Background WavePink WaveYellow Wave

ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED (07600962)

ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED (07600962) is an active UK company. incorporated on 12 April 2011. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED has been registered for 15 years. Current directors include BARNES, Esther Jayne, DAVIES, Steven, MURPHY, Ceri Jane.

Company Number
07600962
Status
active
Type
ltd
Incorporated
12 April 2011
Age
15 years
Address
Itec House, Cardiff, CF11 8TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNES, Esther Jayne, DAVIES, Steven, MURPHY, Ceri Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED

ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 12 April 2011 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ITEC TRAINING SOLUTIONS (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07600962

LTD Company

Age

15 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

MANDACO 695 LIMITED
From: 12 April 2011To: 28 November 2011
Contact
Address

Itec House Penarth Road Cardiff, CF11 8TT,

Previous Addresses

3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 12 April 2011To: 29 November 2011
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Sept 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Share Issue
Feb 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Feb 21
Director Joined
Jul 21
Funding Round
Jun 22
Director Left
Jul 24
Director Left
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
6
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARNES, Esther Jayne

Active
Penarth Road, CardiffCF11 8TT
Born January 1976
Director
Appointed 24 Jan 2019

DAVIES, Steven

Active
Penarth Road, CardiffCF11 8TT
Born February 1971
Director
Appointed 24 Jan 2019

MURPHY, Ceri Jane

Active
Penarth Road, CardiffCF11 8TT
Born February 1967
Director
Appointed 28 Nov 2011

ACUITY SECRETARIES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 12 Apr 2011
Resigned 28 Nov 2011

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 12 Apr 2011
Resigned 28 Nov 2011

DOYLE, Karen Mary

Resigned
Penarth Road, CardiffCF11 8TT
Born January 1960
Director
Appointed 01 Jun 2016
Resigned 24 Jan 2019

DOYLE, Stephen Patrick

Resigned
Penarth Road, CardiffCF11 8TT
Born March 1957
Director
Appointed 28 Nov 2011
Resigned 31 Jul 2024

MURPHY, Allen William

Resigned
Penarth Road, CardiffCF11 8TT
Born September 1964
Director
Appointed 01 Jun 2016
Resigned 24 Jan 2019

PEARSON, James

Resigned
Penarth Road, CardiffCF11 8TT
Born July 1988
Director
Appointed 13 Jul 2021
Resigned 04 Dec 2025

M AND A NOMINEES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 12 Apr 2011
Resigned 28 Nov 2011

Persons with significant control

3

1 Active
2 Ceased
Penarth Road, CardiffCF11 8TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2019

Mr Stephen Patrick Doyle

Ceased
Penarth Road, CardiffCF11 8TT
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2019

Mrs Ceri Jane Murphy

Ceased
Penarth Road, CardiffCF11 8TT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Resolution
16 July 2025
RESOLUTIONSResolutions
Memorandum Articles
16 July 2025
MAMA
Statement Of Companys Objects
15 July 2025
CC04CC04
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
19 January 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
14 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Legacy
9 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
12 April 2011
NEWINCIncorporation