Background WavePink WaveYellow Wave

HOLDFAST TRAINING SERVICES LIMITED (04094249)

HOLDFAST TRAINING SERVICES LIMITED (04094249) is an active UK company. incorporated on 23 October 2000. with registered office in Kent. The company operates in the Public Administration and Defence sector, engaged in defence activities. HOLDFAST TRAINING SERVICES LIMITED has been registered for 25 years. Current directors include EDWARDS, Elise, HEATH, James.

Company Number
04094249
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
Building 29, Hq Rsme Brompton Barracks, Kent, ME4 4UG
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
EDWARDS, Elise, HEATH, James
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDFAST TRAINING SERVICES LIMITED

HOLDFAST TRAINING SERVICES LIMITED is an active company incorporated on 23 October 2000 with the registered office located in Kent. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. HOLDFAST TRAINING SERVICES LIMITED was registered 25 years ago.(SIC: 84220)

Status

active

Active since 25 years ago

Company No

04094249

LTD Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Building 29, Hq Rsme Brompton Barracks Chatham Kent, ME4 4UG,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU United Kingdom
From: 11 June 2020To: 1 July 2020
33 Wigmore Street London W1U 1QX
From: 23 October 2000To: 11 June 2020
Timeline

49 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EDWARDS, Elise

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1973
Director
Appointed 02 Nov 2022

HEATH, James

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1975
Director
Appointed 23 Sept 2025

BILLIALD, Stanley Alan Royall

Resigned
Hyde Cottage, FarnhamGU10 2LP
Secretary
Appointed 21 Jul 2008
Resigned 01 Jul 2009

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 10 Jun 2020

TELLER, Valerie Francine Anne

Resigned
Pinemartin Close, LondonNW2 6YY
Secretary
Appointed 01 Jul 2009
Resigned 27 Jul 2012

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 23 Oct 2000
Resigned 21 Jul 2008

ANDERSON, Nicolas Charles

Resigned
1 Enterprise Way, ChristchurchBH23 6BS
Born May 1968
Director
Appointed 12 Oct 2010
Resigned 30 Apr 2018

DAVIES, John Richard

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1963
Director
Appointed 01 Apr 2017
Resigned 04 Feb 2020

DAVIES, John Richard

Resigned
Grange Drive, SouthamptonSO30 2DQ
Born July 1963
Director
Appointed 19 Apr 2011
Resigned 01 Dec 2015

DEACON, Andrew Brian

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born March 1980
Director
Appointed 24 Jun 2020
Resigned 16 Sept 2025

DIXON, James Mark

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1962
Director
Appointed 01 May 2018
Resigned 10 Jun 2020

DRIVER, Ross William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born May 1981
Director
Appointed 15 Nov 2018
Resigned 15 Jun 2021

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 21 Jul 2008
Resigned 18 Jun 2009

HARDY, Roger Andrew

Resigned
Wigmore Street, LondonW1U 1QX
Born January 1966
Director
Appointed 01 Dec 2015
Resigned 01 Apr 2017

HAYZEN-SMITH, Karen Veronica

Resigned
Bournemouth Airport, DorsetBH23 6BS
Born February 1970
Director
Appointed 14 Nov 2016
Resigned 01 Apr 2017

HERZBERG, Francis Robin

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1956
Director
Appointed 18 Jun 2009
Resigned 24 Dec 2013

LAWTON, Mark David

Resigned
Sutton Park, BristolBS39 5UQ
Born August 1972
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2017

LAWTON, Mark David

Resigned
Wigmore Street, LondonW1U 1QX
Born August 1972
Director
Appointed 01 Apr 2017
Resigned 10 Jun 2020

LUMBY, Richard Gregg

Resigned
2 Douaston Court, West FeltonSY11 4EQ
Born March 1961
Director
Appointed 21 Jul 2008
Resigned 18 May 2014

MARCHBANK, Heather Margaret

Resigned
North Harbour, PortsmouthPO6 3EN
Born April 1968
Director
Appointed 06 Oct 2016
Resigned 10 Jun 2020

MARSH, Alexander James

Resigned
Muckley Farm, Longhorsley, MorpethNE65 8QT
Born January 1946
Director
Appointed 21 Jul 2008
Resigned 22 Apr 2010

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 21 Jul 2008
Resigned 19 Apr 2012

O'HALLORAN, James Anthony

Resigned
Kensington Way, BrentwoodCM14 4RL
Born November 1975
Director
Appointed 18 May 2014
Resigned 15 Nov 2018

PLESTER, David Frank

Resigned
Gloucestershire Airport, CheltenhamGL51 6SP
Born August 1964
Director
Appointed 04 Feb 2020
Resigned 10 Jun 2020

RUFF, David Brian

Resigned
New Road, WarminsterBA12 0NS
Born May 1958
Director
Appointed 19 Jan 2009
Resigned 12 Oct 2010

RUSSELL, Nigel John

Resigned
55 Morley Mills, NottinghamNG5 6JL
Born October 1950
Director
Appointed 21 Jul 2008
Resigned 19 Jan 2009

TAYLOR, Richard Hewitt

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1961
Director
Appointed 01 Apr 2017
Resigned 04 Feb 2020

TAYLOR, Richard Hewitt

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1961
Director
Appointed 19 Apr 2012
Resigned 13 Jul 2016

THOMAS, Kevin Richard

Resigned
33 Wigmore Street, LondonW1U 1QX
Born January 1954
Director
Appointed 22 Apr 2010
Resigned 19 Apr 2011

WADHAM, John

Resigned
Hms Collingwood, FarehamPO14 1AS
Born April 1951
Director
Appointed 09 Jun 2016
Resigned 01 Apr 2017

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 23 Oct 2000
Resigned 15 Nov 2001

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 24 Dec 2013
Resigned 16 Mar 2020

WHITE, Samuel Michael

Resigned
0603 Government Road, HampshireGU11 2DX
Born February 1976
Director
Appointed 09 Feb 2015
Resigned 09 Jun 2016

WILLIAMS, David Anthony

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born November 1982
Director
Appointed 16 Mar 2020
Resigned 02 Nov 2022

CMS DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 15 Nov 2001
Resigned 20 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2020
Barts Square, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Sail Address Company With Old Address New Address
5 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Sail Address Company With New Address
11 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
287Change of Registered Office
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Incorporation Company
23 October 2000
NEWINCIncorporation