Background WavePink WaveYellow Wave

HIGH SPEED TRAINING LIMITED (06428976)

HIGH SPEED TRAINING LIMITED (06428976) is an active UK company. incorporated on 16 November 2007. with registered office in Ilkley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIGH SPEED TRAINING LIMITED has been registered for 18 years. Current directors include JORDAN, Daniel Alexander, KHAN, Aslam, NEWTON, Laura.

Company Number
06428976
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
Riverside Business Park Dansk Way, Ilkley, LS29 8JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JORDAN, Daniel Alexander, KHAN, Aslam, NEWTON, Laura
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH SPEED TRAINING LIMITED

HIGH SPEED TRAINING LIMITED is an active company incorporated on 16 November 2007 with the registered office located in Ilkley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIGH SPEED TRAINING LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06428976

LTD Company

Age

18 Years

Incorporated 16 November 2007

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 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Riverside Business Park Dansk Way Leeds Road Ilkley, LS29 8JZ,

Previous Addresses

Round Foundry Media Centre Foundry Street Leeds LS11 5QP
From: 25 October 2013To: 6 March 2015
Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF
From: 9 December 2009To: 25 October 2013
Titan House, Station Road Horsforth Leeds LS18 5PA
From: 16 November 2007To: 9 December 2009
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Loan Secured
Aug 17
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Dec 20
Owner Exit
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Loan Cleared
Mar 23
Director Joined
Apr 23
Loan Secured
Apr 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
May 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JORDAN, Daniel Alexander

Active
Riverside Business Park, IlkleyLS29 8JZ
Born November 1981
Director
Appointed 31 Mar 2008

KHAN, Aslam

Active
Dansk Way, IlkleyLS29 8JZ
Born January 1969
Director
Appointed 01 Oct 2023

NEWTON, Laura

Active
Dansk Way, IlkleyLS29 8JZ
Born March 1983
Director
Appointed 29 Mar 2023

FOWLER, Gary Bruce

Resigned
Riverside Business Park, IlkleyLS29 8JZ
Secretary
Appointed 01 Nov 2008
Resigned 31 Aug 2018

FOWLER, Leslie Bruce

Resigned
32a Leeds Road, IlkleyLS29 8NF
Secretary
Appointed 16 Nov 2007
Resigned 01 Nov 2008

THEYDON SECRETARIES LIMITED

Resigned
2a Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 16 Nov 2007
Resigned 16 Nov 2007

FOWLER, Gary Bruce

Resigned
Riverside Business Park, IlkleyLS29 8JZ
Born December 1981
Director
Appointed 16 Nov 2007
Resigned 31 Aug 2018

KEMP, Colin

Resigned
Dansk Way, IlkleyLS29 8JZ
Born November 1956
Director
Appointed 03 Jan 2023
Resigned 31 Dec 2023

THIVESSEN, Marc

Resigned
Dansk Way, IlkleyLS29 8JZ
Born June 1985
Director
Appointed 03 Jan 2023
Resigned 20 Feb 2023

UNSWORTH, Craig

Resigned
Dansk Way, IlkleyLS29 8JZ
Born January 1985
Director
Appointed 01 Jun 2023
Resigned 29 Feb 2024

UREY, Carole Louise

Resigned
Dansk Way, IlkleyLS29 8JZ
Born March 1974
Director
Appointed 03 Jan 2023
Resigned 30 Apr 2024

THEYDON NOMINEES LIMITED

Resigned
2a Forest Drive, EppingCM16 7EY
Corporate director
Appointed 16 Nov 2007
Resigned 16 Nov 2007

Persons with significant control

4

1 Active
3 Ceased

High Speed Training Holdings Limited

Active
Riverside Business Park, IlkleyLS29 8JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2021

Beanlands Holdings Limited

Ceased
Riverside Business Park, IlkleyLS29 8JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 07 Jul 2021

Mr Gary Bruce Fowler

Ceased
Dansk Way, IlkleyLS29 8JZ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Daniel Alexander Jordan

Ceased
Dansk Way, IlkleyLS29 8JZ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Resolution
2 December 2021
RESOLUTIONSResolutions
Memorandum Articles
2 December 2021
MAMA
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
25 November 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288cChange of Particulars
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Incorporation Company
16 November 2007
NEWINCIncorporation