Background WavePink WaveYellow Wave

E-TRAINING LIMITED (04439071)

E-TRAINING LIMITED (04439071) is an active UK company. incorporated on 15 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. E-TRAINING LIMITED has been registered for 23 years. Current directors include FOX, Caroline Mary, FOX, Jacqueline Anne.

Company Number
04439071
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
12 Lambarde Square, London, SE10 9GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOX, Caroline Mary, FOX, Jacqueline Anne
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-TRAINING LIMITED

E-TRAINING LIMITED is an active company incorporated on 15 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. E-TRAINING LIMITED was registered 23 years ago.(SIC: 70229, 85590)

Status

active

Active since 23 years ago

Company No

04439071

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

12 Lambarde Square London, SE10 9GB,

Previous Addresses

131 Hayes Lane Hayes Bromley Kent BR2 9EJ England
From: 20 July 2017To: 21 November 2022
55 Station Approach Hayes Bromley Kent BR2 7EB
From: 15 May 2002To: 20 July 2017
Timeline

12 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Joined
Aug 12
New Owner
May 18
Owner Exit
Jun 18
Loan Cleared
Jul 19
Loan Secured
Jan 20
Loan Cleared
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOX, Caroline Mary

Active
Lambarde Square, LondonSE10 9GB
Born March 1962
Director
Appointed 21 Nov 2022

FOX, Jacqueline Anne

Active
Lambarde Square, LondonSE10 9GB
Born March 1962
Director
Appointed 21 Nov 2022

ROWE, Kay Helen

Resigned
Hayes Lane, BromleyBR2 9EJ
Secretary
Appointed 15 May 2002
Resigned 21 Nov 2022

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

ROWE, Kay Helen

Resigned
Hayes Lane, BromleyBR2 9EJ
Born August 1958
Director
Appointed 01 Aug 2012
Resigned 21 Nov 2022

ROWE, Timothy David

Resigned
Hayes Lane, BromleyBR2 9EJ
Born July 1954
Director
Appointed 15 May 2002
Resigned 21 Nov 2022

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate director
Appointed 15 May 2002
Resigned 15 May 2002

Persons with significant control

3

1 Active
2 Ceased
Lambarde Square, LondonSE10 9GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022

Mr Timothy David Rowe

Ceased
Hayes Lane, BromleyBR2 9EJ
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2022

Mrs Kay Helen Rowe

Ceased
Hayes Lane, BromleyBR2 9EJ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Legacy
2 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
14 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
225Change of Accounting Reference Date
Legacy
1 August 2002
88(2)R88(2)R
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation