Background WavePink WaveYellow Wave

THAMES VALLEY TRAINING & DEVELOPMENT LTD (08043214)

THAMES VALLEY TRAINING & DEVELOPMENT LTD (08043214) is an active UK company. incorporated on 24 April 2012. with registered office in High Wycombe. The company operates in the Education sector, engaged in post-secondary non-tertiary education. THAMES VALLEY TRAINING & DEVELOPMENT LTD has been registered for 13 years. Current directors include GABRIELE, Trevor.

Company Number
08043214
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
Buckinghamshire New University, High Wycombe, HP11 2JZ
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
GABRIELE, Trevor
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VALLEY TRAINING & DEVELOPMENT LTD

THAMES VALLEY TRAINING & DEVELOPMENT LTD is an active company incorporated on 24 April 2012 with the registered office located in High Wycombe. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. THAMES VALLEY TRAINING & DEVELOPMENT LTD was registered 13 years ago.(SIC: 85410)

Status

active

Active since 13 years ago

Company No

08043214

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

STEP - SKILLS AND TRAINING EDUCATION PARTNERSHIP LIMITED
From: 24 April 2012To: 2 July 2012
Contact
Address

Buckinghamshire New University Queen Alexandra Road High Wycombe, HP11 2JZ,

Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 19
Director Joined
Oct 19
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GABRIELE, Trevor

Active
Queen Alexandra Road, High WycombeHP11 2JZ
Born November 1967
Director
Appointed 24 Apr 2025

COOPER, John

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Secretary
Appointed 20 Jul 2012
Resigned 31 Jul 2015

GODFREY, Derek John

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1953
Director
Appointed 24 Apr 2012
Resigned 31 Jul 2015

GRIFFITHS, David Melville Wyndham

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born November 1940
Director
Appointed 13 Aug 2012
Resigned 31 Jul 2013

HARPER, Ian James Thomas

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born April 1973
Director
Appointed 18 Oct 2019
Resigned 24 Apr 2025

MACKNEY, Sean Leon, Dr

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born June 1972
Director
Appointed 26 Apr 2017
Resigned 30 Apr 2019

PODGER, David George

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born June 1959
Director
Appointed 13 Aug 2012
Resigned 06 Jun 2014

RYAN, Keith Michael Alan

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born April 1951
Director
Appointed 13 Aug 2012
Resigned 26 Apr 2017

Persons with significant control

1

Queen Alexandra Road, High WycombeHP11 2JZ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
2 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2012
NEWINCIncorporation