Background WavePink WaveYellow Wave

TRAINING FOR TALENT LTD (08587061)

TRAINING FOR TALENT LTD (08587061) is an active UK company. incorporated on 27 June 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRAINING FOR TALENT LTD has been registered for 12 years. Current directors include NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan.

Company Number
08587061
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAINING FOR TALENT LTD

TRAINING FOR TALENT LTD is an active company incorporated on 27 June 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRAINING FOR TALENT LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08587061

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

TRAINING4TALENT LTD
From: 9 July 2013To: 18 October 2013
TRAINING FOR TALENT LTD
From: 27 June 2013To: 9 July 2013
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

17 Lichfield Street Walsall WS1 1TU England
From: 19 October 2016To: 26 February 2021
17 Lichfield Street Walsall WS1 1TJ
From: 29 April 2015To: 19 October 2016
17 17 Lichfield Street Walsall West Midlands England
From: 29 April 2015To: 29 April 2015
Forster House Hatherton Road Walsall SW1 1XZ
From: 27 June 2013To: 29 April 2015
Timeline

17 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Oct 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Dec 17
Loan Cleared
Feb 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 13 Jul 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 22 Feb 2021

URDIALES SANCHEZ-ROBLES, Juan

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 22 Feb 2021

MCGRAIL, Jeremy Charles

Resigned
Somerville Road, Sutton ColdfieldB73 6JA
Born January 1967
Director
Appointed 27 Jun 2013
Resigned 22 Feb 2021

PRICE, Carole Madeleine

Resigned
Luttrell Road, Sutton ColdfieldB74 2SP
Born November 1953
Director
Appointed 27 Jun 2013
Resigned 22 Feb 2021

PRICE, Stephen

Resigned
Luttrell Road, Sutton ColdfieldB74 2SP
Born December 1951
Director
Appointed 27 Jun 2013
Resigned 22 Feb 2021

ROBINSON, Richard Philip

Resigned
35 Church Street, ShepshedLE12 9RH
Born July 1967
Director
Appointed 27 Jun 2013
Resigned 22 Dec 2017

Persons with significant control

5

1 Active
4 Ceased

Mr James Stephen Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born June 1991

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 22 Feb 2021

Mr Stephen Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born December 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Carole Madeleine Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Jeremy Charles Mcgrail

Ceased
Lichfield Street, WalsallWS1 1TU
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2023
AAAnnual Accounts
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 June 2022
AP04Appointment of Corporate Secretary
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Resolution
21 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Incorporation Company
27 June 2013
NEWINCIncorporation