Background WavePink WaveYellow Wave

KINGS TRAINING ACADEMY LIMITED (07487163)

KINGS TRAINING ACADEMY LIMITED (07487163) is an active UK company. incorporated on 10 January 2011. with registered office in Bradford. The company operates in the Education sector, engaged in technical and vocational secondary education. KINGS TRAINING ACADEMY LIMITED has been registered for 15 years. Current directors include FISHER, Robin Charles, FORSYTH, Robert David, ZEIDLER, Geoffrey Peter Louis.

Company Number
07487163
Status
active
Type
ltd
Incorporated
10 January 2011
Age
15 years
Address
4 St Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
FISHER, Robin Charles, FORSYTH, Robert David, ZEIDLER, Geoffrey Peter Louis
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS TRAINING ACADEMY LIMITED

KINGS TRAINING ACADEMY LIMITED is an active company incorporated on 10 January 2011 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. KINGS TRAINING ACADEMY LIMITED was registered 15 years ago.(SIC: 85320)

Status

active

Active since 15 years ago

Company No

07487163

LTD Company

Age

15 Years

Incorporated 10 January 2011

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CLOUD KINGS LTD
From: 10 January 2011To: 13 May 2016
Contact
Address

4 St Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Timeline

16 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Loan Secured
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Cleared
Sept 15
Director Joined
Sept 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Left
Aug 18
Loan Cleared
Aug 19
Loan Secured
Sept 19
Loan Cleared
Jun 20
Director Left
Mar 21
Director Joined
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KEHOE, Gaynor Amanda

Active
St Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 12 Apr 2012

FISHER, Robin Charles

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born November 1951
Director
Appointed 20 Dec 2013

FORSYTH, Robert David

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 29 Jun 2022

ZEIDLER, Geoffrey Peter Louis

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 28 Jul 2015

KING, Anthony Douglas

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 10 Jan 2011
Resigned 26 Jul 2018

STIEFEL, Barry Abraham

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1949
Director
Appointed 20 Dec 2013
Resigned 17 Mar 2021

SWAIN, Peter John

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 20 Dec 2013
Resigned 23 Apr 2014

Persons with significant control

1

St. Dunstans Technology Park, BradfordBD4 7HH

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

56

Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
13 May 2016
NM06NM06
Change Of Name Notice
13 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Legacy
19 July 2012
MG01MG01
Change Account Reference Date Company Previous Extended
23 April 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Incorporation Company
10 January 2011
NEWINCIncorporation