Background WavePink WaveYellow Wave

CERTORA TRAINING LIMITED (08398064)

CERTORA TRAINING LIMITED (08398064) is an active UK company. incorporated on 11 February 2013. with registered office in Chesterfield. The company operates in the Education sector, engaged in other education n.e.c.. CERTORA TRAINING LIMITED has been registered for 13 years. Current directors include BONSALL, Emily Kate, SHORE, Richard John.

Company Number
08398064
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
Unit 2 Millennium Way, Chesterfield, S41 8ND
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BONSALL, Emily Kate, SHORE, Richard John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTORA TRAINING LIMITED

CERTORA TRAINING LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Chesterfield. The company operates in the Education sector, specifically engaged in other education n.e.c.. CERTORA TRAINING LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08398064

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MENTOR TRAINING SOLUTIONS LIMITED
From: 8 January 2015To: 23 December 2021
MENTOR PERFORMANCE AND RISK MANAGEMENT LIMITED
From: 11 February 2013To: 8 January 2015
Contact
Address

Unit 2 Millennium Way Chesterfield, S41 8ND,

Previous Addresses

Mentor House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB
From: 29 August 2013To: 22 December 2021
57/59 Saltergate Chesterfield Derbyshire S40 1UL United Kingdom
From: 11 February 2013To: 29 August 2013
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Apr 13
Director Left
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Jul 20
Director Left
Aug 22
Director Left
Feb 23
Funding Round
Dec 25
Owner Exit
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILSON, Sara Elizabeth

Active
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 22 Dec 2021

BONSALL, Emily Kate

Active
Millennium Way, ChesterfieldS41 8ND
Born July 1983
Director
Appointed 06 Apr 2016

SHORE, Richard John

Active
Millennium Way, ChesterfieldS41 8ND
Born May 1956
Director
Appointed 11 Feb 2013

COOPER, Mary Louise

Resigned
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 29 Aug 2013
Resigned 22 Dec 2021

BENBOW, Christopher John

Resigned
Millennium Way, ChesterfieldS41 8ND
Born May 1970
Director
Appointed 06 Apr 2016
Resigned 30 Jun 2022

PARFITT, Steven James Ivor

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1969
Director
Appointed 06 Apr 2016
Resigned 18 Nov 2022

TAYLOR, Stuart James

Resigned
Burley Close, ChesterfieldS40 2UB
Born March 1969
Director
Appointed 11 Feb 2013
Resigned 01 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Millennium Way, ChesterfieldS41 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Richard John Shore

Ceased
Millennium Way, ChesterfieldS41 8ND
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
22 December 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 December 2018
RESOLUTIONSResolutions
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Incorporation Company
11 February 2013
NEWINCIncorporation