Background WavePink WaveYellow Wave

MANAGEMENT & TRAINING CORPORATION (UK) LIMITED (05148461)

MANAGEMENT & TRAINING CORPORATION (UK) LIMITED (05148461) is an active UK company. incorporated on 8 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANAGEMENT & TRAINING CORPORATION (UK) LIMITED has been registered for 21 years. Current directors include MARQUARDT, Daniel Blake, MARQUARDT, Robert Scott, MULHOLLAND, Ian Fisher.

Company Number
05148461
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
6-9 Snow Hill, London, EC1A 2AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARQUARDT, Daniel Blake, MARQUARDT, Robert Scott, MULHOLLAND, Ian Fisher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT & TRAINING CORPORATION (UK) LIMITED

MANAGEMENT & TRAINING CORPORATION (UK) LIMITED is an active company incorporated on 8 June 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANAGEMENT & TRAINING CORPORATION (UK) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05148461

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

6-9 Snow Hill London, EC1A 2AY,

Previous Addresses

Floor 5, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 11 March 2020To: 1 June 2021
60 Gracechurch Street London EC3V 0HR England
From: 28 January 2019To: 11 March 2020
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 7 June 2017To: 28 January 2019
20-22 Bedford Row London WC1R 4JS
From: 8 June 2004To: 7 June 2017
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Joined
Jun 17
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MARQUARDT, Daniel Blake

Active
Snow Hill, LondonEC1A 2AY
Born June 1989
Director
Appointed 27 Jul 2023

MARQUARDT, Robert Scott

Active
N. Marketplace Dr., Centerville
Born December 1957
Director
Appointed 08 Jun 2004

MULHOLLAND, Ian Fisher

Active
Snow Hill, LondonEC1A 2AY
Born December 1967
Director
Appointed 25 Apr 2022

MCGUINNESS, Aoife Marie, Dr

Resigned
Snow Hill, LondonEC1A 2AY
Secretary
Appointed 05 Mar 2020
Resigned 18 Mar 2022

PARRY, Lyle

Resigned
N. Marketplace Dr., Centerville84014
Secretary
Appointed 08 Jun 2004
Resigned 05 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2004
Resigned 08 Jun 2004

HOOD, David

Resigned
Snow Hill, LondonEC1A 2AY
Born January 1972
Director
Appointed 29 Jun 2020
Resigned 25 Apr 2022

MARQUARDT, Jane, Vice Chair

Resigned
20-22 Bedford RowWC1R 4JS
Born June 1952
Director
Appointed 19 Jul 2010
Resigned 01 Apr 2015

MARQUARDT, Robert

Resigned
N. Marketplace Dr., Centerville84014
Born December 1925
Director
Appointed 08 Jun 2004
Resigned 19 Jul 2010

PARRY, Lyle J, Director

Resigned
500 North Marketplace Drive, Centerville84014
Born February 1959
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2020

WARNER, Bernie

Resigned
North Marketplace Dr, Centerville84014
Born June 1955
Director
Appointed 31 May 2017
Resigned 29 Jun 2020

WASHINGTON, Odie, Director

Resigned
500 North Marketplace Drive, Centerville84014
Born December 1949
Director
Appointed 01 Apr 2015
Resigned 31 May 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jun 2004
Resigned 08 Jun 2004

Persons with significant control

1

N. Marketplace Drive, Centerville

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

106

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
9 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 June 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
16 June 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
13 January 2021
AAMDAAMD
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 June 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
25 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Administrative Restoration Company
3 August 2018
RT01RT01
Gazette Dissolved Compulsory
29 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
9 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
287Change of Registered Office
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
325325
Legacy
6 July 2004
353353
Legacy
6 July 2004
225Change of Accounting Reference Date
Legacy
6 July 2004
88(2)R88(2)R
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Incorporation Company
8 June 2004
NEWINCIncorporation