Background WavePink WaveYellow Wave

2020 INNOVATION TRAINING LTD (08941199)

2020 INNOVATION TRAINING LTD (08941199) is an active UK company. incorporated on 17 March 2014. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. 2020 INNOVATION TRAINING LTD has been registered for 12 years. Current directors include ROBERTS, Michael William Howard, WEBSTER, Simon Philip.

Company Number
08941199
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Ts4, Pinewood Business Park Coleshill Road, Birmingham, B37 7HG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ROBERTS, Michael William Howard, WEBSTER, Simon Philip
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2020 INNOVATION TRAINING LTD

2020 INNOVATION TRAINING LTD is an active company incorporated on 17 March 2014 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. 2020 INNOVATION TRAINING LTD was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08941199

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 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

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Ts4, Pinewood Business Park Coleshill Road Marston Green Birmingham, B37 7HG,

Previous Addresses

Ts4 Coleshill Road Marston Green Birmingham B37 7HG England
From: 12 January 2023To: 12 January 2023
Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England
From: 1 February 2022To: 12 January 2023
Wellington House Starley Way Birmingham B37 7HB England
From: 14 September 2020To: 1 February 2022
Alexandra House 43 Alexandra Street Nottingham NG5 1AY England
From: 12 May 2020To: 14 September 2020
Vienna House International Square Starley Way Birmingham B37 7GN England
From: 14 August 2018To: 12 May 2020
6110 Solihull Parkway Birmingham Business Park Birmingham B37 7WY England
From: 29 November 2016To: 14 August 2018
78 Birmingham Street Oldbury B69 4EB England
From: 29 November 2016To: 29 November 2016
6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY
From: 17 March 2014To: 29 November 2016
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Aug 14
Funding Round
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBERTS, Michael William Howard

Active
Coleshill Road, BirminghamB37 7HG
Born April 1987
Director
Appointed 31 Aug 2020

WEBSTER, Simon Philip

Active
Coleshill Road, BirminghamB37 7HG
Born February 1960
Director
Appointed 31 Aug 2020

FLETCHER, Ian Charles

Resigned
Solihull Parkway, BirminghamB37 7WY
Born September 1962
Director
Appointed 17 Mar 2014
Resigned 31 Aug 2018

FLETCHER, Sally

Resigned
Solihull Parkway, BirminghamB37 7WY
Born December 1964
Director
Appointed 24 Oct 2017
Resigned 31 Aug 2020

GILCHRIST, Anna Clare Louise

Resigned
Solihull Parkway, BirminghamB37 7WY
Born December 1967
Director
Appointed 24 Oct 2017
Resigned 31 Aug 2020

GILCHRIST, Gordon Alistair

Resigned
Solihull Parkway, BirminghamB37 7WY
Born May 1963
Director
Appointed 17 Mar 2014
Resigned 31 Aug 2018

REEVE, James Kingsley

Resigned
Solihull Parkway, BirminghamB37 7WY
Born February 1957
Director
Appointed 28 Aug 2014
Resigned 31 Aug 2020

ROBERTS, Andrew

Resigned
Solihull Parkway, BirminghamB37 7WY
Born January 1953
Director
Appointed 02 Mar 2018
Resigned 21 Sept 2018

SALTER, Kevin Nigel

Resigned
International Square, BirminghamB37 7GN
Born April 1956
Director
Appointed 05 Nov 2018
Resigned 31 Aug 2020

WEBER-BROWN, Oliver Mark

Resigned
Solihull Parkway, BirminghamB37 7WY
Born January 1974
Director
Appointed 17 Mar 2014
Resigned 31 Aug 2018

WEBER-BROWN, Rachel Marie

Resigned
Solihull Parkway, BirminghamB37 7WY
Born December 1975
Director
Appointed 24 Oct 2017
Resigned 31 Aug 2020

Persons with significant control

1

Coleshill Road, BirminghamB37 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Resolution
7 October 2020
RESOLUTIONSResolutions
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Incorporation Company
17 March 2014
NEWINCIncorporation