Background WavePink WaveYellow Wave

THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED (06061479)

THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED (06061479) is an active UK company. incorporated on 23 January 2007. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED has been registered for 19 years. Current directors include GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter.

Company Number
06061479
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GENTGEN, Thierry Denis Etienne, SEABROOK, Michael William Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED

THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06061479

LTD Company

Age

19 Years

Incorporated 23 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

2 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX
From: 23 January 2007To: 9 May 2017
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
May 19
Director Joined
May 19
Loan Cleared
Jul 19
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BARLOW, Sonia Anna

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 03 Feb 2025

GENTGEN, Thierry Denis Etienne

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1966
Director
Appointed 14 Jul 2025

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Born September 1966
Director
Appointed 30 Dec 2020

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Secretary
Appointed 24 Jan 2007
Resigned 31 Dec 2007

SEABROOK, Michael William Peter

Resigned
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 31 Dec 2007
Resigned 03 Feb 2025

BATLEY, Peter Thomas

Resigned
Elm Grove, DerbyDE21 6SF
Born January 1961
Director
Appointed 03 Sept 2008
Resigned 01 Apr 2010

BOYARD, Claude

Resigned
14 Bis Rue Victor Hugo, Plaisir
Born July 1955
Director
Appointed 03 Sept 2008
Resigned 01 Apr 2010

BROUGHTON, Marion Elizabeth

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born September 1962
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2013

BROUGHTON, Marion Elizabeth

Resigned
17 Grange Road, KingstonKT1 2QU
Born September 1962
Director
Appointed 03 Sept 2008
Resigned 01 Oct 2009

GENTGEN, Thierry Denis Etienne

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born May 1966
Director
Appointed 01 Jul 2012
Resigned 01 Jun 2013

GENTGEN, Thierry Denis Etienne

Resigned
Rue Raymond Queneau, Rueil Malmaison92500
Born May 1966
Director
Appointed 24 Jan 2007
Resigned 03 Sept 2008

GRINHAM, Stephen Edward

Resigned
Minley Road, FarnboroughGU14 9RS
Born March 1956
Director
Appointed 31 Mar 2009
Resigned 01 Apr 2010

HINDLE, Christopher William

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1968
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

HITCHCOCK, Peter William

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born July 1966
Director
Appointed 01 Apr 2013
Resigned 01 Jul 2016

JAYNE, Paul Andrew

Resigned
Longwater Avenue, ReadingRG2 6GF
Born June 1964
Director
Appointed 01 Jun 2013
Resigned 01 Sept 2020

LEEVES, Malcolm Roger

Resigned
13 Madeira Avenue, WorthingBN11 2AT
Born February 1949
Director
Appointed 24 Jan 2007
Resigned 03 Sept 2008

MARSH, Gary John

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born July 1959
Director
Appointed 31 Mar 2009
Resigned 01 Oct 2011

MCANN, Stephen Francis

Resigned
Longwater Avenue, ReadingRG2 6GF
Born January 1968
Director
Appointed 01 Oct 2015
Resigned 30 Dec 2020

MCCRORIE, Ewen Angus

Resigned
Longwater Avenue, ReadingRG2 6GF
Born July 1958
Director
Appointed 30 Dec 2020
Resigned 01 Aug 2023

MOFFATT, William Paul

Resigned
Poplar Point, FinchampsteadRG40 4JN
Born January 1956
Director
Appointed 23 Jan 2007
Resigned 24 Jan 2007

NORRIS, Mark Ronald Eden

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born November 1962
Director
Appointed 03 Sept 2008
Resigned 01 Oct 2015

RAWLINS, Darryn

Resigned
Longwater Avenue, ReadingRG2 6GF
Born May 1971
Director
Appointed 15 Apr 2019
Resigned 30 Dec 2020

SEABROOK, Michael William Peter

Resigned
40 Horsell Park Close, WokingGU21 4LZ
Born September 1966
Director
Appointed 23 Jan 2007
Resigned 24 Jan 2007

STANDEN, Jeremy Harold

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1957
Director
Appointed 01 Sept 2016
Resigned 15 Apr 2019

WALKER, Justin Mark

Resigned
1 Kingsland Cottages, DorkingRH5 6SH
Born April 1962
Director
Appointed 24 Jan 2007
Resigned 01 Apr 2010

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288cChange of Particulars
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
88(2)R88(2)R
Legacy
2 February 2007
225Change of Accounting Reference Date
Incorporation Company
23 January 2007
NEWINCIncorporation