Background WavePink WaveYellow Wave

TDR TRAINING LIMITED (04155887)

TDR TRAINING LIMITED (04155887) is an active UK company. incorporated on 7 February 2001. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in other education n.e.c.. TDR TRAINING LIMITED has been registered for 25 years. Current directors include GRANT, Marjorie Olivia, JOHNSON, David Michael, LI, Xue and 1 others.

Company Number
04155887
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Q1 Quorum Business Park, Newcastle Upon Tyne, NE12 8EX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GRANT, Marjorie Olivia, JOHNSON, David Michael, LI, Xue, SMITH, John Sinclair
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDR TRAINING LIMITED

TDR TRAINING LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in other education n.e.c.. TDR TRAINING LIMITED was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

04155887

LTD Company

Age

25 Years

Incorporated 7 February 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Q1 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8EX,

Previous Addresses

, Textile House Dukesway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0PZ, United Kingdom
From: 7 February 2001To: 20 August 2013
Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Apr 12
Director Joined
Mar 13
Director Left
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Aug 19
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Sept 23
Director Joined
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

LI, Xue

Active
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Secretary
Appointed 18 Mar 2016

GRANT, Marjorie Olivia

Active
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born August 1946
Director
Appointed 05 Apr 2021

JOHNSON, David Michael

Active
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born May 1978
Director
Appointed 20 Jan 2026

LI, Xue

Active
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born December 1988
Director
Appointed 01 Dec 2017

SMITH, John Sinclair

Active
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born July 1958
Director
Appointed 05 Apr 2021

LEACH, Elizabeth Patricia

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Secretary
Appointed 01 Aug 2013
Resigned 17 Mar 2016

MAUGHAN, Joyce

Resigned
3 Stamford Avenue, Whitley BayNE25 0PA
Secretary
Appointed 11 Jun 2007
Resigned 31 Jul 2013

MCGAWLEY, William John

Resigned
137 Edge Hill, Newcastle Upon TyneNE20 9JT
Secretary
Appointed 01 Jun 2003
Resigned 10 Jun 2007

TURNBULL, Linda

Resigned
9 Princes Avenue, GosforthNE3 2HR
Secretary
Appointed 07 Feb 2001
Resigned 01 Jun 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Feb 2001
Resigned 07 Feb 2001

ARKLEY, Colin

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born December 1961
Director
Appointed 01 Dec 2014
Resigned 05 Oct 2016

ATKINSON, Steven

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born February 1966
Director
Appointed 01 May 2022
Resigned 31 Aug 2023

BALL, Geoffrey Peter

Resigned
2 Chollerford Avenue, Whitley BayNE25 8QE
Born April 1942
Director
Appointed 07 Feb 2001
Resigned 01 Feb 2003

DODD, Ronald

Resigned
19 Longdean Park, Chester Le StreetDH3 4DF
Born April 1937
Director
Appointed 21 Mar 2001
Resigned 16 Dec 2014

HUNTER, Ian Dowson

Resigned
Dukesway, GatesheadNE11 0PZ
Born June 1960
Director
Appointed 01 Jan 2010
Resigned 31 Mar 2012

LAMBERT, Steven

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born December 1959
Director
Appointed 09 Jun 2003
Resigned 30 Aug 2019

LEACH, Elizabeth Patricia

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born January 1955
Director
Appointed 01 Jan 2011
Resigned 17 Mar 2016

MACALLAN, Thomas Ivan

Resigned
132 Devonshire Road, BelmontDH1 2BL
Born February 1953
Director
Appointed 09 Jun 2003
Resigned 16 May 2005

MCGAWLEY, William John

Resigned
137 Edge Hill, Newcastle Upon TyneNE20 9JT
Born January 1949
Director
Appointed 07 Feb 2001
Resigned 31 Dec 2017

MIAH, Arjoo

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born May 1980
Director
Appointed 01 Jan 2013
Resigned 03 Nov 2016

PRITCHARD, Gareth Judd

Resigned
4 Whitebridge Close, Newcastle Uopn TyneNE3 2DN
Born October 1944
Director
Appointed 07 Jan 2005
Resigned 12 Jun 2006

PROUD, Andrew Peter

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born February 1979
Director
Appointed 01 Dec 2017
Resigned 22 Oct 2021

SIMPSON, Katharine Francis

Resigned
29 Bewicke View, BirtleyDH3 1RU
Born August 1960
Director
Appointed 03 Oct 2005
Resigned 09 May 2014

SOFTLEY, Robert Marlington

Resigned
5 Pacific Hall Close, SeahamSR7 0LJ
Born January 1949
Director
Appointed 09 Jun 2003
Resigned 07 Oct 2008

THOMPSON, Christopher Scott

Resigned
Highfield House, PontelandNE20 0JA
Born September 1956
Director
Appointed 10 Oct 2001
Resigned 17 Mar 2003

TROTTER, David

Resigned
26 Cliftonville Avenue, Newcastle Upon TyneNE4 8RT
Born April 1937
Director
Appointed 10 Oct 2001
Resigned 13 Dec 2020

WILSON, Alan

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8EX
Born November 1969
Director
Appointed 01 Dec 2017
Resigned 27 May 2022

WRIGHT, Michael Keith

Resigned
The Manor House, MorpethNE61 5LE
Born December 1952
Director
Appointed 10 Oct 2001
Resigned 04 Oct 2007

YOUNG, Ian

Resigned
21 Finchale Close, Lobley HillNE11 9PW
Born July 1957
Director
Appointed 04 Jul 2005
Resigned 05 Apr 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Feb 2001
Resigned 07 Feb 2001

Persons with significant control

1

Benton Lane, Newcastle Upon TyneNE12 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Auditors Resignation Company
24 August 2021
AUDAUD
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Resolution
27 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Sail Address Company With Old Address
11 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 August 2013
AA01Change of Accounting Reference Date
Legacy
21 March 2013
MG01MG01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
353353
Legacy
22 May 2008
190190
Legacy
6 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288cChange of Particulars
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Incorporation Company
7 February 2001
NEWINCIncorporation