Background WavePink WaveYellow Wave

MANAGEMENT & TRAINING CORPORATION LIMITED (09284837)

MANAGEMENT & TRAINING CORPORATION LIMITED (09284837) is an active UK company. incorporated on 28 October 2014. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. MANAGEMENT & TRAINING CORPORATION LIMITED has been registered for 11 years. Current directors include MARQUARDT, Daniel Blake, MARQUARDT, Robert Scott, MULHOLLAND, Ian Fisher.

Company Number
09284837
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
6-9 Snow Hill, London, EC1A 2AY
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
MARQUARDT, Daniel Blake, MARQUARDT, Robert Scott, MULHOLLAND, Ian Fisher
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT & TRAINING CORPORATION LIMITED

MANAGEMENT & TRAINING CORPORATION LIMITED is an active company incorporated on 28 October 2014 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. MANAGEMENT & TRAINING CORPORATION LIMITED was registered 11 years ago.(SIC: 84230)

Status

active

Active since 11 years ago

Company No

09284837

LTD Company

Age

11 Years

Incorporated 28 October 2014

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MTCNOVO LTD
From: 28 October 2014To: 8 February 2019
Contact
Address

6-9 Snow Hill London, EC1A 2AY,

Previous Addresses

5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 18 January 2019To: 1 June 2021
The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 25 November 2014To: 18 January 2019
, Sharp Pritchard Elizabeth House 4-7, London, WC1V 6HG, England
From: 28 October 2014To: 25 November 2014
Timeline

33 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Mar 18
Director Left
May 18
Director Joined
Aug 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jul 23
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MARQUARDT, Daniel Blake

Active
Snow Hill, LondonEC1A 2AY
Born June 1989
Director
Appointed 27 Jul 2023

MARQUARDT, Robert Scott

Active
Marketplace Drive, Centerville
Born December 1957
Director
Appointed 19 Nov 2014

MULHOLLAND, Ian Fisher

Active
Snow Hill, LondonEC1A 2AY
Born December 1967
Director
Appointed 25 Apr 2022

MCGUINNESS, Aoife Marie, Dr

Resigned
Snow Hill, LondonEC1A 2AY
Secretary
Appointed 09 Jan 2019
Resigned 18 Mar 2022

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Corporate secretary
Appointed 19 Nov 2014
Resigned 09 Jan 2019

CARROL, Mark

Resigned
10 Furnival Street, LondonEC4A 1AB
Born May 1966
Director
Appointed 11 Dec 2015
Resigned 30 Apr 2016

DENINSON, Ian Harry

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born January 1964
Director
Appointed 18 Dec 2015
Resigned 16 Mar 2018

DUGGAN, Gillian

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born July 1967
Director
Appointed 19 Nov 2014
Resigned 30 Apr 2016

FISHER, Amanda Lucia

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born November 1963
Director
Appointed 27 Jul 2018
Resigned 09 Jan 2019

GHAFOOR, Asif

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born November 1970
Director
Appointed 01 Aug 2016
Resigned 09 Jan 2019

HOOD, David

Resigned
Snow Hill, LondonEC1A 2AY
Born January 1972
Director
Appointed 29 Jun 2020
Resigned 25 Apr 2022

MENDELLE, Justin Gordon

Resigned
Elizabeth House 4-7, LondonWC1V 6HG
Born September 1973
Director
Appointed 28 Oct 2014
Resigned 19 Nov 2014

PARRY, Lyle J

Resigned
Marketplace Drive, Centerville
Born February 1959
Director
Appointed 19 Nov 2014
Resigned 19 Mar 2020

ROBERTSON, Wayne Anthony

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born December 1972
Director
Appointed 19 Nov 2014
Resigned 28 Apr 2017

SEEAR, Margaret Mary

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born March 1963
Director
Appointed 28 Apr 2017
Resigned 18 May 2018

SEEAR, Margaret Mary

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born March 1963
Director
Appointed 01 Aug 2016
Resigned 28 Apr 2017

WARD, Richard James

Resigned
Holme Road, PrestonPR5 6BP
Born December 1977
Director
Appointed 28 Apr 2017
Resigned 09 Jan 2019

WARNER, Bernard

Resigned
Marketplace Drive, Centerville84014
Born June 1955
Director
Appointed 01 Dec 2015
Resigned 29 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Edmund Halley Road, OxfordOX4 4DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2019
Snow Hill, LondonEC1A 2AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Resolution
8 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 February 2019
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Sail Address Company With New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Resolution
12 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 November 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Incorporation Company
28 October 2014
NEWINCIncorporation