Background WavePink WaveYellow Wave

INTEGRATED TRAINING SOLUTIONS LIMITED (07335577)

INTEGRATED TRAINING SOLUTIONS LIMITED (07335577) is an active UK company. incorporated on 4 August 2010. with registered office in Normanton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTEGRATED TRAINING SOLUTIONS LIMITED has been registered for 15 years. Current directors include MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SELLEY, Nicholas John and 1 others.

Company Number
07335577
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 years
Address
Afi-Uplift,, Normanton, WF6 2TA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SELLEY, Nicholas John, SHIPMAN, David Cyril
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED TRAINING SOLUTIONS LIMITED

INTEGRATED TRAINING SOLUTIONS LIMITED is an active company incorporated on 4 August 2010 with the registered office located in Normanton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTEGRATED TRAINING SOLUTIONS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07335577

LTD Company

Age

15 Years

Incorporated 4 August 2010

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Afi-Uplift, Pope Street Normanton, WF6 2TA,

Previous Addresses

Second Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT
From: 17 August 2010To: 24 February 2025
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 4 August 2010To: 17 August 2010
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 12
Director Left
Jul 12
Loan Secured
Jun 13
Loan Secured
Oct 15
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Dec 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Aug 24
Director Left
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ROBERTS, Paul Richard

Active
Pope Street, NormantonWF6 2TA
Secretary
Appointed 27 Aug 2024

MCNICHOLAS, David Anthony

Active
Diamond House Diamond Business Park, WakefieldWF2 8PT
Born September 1972
Director
Appointed 05 Aug 2010

ROBERTS, Paul Richard

Active
Pope Street, NormantonWF6 2TA
Born May 1976
Director
Appointed 27 Aug 2024

SELLEY, Nicholas John

Active
Diamond House Diamond Business Park, WakefieldWF2 8PT
Born January 1968
Director
Appointed 05 Aug 2010

SHIPMAN, David Cyril

Active
Diamond House Diamond Business Park, WakefieldWF2 8PT
Born October 1959
Director
Appointed 05 Aug 2010

MCNICHOLAS, David Anthony

Resigned
Diamond House Diamond Business Park, WakefieldWF2 8PT
Secretary
Appointed 05 Aug 2010
Resigned 27 Mar 2012

ORME, Richard Anthony

Resigned
Diamond House Diamond Business Park, WakefieldWF2 8PT
Secretary
Appointed 31 Dec 2022
Resigned 27 Aug 2024

WOODHAMS, Steve

Resigned
Diamond House Diamond Business Park, WakefieldWF2 8PT
Secretary
Appointed 27 Mar 2012
Resigned 31 Dec 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Aug 2010
Resigned 05 Aug 2010

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Aug 2010
Resigned 05 Aug 2010

OLDROYD, Stephen

Resigned
Diamond House Diamond Business Park, WakefieldWF2 8PT
Born June 1957
Director
Appointed 05 Aug 2010
Resigned 25 Apr 2012

ORME, Richard Anthony

Resigned
Diamond House Diamond Business Park, WakefieldWF2 8PT
Born February 1982
Director
Appointed 31 Dec 2022
Resigned 27 Aug 2024

WOODHAMS, Steven James

Resigned
Diamond House Diamond Business Park, WakefieldWF2 8PT
Born September 1979
Director
Appointed 27 Mar 2012
Resigned 31 Dec 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Aug 2010
Resigned 05 Aug 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Aug 2010
Resigned 05 Aug 2010

Persons with significant control

1

Thornes Moor Road, WakefieldWF2 8PT

Nature of Control

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

Filing History

64

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Resolution
21 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 August 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Incorporation Company
4 August 2010
NEWINCIncorporation