Background WavePink WaveYellow Wave

ITEC TRAINING SOLUTIONS LTD (06345434)

ITEC TRAINING SOLUTIONS LTD (06345434) is an active UK company. incorporated on 16 August 2007. with registered office in Cardiff. The company operates in the Education sector, engaged in other education n.e.c.. ITEC TRAINING SOLUTIONS LTD has been registered for 18 years. Current directors include BARNES, Esther Jayne, DAVIES, Steven, MATTHEWS, Gareth and 2 others.

Company Number
06345434
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
Itec House, Cardiff, CF11 8TT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES, Esther Jayne, DAVIES, Steven, MATTHEWS, Gareth, MURPHY, Ceri Jane, ROBERTS-STRAW, Catherine Elizabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITEC TRAINING SOLUTIONS LTD

ITEC TRAINING SOLUTIONS LTD is an active company incorporated on 16 August 2007 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in other education n.e.c.. ITEC TRAINING SOLUTIONS LTD was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06345434

LTD Company

Age

18 Years

Incorporated 16 August 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Itec House Penarth Road Cardiff, CF11 8TT,

Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Aug 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Sept 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BARNES, Esther Jayne

Active
Penarth Road, CardiffCF11 8TT
Born January 1976
Director
Appointed 24 Jan 2019

DAVIES, Steven

Active
Penarth Road, CardiffCF11 8TT
Born February 1971
Director
Appointed 24 Jan 2019

MATTHEWS, Gareth

Active
Penarth Road, CardiffCF11 8TT
Born January 1957
Director
Appointed 19 Jan 2017

MURPHY, Ceri Jane

Active
Penarth Road, CardiffCF11 8TT
Born February 1967
Director
Appointed 16 Aug 2007

ROBERTS-STRAW, Catherine Elizabeth

Active
Penarth Road, CardiffCF11 8TT
Born February 1969
Director
Appointed 29 Jul 2024

BRANGWYN, Stephen Marius

Resigned
43 Fairwater Grove East, CardiffCF5 2JS
Secretary
Appointed 16 Aug 2007
Resigned 31 Jul 2011

BRANGWYN, Stephen Marius

Resigned
43 Fairwater Grove East, CardiffCF5 2JS
Born November 1951
Director
Appointed 16 Aug 2007
Resigned 31 Jul 2011

DOYLE, Stephen Patrick

Resigned
Lisvane Road, CardiffCF14 0SG
Born March 1957
Director
Appointed 16 Aug 2007
Resigned 31 Jul 2024

HARRIS, Neil Martyn

Resigned
Laurel Road, NewportNP10 8PS
Born April 1963
Director
Appointed 01 Aug 2009
Resigned 09 Aug 2012

O'BRIEN, Faith

Resigned
Penarth Road, CardiffCF11 8TT
Born June 1975
Director
Appointed 09 Jul 2012
Resigned 30 Sept 2016

WILLIAMS, Joel

Resigned
Penarth Road, CardiffCF11 8TT
Born March 1978
Director
Appointed 09 Jul 2012
Resigned 30 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Patrick Doyle

Ceased
Penarth Road, CardiffCF11 8TT
Born March 1957

Nature of Control

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

Mrs Ceri Jane Murphy

Ceased
Penarth Road, CardiffCF11 8TT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Penarth Road, CardiffCF11 8TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Resolution
19 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Legacy
17 November 2010
MG01MG01
Legacy
9 November 2010
MG01MG01
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
8 May 2009
287Change of Registered Office
Legacy
1 September 2008
363aAnnual Return
Resolution
19 June 2008
RESOLUTIONSResolutions
Legacy
8 September 2007
225Change of Accounting Reference Date
Incorporation Company
16 August 2007
NEWINCIncorporation