Background WavePink WaveYellow Wave

DIVIDEND TRAINING LIMITED (03672234)

DIVIDEND TRAINING LIMITED (03672234) is an active UK company. incorporated on 23 November 1998. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DIVIDEND TRAINING LIMITED has been registered for 27 years. Current directors include JAMIESON, Scott William, PEAGRAM, Rebecca Margaret.

Company Number
03672234
Status
active
Type
ltd
Incorporated
23 November 1998
Age
27 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JAMIESON, Scott William, PEAGRAM, Rebecca Margaret
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVIDEND TRAINING LIMITED

DIVIDEND TRAINING LIMITED is an active company incorporated on 23 November 1998 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DIVIDEND TRAINING LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03672234

LTD Company

Age

27 Years

Incorporated 23 November 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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

CUMMING CONSULTANTS LIMITED
From: 6 September 2005To: 23 March 2009
CROSSLINK TECHNOLOGY LIMITED
From: 23 November 1998To: 6 September 2005
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU England
From: 24 August 2020To: 4 December 2023
27 Queen Square Bristol BS1 4nd England
From: 23 December 2019To: 24 August 2020
Coed Y Brenin Llanwrda Llanwrda Carmarthenshire SA19 8HD Wales
From: 16 August 2018To: 23 December 2019
5 Ger Y Llan Cwmifor Llandeilo Dyfed SA19 7BU
From: 19 September 2012To: 16 August 2018
22a Carmarthen Street Llandeilo Camarthenshire SA19 6AN
From: 23 November 1998To: 19 September 2012
Timeline

13 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Nov 98
Owner Exit
Nov 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Share Buyback
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 04 Jul 2025

JAMIESON, Scott William

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1975
Director
Appointed 01 Oct 2022

PEAGRAM, Rebecca Margaret

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1969
Director
Appointed 31 Aug 2022

COOK, Graham

Resigned
Staverton Court, CheltenhamGL51 0TW
Secretary
Appointed 30 Apr 2001
Resigned 13 Feb 2004

CUMMING, Elisabeth Megan

Resigned
Ger Y Llan, LlandeiloSA19 7BU
Secretary
Appointed 13 Feb 2004
Resigned 31 Oct 2019

CUMMING, Susan Anne

Resigned
128 London Road, CheltenhamGL52 6HJ
Secretary
Appointed 06 Jan 1999
Resigned 30 Apr 2001

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 19 Aug 2020
Resigned 18 Dec 2024

PRIOR, Katherine Alexandra

Resigned
LondonSW1Y 5AD
Secretary
Appointed 18 Dec 2024
Resigned 04 Jul 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Nov 1998
Resigned 06 Jan 1999

BRISTOW, David Edward

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6YU
Born October 1966
Director
Appointed 19 Aug 2020
Resigned 31 Aug 2022

CUMMING, David

Resigned
Ger Y Llan, LlandeiloSA19 7BU
Born August 1977
Director
Appointed 06 Jan 1999
Resigned 29 Nov 2019

EVANS, David

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6YU
Born April 1979
Director
Appointed 29 Nov 2019
Resigned 19 Aug 2020

MITCHARD, David John

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6YU
Born December 1965
Director
Appointed 19 Aug 2020
Resigned 30 Sept 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Nov 1998
Resigned 06 Jan 1999

Persons with significant control

3

1 Active
2 Ceased
Lyon Way, Frimley, CamberleyGU16 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019

Mr David Cumming

Ceased
Queen Square, BristolBS1 4ND
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019

Mrs Elisabeth Megan Cumming

Ceased
Llanwrda, LlanwrdaSA19 8HD
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
10 August 2020
RP04CS01RP04CS01
Resolution
7 August 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
13 April 2009
287Change of Registered Office
Memorandum Articles
31 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
6 December 2007
287Change of Registered Office
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
10 January 2006
287Change of Registered Office
Certificate Change Of Name Company
6 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2005
88(2)R88(2)R
Legacy
28 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
9 December 2004
287Change of Registered Office
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
287Change of Registered Office
Legacy
28 February 2004
288cChange of Particulars
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
13 May 2003
363aAnnual Return
Legacy
13 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
25 May 2001
363aAnnual Return
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363aAnnual Return
Resolution
9 December 1999
RESOLUTIONSResolutions
Resolution
9 December 1999
RESOLUTIONSResolutions
Legacy
9 December 1999
225Change of Accounting Reference Date
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Incorporation Company
23 November 1998
NEWINCIncorporation