Background WavePink WaveYellow Wave

PITMAN TRAINING GROUP LIMITED (07286351)

PITMAN TRAINING GROUP LIMITED (07286351) is an active UK company. incorporated on 16 June 2010. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other information technology service activities. PITMAN TRAINING GROUP LIMITED has been registered for 15 years. Current directors include MACALUSO, Michael, ROCCI, Joshua.

Company Number
07286351
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
C/O Ashtons Legal, 4 Trafalgar House Meridian Way, Norwich, NR7 0TA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MACALUSO, Michael, ROCCI, Joshua
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITMAN TRAINING GROUP LIMITED

PITMAN TRAINING GROUP LIMITED is an active company incorporated on 16 June 2010 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PITMAN TRAINING GROUP LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07286351

LTD Company

Age

15 Years

Incorporated 16 June 2010

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PITMAN TRAINING (WETHERBY) LIMITED
From: 16 June 2010To: 24 September 2010
Contact
Address

C/O Ashtons Legal, 4 Trafalgar House Meridian Way Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

C/O Ashtons Legal, 4 Trafalgar House Meridian Way Merdian Business Park Norwich NR7 0TA England
From: 15 March 2022To: 15 March 2022
Franchise House 3a Tournament Court Tournament Fields Warwick Warwickshire CV34 6LG England
From: 9 January 2019To: 15 March 2022
Pitman House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD
From: 18 November 2013To: 9 January 2019
Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom
From: 15 July 2010To: 18 November 2013
Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom
From: 16 June 2010To: 15 July 2010
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Apr 16
Loan Secured
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Mar 22
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
Loan Secured
Dec 24
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Loan Cleared
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
27
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MACALUSO, Michael

Active
Meridian Way, NorwichNR7 0TA
Born December 1982
Director
Appointed 01 Oct 2025

ROCCI, Joshua

Active
Meridian Way, NorwichNR7 0TA
Born October 1993
Director
Appointed 11 Mar 2026

PRENDERGAST, Robert

Resigned
Audby Lane, WetherbyLS22 7FD
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2022

BHARAJ, Simar Kaur

Resigned
Walkers Court, WetherbyLS22 7FD
Born December 1957
Director
Appointed 04 Jun 2013
Resigned 24 Oct 2017

BRUDNER, Jordan

Resigned
Meridian Way, NorwichNR7 0TA
Born October 1990
Director
Appointed 01 Oct 2025
Resigned 11 Mar 2026

CROMPTON, Paul

Resigned
Bellman Walk, RiponHG4 2TY
Born March 1965
Director
Appointed 19 Aug 2010
Resigned 04 Jun 2013

GOODALL, Daniel

Resigned
Walkers Court, WetherbyLS22 7FD
Born March 1976
Director
Appointed 28 Nov 2017
Resigned 30 Nov 2018

LISTER, Claire Louise

Resigned
Walkers Court, WetherbyLS22 7FD
Born December 1966
Director
Appointed 16 Jun 2010
Resigned 30 Nov 2018

NEWEY, Roy Allan

Resigned
Walkers Court, WetherbyLS22 7FD
Born September 1960
Director
Appointed 14 Jul 2014
Resigned 19 Apr 2016

PRENDERGAST, Robert

Resigned
Audby Lane, WetherbyLS22 7FD
Born October 1950
Director
Appointed 30 Nov 2018
Resigned 04 Mar 2022

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 16 Jun 2010
Resigned 16 Jun 2010

SHIMWELL, David James

Resigned
Sandbeck Way, WetherbyLS22 7DN
Born December 1965
Director
Appointed 16 Jun 2010
Resigned 18 Aug 2010

SIMSOVIC, Darryl

Resigned
York Blvd, OntarioL4B1J8
Born July 1964
Director
Appointed 30 Nov 2018
Resigned 01 Oct 2025

SIMSOVIC, Douglas

Resigned
Meridian Way, NorwichNR7 0TA
Born February 1970
Director
Appointed 10 Jul 2019
Resigned 01 Oct 2025

STASSEN, Carel

Resigned
Walkers Court, WetherbyLS22 7FD
Born June 1950
Director
Appointed 16 Jun 2010
Resigned 30 Nov 2018

WALTERS, Andrew James

Resigned
Walkers Court, WetherbyLS22 7FD
Born December 1980
Director
Appointed 01 Dec 2014
Resigned 14 Nov 2017

Persons with significant control

7

2 Active
5 Ceased

Mr Francois Fauteux

Active
Rue Stanley Suite 401, MontrealH3A 1R8
Born August 1969

Nature of Control

Significant influence or control
Notified 07 Feb 2025

Mr David Le Houx

Active
Rue Stanley Suite 401, MontrealH3A 1R8
Born October 1975

Nature of Control

Significant influence or control
Notified 07 Feb 2025

Mr Douglas Simsovic

Ceased
Meridian Way, NorwichNR7 0TA
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2024
Ceased 19 Dec 2024

Mr Darryl Simsovic

Ceased
Meridian Way, NorwichNR7 0TA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2024
Ceased 19 Dec 2024
York Blvd Suite 40, Ontario

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 30 Nov 2018
Ceased 09 May 2024

Ms Claire Louise Lister

Ceased
Walkers Court, WetherbyLS22 7FD
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2016
Ceased 30 Nov 2018

Mr Carel Stassen

Ceased
Walkers Court, WetherbyLS22 7FD
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 February 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
11 February 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
11 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
11 February 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 October 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Resolution
25 August 2010
RESOLUTIONSResolutions
Resolution
25 August 2010
RESOLUTIONSResolutions
Resolution
25 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Incorporation Company
16 June 2010
NEWINCIncorporation