Background WavePink WaveYellow Wave

TEACHING 4 BUSINESS LIMITED (05140446)

TEACHING 4 BUSINESS LIMITED (05140446) is an active UK company. incorporated on 28 May 2004. with registered office in Rushden. The company operates in the Information and Communication sector, engaged in business and domestic software development. TEACHING 4 BUSINESS LIMITED has been registered for 21 years. Current directors include HOWELL, Helen Victoria Mary, Cllr, WILKES, Lee Robert Charles.

Company Number
05140446
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
155 Wellingborough Road, Rushden, NN10 9TB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOWELL, Helen Victoria Mary, Cllr, WILKES, Lee Robert Charles
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACHING 4 BUSINESS LIMITED

TEACHING 4 BUSINESS LIMITED is an active company incorporated on 28 May 2004 with the registered office located in Rushden. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TEACHING 4 BUSINESS LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05140446

LTD Company

Age

21 Years

Incorporated 28 May 2004

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

155 Wellingborough Road Rushden, NN10 9TB,

Previous Addresses

1 Watling Close Bourne Lincolnshire PE10 9XL
From: 28 May 2004To: 3 July 2019
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Funding Round
Jul 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 20
Director Left
Jan 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOWELL, Helen Victoria Mary, Cllr

Active
Butts Road, WellingboroughNN9 6JG
Born January 1967
Director
Appointed 01 Nov 2012

WILKES, Lee Robert Charles

Active
Butts Road, WellingboroughNN9 6JG
Born June 1968
Director
Appointed 01 Nov 2012

EATON, Brenda Jean

Resigned
1 Watling Close, BournePE10 9XL
Secretary
Appointed 28 May 2004
Resigned 24 Dec 2019

FERRIES, Sarah

Resigned
Orchard Row, SohamCB75AZ
Secretary
Appointed 28 May 2004
Resigned 28 May 2004

EATON, Gregory Roland

Resigned
1 Watling Close, BournePE10 9XL
Born July 1953
Director
Appointed 28 May 2004
Resigned 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company
3 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation