002

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Secretary
Appointed 01 Oct 2002
Resigned 19 Apr 2005

GORDON, Graeme

Resigned
15 Andrews Way, MarlowSL7 3QJ
Secretary
Appointed 16 Apr 2009
Resigned 20 Sept 2023

MITCHELL, Andrew Michael

Resigned
214 Croxted Road, LondonSE24 9DG
Secretary
Appointed 19 Apr 2005
Resigned 16 Apr 2009

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Secretary
Appointed 07 May 2002
Resigned 11 May 2002

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Secretary
Appointed 16 Sept 1998
Resigned 07 May 2002

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 24 Jul 1998
Resigned 16 Sept 1998

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Born November 1958
Director
Appointed 01 Oct 2002
Resigned 31 Jul 2003

JOHNSON, David William

Resigned
Jolly Hall Farm, RossendaleBB4 8TX
Born August 1957
Director
Appointed 16 Sept 1998
Resigned 07 May 2002

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 16 Sept 1998
Resigned 07 May 2002

NORRIS, Gordon

Resigned
Chelston, WokingGU22 0EH
Born September 1961
Director
Appointed 01 Jul 2002
Resigned 14 Jun 2007

NORRIS, Olga

Resigned
20 Broadway, WokingGU21 2DT
Born January 1966
Director
Appointed 01 Oct 2002
Resigned 30 Jan 2006

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Born August 1962
Director
Appointed 16 Sept 1998
Resigned 07 May 2002

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Jul 1998
Resigned 16 Sept 1998

Persons with significant control

1

Emile Woolf (Holdings) Ltd

Active
The Ring, BracknellRG12 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
27 November 2003
287Change of Registered Office
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
2 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 May 2002
AUDAUD
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
17 April 2001
287Change of Registered Office
Legacy
12 March 2001
288cChange of Particulars
Legacy
16 February 2001
363aAnnual Return
Legacy
16 February 2001
353353
Legacy
8 January 2001
190190
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
26 August 1999
363aAnnual Return
Resolution
6 July 1999
RESOLUTIONSResolutions
Resolution
6 July 1999
RESOLUTIONSResolutions
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Legacy
30 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1998
NEWINCIncorporation