Background WavePink WaveYellow Wave

COMPLIANCE AND TRAINING SOLUTIONS LIMITED (05359419)

COMPLIANCE AND TRAINING SOLUTIONS LIMITED (05359419) is an active UK company. incorporated on 9 February 2005. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COMPLIANCE AND TRAINING SOLUTIONS LIMITED has been registered for 21 years. Current directors include ANDREWS, Charlotte Bethany, BRENNAN, James, HOLMAN, Martyn Frederick and 1 others.

Company Number
05359419
Status
active
Type
ltd
Incorporated
9 February 2005
Age
21 years
Address
5-6 Broomfield Road, Colchester, CO7 7FD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDREWS, Charlotte Bethany, BRENNAN, James, HOLMAN, Martyn Frederick, HOLMAN, Melony Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE AND TRAINING SOLUTIONS LIMITED

COMPLIANCE AND TRAINING SOLUTIONS LIMITED is an active company incorporated on 9 February 2005 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COMPLIANCE AND TRAINING SOLUTIONS LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05359419

LTD Company

Age

21 Years

Incorporated 9 February 2005

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 25 November 2025 (4 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 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

COMPLIANCE AND TRAINING SOLUTIONS (UK) LIMITED
From: 9 February 2005To: 29 August 2008
Contact
Address

5-6 Broomfield Road Elmstead Colchester, CO7 7FD,

Previous Addresses

40 Broomfield House Lanswood Business Park Elmstead Market, Colchester Essex CO7 7FD England
From: 20 October 2017To: 4 January 2022
40 40 Broomfield House, Lanswood Business Park Elmstead Market Colchester Essex CO7 7FD England
From: 11 November 2016To: 20 October 2017
1a Castle Court St Peters Street Colchester Essex CO1 1EW
From: 10 December 2013To: 11 November 2016
C/O Compliance and Training Solutions Ltd 1 Park Lane Business Centre Langham Colchester Essex CO4 5WR United Kingdom
From: 5 July 2011To: 10 December 2013
7 Park Lane Langham Colchester Essex CO4 5WR United Kingdom
From: 14 December 2010To: 5 July 2011
5 Langham Barns Business Centre Langham Lane Langham Colchester Essex CO4 5ZS
From: 9 February 2005To: 14 December 2010
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Sept 10
Funding Round
Sept 10
Funding Round
Aug 11
Funding Round
Oct 16
New Owner
Feb 18
New Owner
Feb 18
Capital Update
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Jan 24
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HOLMAN, Martyn Frederick

Active
Broomfield Road, ColchesterCO7 7FD
Secretary
Appointed 01 Jan 2011

ANDREWS, Charlotte Bethany

Active
Broomfield Road, ColchesterCO7 7FD
Born August 1993
Director
Appointed 18 Jan 2024

BRENNAN, James

Active
Broomfield Road, ColchesterCO7 7FD
Born January 1979
Director
Appointed 01 Jan 2022

HOLMAN, Martyn Frederick

Active
Broadoaks Park, ColchesterCO4 4JY
Born June 1971
Director
Appointed 01 Aug 2010

HOLMAN, Melony Louise

Active
Broomfield Road, ColchesterCO7 7FD
Born July 1972
Director
Appointed 09 Feb 2005

HOLMAN, Martyn

Resigned
51 Broad Oaks Park, ColchesterCO4 0JY
Secretary
Appointed 09 Feb 2005
Resigned 02 May 2005

KING, Vivienne Alice

Resigned
17 Broadlands Way, ColchesterCO4 0AN
Secretary
Appointed 02 May 2005
Resigned 01 Jan 2011

KNIGHT, Gemma Louise

Resigned
Broomfield Road, ColchesterCO7 7FD
Born March 1983
Director
Appointed 01 Jan 2022
Resigned 06 Dec 2022

Persons with significant control

2

Mr Martyn Frederick Holman

Active
Broomfield Road, ColchesterCO7 7FD
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Melony Louise Holman

Active
Broomfield Road, ColchesterCO7 7FD
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Replacement Filing Of Confirmation Statement With Made Up Date
24 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Legacy
3 August 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 August 2021
SH19Statement of Capital
Legacy
3 August 2021
CAP-SSCAP-SS
Resolution
3 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 October 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 August 2016
CC04CC04
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
11 December 2006
225Change of Accounting Reference Date
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Incorporation Company
9 February 2005
NEWINCIncorporation