Background WavePink WaveYellow Wave

MILITARY PREPARATION COLLEGE LIMITED (06459411)

MILITARY PREPARATION COLLEGE LIMITED (06459411) is an active UK company. incorporated on 21 December 2007. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. MILITARY PREPARATION COLLEGE LIMITED has been registered for 18 years. Current directors include WEIR, Geoffrey Philip.

Company Number
06459411
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
Tenby House Cardiff Gate Business Park, Cardiff, CF23 8RS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
WEIR, Geoffrey Philip
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILITARY PREPARATION COLLEGE LIMITED

MILITARY PREPARATION COLLEGE LIMITED is an active company incorporated on 21 December 2007 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. MILITARY PREPARATION COLLEGE LIMITED was registered 18 years ago.(SIC: 93130)

Status

active

Active since 18 years ago

Company No

06459411

LTD Company

Age

18 Years

Incorporated 21 December 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 15 September 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Tenby House Cardiff Gate Business Park Pontprennau Cardiff, CF23 8RS,

Previous Addresses

Unit 5, Canal Industrial Estate Dumballs Road Cardiff CF10 5FE
From: 21 December 2007To: 24 August 2011
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Owner Exit
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WEIR, Geoffrey Philip

Active
Cardiff Gate Business Park, CardiffCF23 8RS
Born June 1970
Director
Appointed 18 Mar 2024

KNOW, Matthew James

Resigned
Cardiff Gate Business Park, CardiffCF23 8RS
Secretary
Appointed 29 Oct 2021
Resigned 07 Mar 2023

WILLIAMS, Timothy Nicholas

Resigned
6 Albion Street, AberdareCF44 6RX
Secretary
Appointed 21 Dec 2007
Resigned 29 Oct 2021

HIGGINS, Gavin Stewart

Resigned
Cardiff Gate Business Park, CardiffCF23 8RS
Born September 1977
Director
Appointed 29 Oct 2021
Resigned 18 Mar 2024

LEWIS, Richard Huw

Resigned
Highfield Road, MonmouthNP25 3HR
Born May 1968
Director
Appointed 21 Dec 2007
Resigned 29 Oct 2021

MCLEISH, Brenda Sophie

Resigned
Cardiff Gate Business Park, CardiffCF23 8RS
Born September 1978
Director
Appointed 29 Oct 2021
Resigned 18 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Mulberry Drive, CardiffCF23 8RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021

Richard Huw Lewis

Ceased
Highfield Road, MonmouthNP25 3HR
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Incorporation Company
21 December 2007
NEWINCIncorporation