Background WavePink WaveYellow Wave

UK FIRE TRAINING LIMITED (05185137)

UK FIRE TRAINING LIMITED (05185137) is an active UK company. incorporated on 20 July 2004. with registered office in Redditch. The company operates in the Education sector, engaged in other education n.e.c.. UK FIRE TRAINING LIMITED has been registered for 21 years. Current directors include COCKBURN, Ayyab, COCKBURN, Martin James Stuart.

Company Number
05185137
Status
active
Type
ltd
Incorporated
20 July 2004
Age
21 years
Address
151c Evesham Road, Redditch, B97 5EJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COCKBURN, Ayyab, COCKBURN, Martin James Stuart
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FIRE TRAINING LIMITED

UK FIRE TRAINING LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Redditch. The company operates in the Education sector, specifically engaged in other education n.e.c.. UK FIRE TRAINING LIMITED was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05185137

LTD Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

FIRE TRAINING DIRECT LTD
From: 1 February 2005To: 17 January 2014
UK FIRE TRAINING LIMITED
From: 20 July 2004To: 1 February 2005
Contact
Address

151c Evesham Road Headless Cross Redditch, B97 5EJ,

Previous Addresses

, 1a Birchfield Road Birchfield Road, Headless Cross, Redditch, B97 4LB, England
From: 14 November 2023To: 3 August 2025
, Unit 4, the School Yard 106 High Street, Harborne, Birmingham, B17 9NJ, England
From: 8 November 2023To: 14 November 2023
, 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, England
From: 21 August 2020To: 8 November 2023
, Meridian House Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England
From: 24 January 2019To: 21 August 2020
, 14 Barnsley Road, South Elmsall, Pontefract, West Yorkshire, WF9 2SE
From: 20 July 2004To: 24 January 2019
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Loan Secured
Jun 21
Loan Cleared
Sept 22
Owner Exit
Jan 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COCKBURN, Ayyab

Active
Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 21 Aug 2020

COCKBURN, Martin James Stuart

Active
Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 21 Aug 2020

THACKER, John

Resigned
7 Hill Fold, PontefractWF9 2BZ
Secretary
Appointed 20 Jul 2004
Resigned 16 Jan 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2004

COCKBURN, Ayyab

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 13 Mar 2020
Resigned 17 Mar 2020

COCKBURN, Martin James Stuart

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 13 Mar 2020
Resigned 17 Mar 2020

MATTHEWS, Ross Stuart

Resigned
Hanbury Road, BromsgroveB60 4AD
Born October 1976
Director
Appointed 02 Jan 2019
Resigned 21 Aug 2020

PICK, Graham, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1958
Director
Appointed 13 Mar 2020
Resigned 17 Mar 2020

POTTER, Ian Austin

Resigned
16 Begonia Close, SheffieldS25 5HU
Born November 1963
Director
Appointed 20 Jul 2004
Resigned 16 Jan 2019

TOWNSEND, Keith Nicholas

Resigned
Hanbury Road, BromsgroveB60 4AD
Born February 1968
Director
Appointed 02 Jan 2019
Resigned 21 Aug 2020

WALKER, Simon Thomas, Mr.

Resigned
Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 21 Aug 2020
Resigned 15 Jan 2021

WALKER, Simon Thomas, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 13 Mar 2020
Resigned 17 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Evesham Road, RedditchB97 5EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2025
Deansway, WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2019
Ceased 30 Dec 2025
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2019
Ceased 21 Aug 2020

Mr Ian Austin Potter

Ceased
Hanbury Road, BromsgroveB60 4AD
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

112

Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
14 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 August 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Certificate Change Of Name Company
17 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
29 September 2009
363aAnnual Return
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
123Notice of Increase in Nominal Capital
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Incorporation Company
20 July 2004
NEWINCIncorporation