Background WavePink WaveYellow Wave

P.T.P. TRAINING LIMITED (04714327)

P.T.P. TRAINING LIMITED (04714327) is an active UK company. incorporated on 27 March 2003. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. P.T.P. TRAINING LIMITED has been registered for 23 years. Current directors include COLBOURNE, Robert, CRANE, Corin Paul, MINSHAW, James William.

Company Number
04714327
Status
active
Type
ltd
Incorporated
27 March 2003
Age
23 years
Address
Chamber House Innovation Village, Coventry, CV1 2TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLBOURNE, Robert, CRANE, Corin Paul, MINSHAW, James William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.T.P. TRAINING LIMITED

P.T.P. TRAINING LIMITED is an active company incorporated on 27 March 2003 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. P.T.P. TRAINING LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04714327

LTD Company

Age

23 Years

Incorporated 27 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ORJ 658 LIMITED
From: 27 March 2003To: 22 July 2003
Contact
Address

Chamber House Innovation Village Cheetah Road Coventry, CV1 2TL,

Previous Addresses

Essex Terrace Intown Walsall West Midlands WS1 1SQ England
From: 9 August 2023To: 18 November 2025
19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 5 May 2020To: 9 August 2023
Essex Terrace Intown Walsall West Midlands WS1 1SQ
From: 8 October 2010To: 5 May 2020
, Ridings House Ridings Park, Eastern Way Hawkes Green, Cannock, Staffordshire, WS11 2FJ
From: 27 March 2003To: 8 October 2010
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Feb 10
Funding Round
Feb 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Nov 13
Share Issue
Feb 15
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Mar 16
Director Joined
Oct 16
Share Issue
Apr 18
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Capital Reduction
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Share Buyback
Aug 23
Loan Cleared
Mar 25
Loan Cleared
Aug 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
9
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

COLBOURNE, Robert

Active
Cheetah Road, CoventryCV1 2TL
Born June 1969
Director
Appointed 01 Sept 2005

CRANE, Corin Paul

Active
Chamber House, CoventryCV1 2TL
Born May 1971
Director
Appointed 13 Nov 2025

MINSHAW, James William

Active
Cheetah Road, CoventryCV1 2TL
Born April 1978
Director
Appointed 13 Nov 2025

BAKER, John Derek

Resigned
Intown, WalsallWS1 1SQ
Secretary
Appointed 23 Mar 2012
Resigned 04 May 2020

HOLYHEAD, Lisa

Resigned
Cheetah Road, CoventryCV1 2TL
Secretary
Appointed 01 Jan 2024
Resigned 13 Nov 2025

HOLYHEAD, Lisa

Resigned
46 Saint Helens Avenue, TiptonDY4 7LR
Secretary
Appointed 22 Sept 2003
Resigned 20 Mar 2012

JOBSON, Timothy Akers

Resigned
6 Redhouse Road, WolverhamptonWV6 8ST
Secretary
Appointed 23 Jul 2003
Resigned 22 Sept 2003

LUTY, Christopher John

Resigned
Highfield Road, BirminghamB15 3BH
Secretary
Appointed 04 May 2020
Resigned 18 Jul 2023

RIPALO, Hilary Grace

Resigned
2a Woodthorne Road, WolverhamptonWV6 8TP
Secretary
Appointed 27 Mar 2003
Resigned 23 Jul 2003

TAYLOR, Jeffrey

Resigned
Intown, WalsallWS1 1SQ
Secretary
Appointed 26 Jul 2023
Resigned 31 Dec 2023

ARNOLD, Susan Pauline

Resigned
Haselour House, TamworthB79 9JT
Born March 1960
Director
Appointed 09 Sept 2003
Resigned 15 Dec 2005

BAKER, John Derek

Resigned
Intown, WalsallWS1 1SQ
Born May 1932
Director
Appointed 14 Dec 2009
Resigned 31 Jul 2015

BROWN, Michael David

Resigned
Intown, WalsallWS1 1SQ
Born April 1944
Director
Appointed 26 Feb 2007
Resigned 31 Mar 2012

DAVIS, Kevin Roy

Resigned
Intown, WalsallWS1 1SQ
Born September 1974
Director
Appointed 28 Jan 2016
Resigned 04 May 2020

DILLON, David

Resigned
12 The Dingle, WolverhamptonWV3 9ET
Born March 1947
Director
Appointed 23 Jul 2003
Resigned 31 Aug 2005

HAYWOOD, John Arthur

Resigned
1 Balmoral Road, Burton On TrentDE15 0JN
Born March 1949
Director
Appointed 01 Apr 2007
Resigned 23 Dec 2009

HOLYHEAD, Lisa

Resigned
46 Saint Helens Avenue, TiptonDY4 7LR
Born April 1969
Director
Appointed 21 Nov 2007
Resigned 30 Nov 2007

JOBSON, Timothy Akers

Resigned
6 Redhouse Road, WolverhamptonWV6 8ST
Born July 1944
Director
Appointed 27 Mar 2003
Resigned 21 Jul 2003

KING, Anne Christine

Resigned
2 Hatherton Croft, CannockWS11 1LD
Born May 1955
Director
Appointed 28 Feb 2008
Resigned 23 Dec 2009

LOWE, Brian Frank

Resigned
Intown, WalsallWS1 1SQ
Born November 1943
Director
Appointed 14 Dec 2009
Resigned 28 Jan 2016

LUTY, Christopher John

Resigned
Highfield Road, BirminghamB15 3BH
Born April 1965
Director
Appointed 04 May 2020
Resigned 18 Jul 2023

MURRAY, John

Resigned
Intown, WalsallWS1 1SQ
Born December 1952
Director
Appointed 09 Sept 2003
Resigned 04 May 2020

PHILLIPS, Alan Eddie

Resigned
Highfield Road, BirminghamB15 3BH
Born February 1949
Director
Appointed 04 May 2020
Resigned 25 Jul 2023

PREECE, Jane Winifred

Resigned
Intown, WalsallWS1 1SQ
Born January 1959
Director
Appointed 28 Sept 2016
Resigned 04 May 2020

PUNCH, John Nicholas

Resigned
Intown, WalsallWS1 1SQ
Born February 1950
Director
Appointed 14 Dec 2009
Resigned 04 May 2020

STOKES, Carolyn

Resigned
Cheetah Road, CoventryCV1 2TL
Born September 1960
Director
Appointed 07 Aug 2023
Resigned 13 Nov 2025

TAMBERLIN, John

Resigned
Rickyard Cottage, StaffordST19 5RJ
Born September 1941
Director
Appointed 23 Jul 2003
Resigned 26 Feb 2007

WARD, Anne Rosalind

Resigned
Intown, WalsallWS1 1SQ
Born June 1957
Director
Appointed 01 Aug 2012
Resigned 20 Nov 2013

Persons with significant control

4

1 Active
3 Ceased
Innovation Village, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2025

Mr Robert Colbourne

Ceased
Cheetah Road, CoventryCV1 2TL
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2023
Ceased 13 Nov 2025
Highfield Road, BirminghamB15 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2020
Ceased 25 Jul 2023

Walsall Business Support Limited

Ceased
Broadway North, WalsallWS1 2AN

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

146

Change Account Reference Date Company Current Shortened
25 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
21 August 2023
SH03Return of Purchase of Own Shares
Resolution
9 August 2023
RESOLUTIONSResolutions
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
8 August 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
5 March 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 February 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Change Sail Address Company With Old Address
12 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Move Registers To Registered Office Company
12 April 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Resolution
11 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
27 April 2010
AAAnnual Accounts
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Resolution
16 February 2010
RESOLUTIONSResolutions
Legacy
12 February 2010
MG01MG01
Legacy
9 February 2010
MG01MG01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
16 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Certificate Change Of Name Company
22 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2003
NEWINCIncorporation