Background WavePink WaveYellow Wave

INSTANT TRAINING LIMITED (08053168)

INSTANT TRAINING LIMITED (08053168) is an active UK company. incorporated on 1 May 2012. with registered office in Normanton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSTANT TRAINING LIMITED has been registered for 13 years. Current directors include MCNICHOLAS, David Anthony, ROBERTS, Paul Richard, SHIPMAN, David Cyril.

Company Number
08053168
Status
active
Type
ltd
Incorporated
1 May 2012
Age
13 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, SHIPMAN, David Cyril
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTANT TRAINING LIMITED

INSTANT TRAINING LIMITED is an active company incorporated on 1 May 2012 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. INSTANT TRAINING LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08053168

LTD Company

Age

13 Years

Incorporated 1 May 2012

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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SILBURY 402 LIMITED
From: 1 May 2012To: 11 May 2012
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: 14 September 2012To: 24 February 2025
Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA United Kingdom
From: 1 May 2012To: 14 September 2012
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROBERTS, Paul Richard

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

MCNICHOLAS, David Anthony

Active
Pope Street, NormantonWF6 2TA
Born September 1972
Director
Appointed 27 Aug 2024

ROBERTS, Paul Richard

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

SHIPMAN, David Cyril

Active
Pope Street, NormantonWF6 2TA
Born October 1959
Director
Appointed 01 May 2012

ORME, Richard Anthony

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

ORME, Richard Anthony

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

WOODHAMS, Steven James

Resigned
Diamond Business Park, WakefieldWF2 8PT
Born September 1979
Director
Appointed 01 May 2012
Resigned 31 Dec 2022

Persons with significant control

1

Afi Holdings Limited

Active
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

45

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 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
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Gazette Filings Brought Up To Date
1 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
25 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 September 2013
AA01Change of Accounting Reference Date
Resolution
21 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
1 May 2012
NEWINCIncorporation