Background WavePink WaveYellow Wave

PUFFINS TRAINING LIMITED (04816265)

PUFFINS TRAINING LIMITED (04816265) is an active UK company. incorporated on 1 July 2003. with registered office in Devon. The company operates in the Education sector, engaged in other education n.e.c.. PUFFINS TRAINING LIMITED has been registered for 22 years. Current directors include FAWCETT, Gillian, HOLDING, Susan Ann, ROLSTONE, Gemma Lorraine.

Company Number
04816265
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
13 Mont Le Grand, Heavitree, Devon, EX1 2PD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FAWCETT, Gillian, HOLDING, Susan Ann, ROLSTONE, Gemma Lorraine
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUFFINS TRAINING LIMITED

PUFFINS TRAINING LIMITED is an active company incorporated on 1 July 2003 with the registered office located in Devon. The company operates in the Education sector, specifically engaged in other education n.e.c.. PUFFINS TRAINING LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04816265

LTD Company

Age

22 Years

Incorporated 1 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

13 Mont Le Grand, Heavitree Exeter Devon, EX1 2PD,

Timeline

7 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Aug 12
Funding Round
Apr 14
Director Left
Nov 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FAWCETT, Gillian

Active
13 St Johns Road, ExeterEX1 2HR
Secretary
Appointed 05 Sept 2003

FAWCETT, Gillian

Active
13 St Johns Road, ExeterEX1 2HR
Born September 1961
Director
Appointed 14 Jul 2003

HOLDING, Susan Ann

Active
13 Mont Le Grand, Heavitree, DevonEX1 2PD
Born October 1972
Director
Appointed 01 Aug 2017

ROLSTONE, Gemma Lorraine

Active
13 Mont Le Grand, Heavitree, DevonEX1 2PD
Born June 1979
Director
Appointed 01 Jul 2003

GARD, Michael

Resigned
Longview, ExeterEX4 2JE
Secretary
Appointed 01 Jul 2003
Resigned 05 Sept 2003

ROLSTONE, Gemma Lorraine

Resigned
2 Heraldry Row, ExeterEX2 7RB
Secretary
Appointed 01 Jul 2003
Resigned 14 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jul 2003
Resigned 01 Jul 2003

GARD, Maureen

Resigned
Turnstone Road, ExeterEX2 6FH
Born September 1941
Director
Appointed 01 Jul 2003
Resigned 01 Aug 2017

GARD, Michael

Resigned
Longview, ExeterEX4 2JE
Born July 1941
Director
Appointed 01 Jul 2003
Resigned 14 Jul 2003

SQUIRE, Shapar

Resigned
79 Birchy Barton Hill, ExeterEX1 3HD
Born April 1966
Director
Appointed 14 Jul 2003
Resigned 01 Nov 2015

TAYLOR, Rosalind Ivy

Resigned
142 Sweetbriar Lane, ExeterEX1 3AR
Born July 1945
Director
Appointed 01 Jul 2003
Resigned 01 Aug 2017

Persons with significant control

2

Mrs Gemma Lorraine Rolstone

Active
13 Mont Le Grand, Heavitree, DevonEX1 2PD
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Gillian Fawcett

Active
13 Mont Le Grand, Heavitree, DevonEX1 2PD
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Memorandum Articles
27 November 2015
MAMA
Resolution
27 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Memorandum Articles
7 August 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
7 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
14 October 2008
288cChange of Particulars
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
27 September 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
123Notice of Increase in Nominal Capital
Legacy
2 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
3 November 2004
288cChange of Particulars
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
88(2)R88(2)R
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
88(2)R88(2)R
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
288bResignation of Director or Secretary
Incorporation Company
1 July 2003
NEWINCIncorporation